This company is commonly known as Sg Leasing (usd) Limited. The company was founded 36 years ago and was given the registration number 02162304. The firm's registered office is in LONDON. You can find them at One Bank Street, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.
Name | : | SG LEASING (USD) LIMITED |
---|---|---|
Company Number | : | 02162304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Bank Street, Canary Wharf, London, England, E14 4SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 20 March 2013 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 15 December 2011 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 15 December 2011 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 12 August 2016 | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Secretary | 15 December 2011 | Active |
Pinehurst Felcourt Road, Felcourt, East Grinstead, RH19 2LA | Secretary | 14 July 1992 | Active |
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB | Secretary | 09 November 1995 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 02 July 2002 | Active |
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB | Secretary | 18 November 2005 | Active |
17 Coniston Way, Reigate, RH2 0LN | Secretary | - | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 01 June 2003 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 12 March 2002 | Active |
13 Clare Cottages, Bletchingley, Redhill, RH1 4RE | Secretary | 01 June 2001 | Active |
30 Highlands Road, Leatherhead, KT22 8NJ | Director | 22 March 1995 | Active |
22 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 18 June 2004 | Active |
The Dormer, Teddington, Tewkesbury, GL20 8JA | Director | 01 March 2004 | Active |
5-10, Great Tower Street, London, England, EC3P 3HX | Director | 24 January 2011 | Active |
15 Winchester Close, Esher, KT10 8QH | Director | 01 June 2003 | Active |
173 Kineton Green Road, Solihull, B92 7EQ | Director | 01 January 1999 | Active |
C/O Group Legal, Sg House, 41 Tower Hill, London, United Kingdom, EC3N 4SG | Director | 15 December 2011 | Active |
42 Mirfield Road, Solihull, B91 1JD | Director | 19 July 2007 | Active |
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF | Director | 02 July 2002 | Active |
Sayers House Sayers Common, Hassocks, BN6 9HU | Director | - | Active |
One Bank Street, Canary Wharf, London, England, E14 4SG | Director | 20 March 2013 | Active |
The Lodge, Goose Lane, Little Hallingbury, Bishops Stortford, Herts, England, CM22 7RJ | Director | 31 July 2008 | Active |
Mernian, Bushley, Tewkesbury, GL20 6HX | Director | 02 July 2002 | Active |
19, Stratfirld Drive, Broxbourne, EN10 7NU | Director | 31 July 2008 | Active |
Sg House, 41 Tower Hill, London, United Kingdom, EC3N 4SG | Director | 15 December 2011 | Active |
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF | Director | 02 July 2002 | Active |
Sg, House, 41 Tower Hill, London, EC3N 4SG | Director | 19 March 2018 | Active |
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 18 March 2004 | Active |
3, Princess Way, Redhill, RH1 1NP | Director | 02 July 2002 | Active |
10, Berberry Drive, Flitton, England, MK45 5ER | Director | 19 September 2011 | Active |
15 Mardleybury Road, Datchworth, SG3 6SG | Director | 19 May 2004 | Active |
Cedars, 24 Uphill Road Mill Hill, London, NW7 4RB | Director | 31 July 2008 | Active |
Société Générale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 29, Boulevard Haussmann, Paris, France, 75009 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person director company with change date. | Download |
2019-11-29 | Officers | Change person secretary company with change date. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.