FIRST LEASE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5HU

Company number 02828315
Status Active
Incorporation Date 18 June 1993
Company Type Private Limited Company
Address 7 CAROLINE PLACE, BATH, BA1 5HU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of FIRST LEASE LIMITED are www.firstlease.co.uk, and www.first-lease.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. First Lease Limited is a Private Limited Company. The company registration number is 02828315. First Lease Limited has been working since 18 June 1993. The present status of the company is Active. The registered address of First Lease Limited is 7 Caroline Place Bath Ba1 5hu. The company`s financial liabilities are £136.51k. It is £-49.13k against last year. The cash in hand is £29.9k. It is £-28.24k against last year. And the total assets are £153.94k, which is £-78.22k against last year. GARNER, Sheelagh Geraldine is a Secretary of the company. GARNER, Peter Michael is a Director of the company. Secretary LEWIS, Susan Elaine has been resigned. Secretary ASSET FUND MANAGERS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRISTOL LEASE CORPORATION LIMITED has been resigned. Director CHESTERFIELD, Philip Markham has been resigned. The company operates in "Financial leasing".


first lease Key Finiance

LIABILITIES £136.51k
-27%
CASH £29.9k
-49%
TOTAL ASSETS £153.94k
-34%
All Financial Figures

Current Directors

Secretary
GARNER, Sheelagh Geraldine
Appointed Date: 31 March 2006

Director
GARNER, Peter Michael
Appointed Date: 24 March 1997
74 years old

Resigned Directors

Secretary
LEWIS, Susan Elaine
Resigned: 03 August 1995
Appointed Date: 18 June 1993

Secretary
ASSET FUND MANAGERS LIMITED
Resigned: 31 March 2006
Appointed Date: 03 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 1993
Appointed Date: 18 June 1993

Director
BRISTOL LEASE CORPORATION LIMITED
Resigned: 01 April 1997
Appointed Date: 18 June 1993

Director
CHESTERFIELD, Philip Markham
Resigned: 01 April 1997
Appointed Date: 24 March 1997
60 years old

FIRST LEASE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

17 Oct 2015
Accounts for a small company made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

15 Aug 2014
Accounts for a small company made up to 31 March 2014
...
... and 66 more events
07 Jun 1995
Return made up to 31/05/95; no change of members
26 Aug 1994
Accounts for a small company made up to 30 June 1994

18 Jul 1994
Return made up to 18/06/94; full list of members
  • 363(287) ‐ Registered office changed on 18/07/94
  • 363(288) ‐ Director's particulars changed

24 Jun 1993
Secretary resigned

18 Jun 1993
Incorporation

FIRST LEASE LIMITED Charges

19 July 2007
Block discounting agreement
Delivered: 20 July 2007
Status: Satisfied on 10 December 2010
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all right title and interest in…
3 April 2007
Block discounting agreement
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all of the company's right title…
18 March 2000
Debenture
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Each and every otem of plant,machinery,equipment and/or…
1 March 2000
Debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Each and every item of plant,machinery,equipment and/or…
1 March 2000
Debenture
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2000
Charge of deposit
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…