This company is commonly known as Standard Chartered Leasing (uk) 3 Limited. The company was founded 17 years ago and was given the registration number 05841594. The firm's registered office is in LONDON. You can find them at 1 Basinghall Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STANDARD CHARTERED LEASING (UK) 3 LIMITED |
---|---|---|
Company Number | : | 05841594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Basinghall Avenue, London, EC2V 5DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Basinghall Avenue, London, England, EC2V 5DD | Corporate Secretary | 02 November 2009 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 16 October 2023 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 25 June 2015 | Active |
61 Richmond Road, Leytonstone, London, E11 4BX | Secretary | 15 June 2006 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 08 June 2006 | Active |
18 Abbey Road, Exeter, EX4 7BG | Director | 15 June 2006 | Active |
1, Basinghall Avenue, London, England, EC2V 5DD | Director | 01 April 2014 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2012 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 24 February 2021 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 11 May 2007 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 13 October 2014 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 17 December 2009 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 15 June 2006 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 17 December 2009 | Active |
59 Spencer Road, Twickenham, TW2 5TG | Director | 15 June 2006 | Active |
187 London Road, Twickenham, TW1 1EJ | Director | 15 June 2006 | Active |
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD | Director | 01 October 2012 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 08 June 2006 | Active |
Standard Chartered Bank | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Basinghall Avenue, London, England, EC2V 5DD |
Nature of control | : |
|
Standard Chartered Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Basinghall Avenue, London, United Kingdom, EC2V 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Address | Move registers to sail company with new address. | Download |
2024-01-05 | Address | Change sail address company with new address. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-13 | Resolution | Resolution. | Download |
2023-11-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-17 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Officers | Change corporate secretary company with change date. | Download |
2023-08-24 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.