This company is commonly known as United Dominions Leasing Limited. The company was founded 59 years ago and was given the registration number 00824614. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | UNITED DOMINIONS LEASING LIMITED |
---|---|---|
Company Number | : | 00824614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Gresham Street, London, EC2V 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 23 January 2024 | Active |
Lloyds Bank Gmbh, De Entree 254, 1011ee, Amsterdam, Netherlands, | Director | 03 July 2017 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 05 April 2023 | Active |
Willow Cottage, 14 Copthall Lane, Chalfont St Peter, SL9 0DB | Secretary | 29 March 1999 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Secretary | 12 March 2012 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 02 October 2013 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 08 September 2016 | Active |
25, Gresham Street, London, EC2V 7HN | Secretary | 01 October 2009 | Active |
10 Convent Close, Beckenham, BR3 5GD | Secretary | 15 September 2003 | Active |
2 Westdene Way, Weybridge, KT13 9RG | Secretary | 30 June 1997 | Active |
43 Brickhill Drive, Bedford, MK41 7QA | Secretary | - | Active |
16 Sandle Road, Bishops Stortford, CM23 5HY | Secretary | 17 March 1995 | Active |
Broadwater 37 Alyth Road, Talbot Woods, Bournemouth, BH3 7DG | Director | 30 June 1997 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 28 September 2007 | Active |
9 Turnpike Close, Dinas Powys, Cardiff, CF64 4HT | Director | 12 April 1999 | Active |
68 The Plain, Epping, CM16 6TW | Director | 01 January 2000 | Active |
68 The Plain, Epping, CM16 6TW | Director | - | Active |
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER | Director | 01 February 2010 | Active |
67, Morrison Street, Edinburgh, United Kingdom, EH3 8YJ | Director | 19 December 2014 | Active |
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX | Director | 16 September 2015 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Director | 21 November 2012 | Active |
Treetops, 8 Queenswood Drive, Ferndown, BH22 9SU | Director | 22 January 1997 | Active |
Wychway, Cavendish Road, Weybridge, KT13 0JW | Director | 06 March 1998 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 19 December 2006 | Active |
Estuary House, Leeward Drive, Speke, Liverpool, England, L24 8RE | Director | 09 April 2019 | Active |
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | 04 May 2000 | Active |
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU | Director | - | Active |
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ | Director | 01 February 2010 | Active |
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF | Director | 21 November 2012 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 30 April 2008 | Active |
12 Whitehouse Chase, Rayleigh, SS6 7JS | Director | 09 February 1995 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 10 July 2020 | Active |
Black Horse Finance Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Change of constitution | Statement of companys objects. | Download |
2021-07-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Officers | Change person secretary company with change date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.