UKBizDB.co.uk

WYSE LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wyse Leasing Limited. The company was founded 34 years ago and was given the registration number 02520211. The firm's registered office is in EGHAM. You can find them at Barons Court, 22 The Avenue, Egham, Surrey. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:WYSE LEASING LIMITED
Company Number:02520211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Barons Court, 22 The Avenue, Egham, Surrey, TW20 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, High Street, Egham, England, TW20 9EY

Director15 February 2018Active
9 Steeping Road, Long Lawford, Rugby, CV23 9SS

Secretary29 December 2005Active
Flat C, 78 Waldergrave Road, London,

Secretary-Active
Moat House 16a Wilton Road, Beaconsfield, HP9 2BS

Secretary19 August 1992Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Secretary31 July 2001Active
Byethorn, 1 Brownswood Road, Beaconsfield, HP9 2NU

Secretary15 July 1999Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Secretary07 November 2007Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Secretary31 March 2009Active
Caherconree, Plantation Road, Leighton Buzzard, LU7 3HT

Director01 January 2006Active
Corr Lodge, Deer Park, Howth, Ireland,

Director13 August 1998Active
Flat C, 78 Waldergrave Road, London,

Director-Active
Willow House, Farthingstone, Towcester, NN12 8ER

Director27 May 1998Active
Moat House 16a Wilton Road, Beaconsfield, HP9 2BS

Director11 September 1997Active
42 Lye Green Road, Chesham, HP5 3LS

Director02 April 1994Active
Timbered Cottage, Witheridge Lane Penn, High Wycombe, HP10 8PQ

Director-Active
6 Letchfield, Leyhill, Chesham, HP5 3QU

Director21 June 2004Active
The Willows 17 North End Road, Steeple Claydon, Milton Keynes, MK18 2PG

Director23 May 2000Active
The Farmhouse, Portfields Farm, Newport Pagnell, MK16 8NG

Director02 January 2000Active

People with Significant Control

Mrs Susanne Gelf-Kapler
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr. Frank Gelf
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent
Mr. Juergen Mossakowski
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:German
Country of residence:England
Address:65, High Street, Egham, England, TW20 9EY
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.