ACE LEASING LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8DT

Company number 04334922
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address BEECH HOUSE, 4A NEWMARKET ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8DT
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Director's details changed for Mr James Sterry Wyatt on 1 December 2016; Secretary's details changed for Margaret Wyatt on 1 December 2016. The most likely internet sites of ACE LEASING LIMITED are www.aceleasing.co.uk, and www.ace-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Ace Leasing Limited is a Private Limited Company. The company registration number is 04334922. Ace Leasing Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Ace Leasing Limited is Beech House 4a Newmarket Road Cambridge Cambridgeshire Cb5 8dt. . WYATT, Margaret is a Secretary of the company. WYATT, James Sterry is a Director of the company. Secretary ASHPOLE, Christiane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHPOLE, George William has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
WYATT, Margaret
Appointed Date: 06 January 2007

Director
WYATT, James Sterry
Appointed Date: 12 February 2002
76 years old

Resigned Directors

Secretary
ASHPOLE, Christiane
Resigned: 06 January 2007
Appointed Date: 05 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
ASHPOLE, George William
Resigned: 06 January 2007
Appointed Date: 05 December 2001
88 years old

Persons With Significant Control

Mr James Sterry Wyatt
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ACE LEASING LIMITED Events

07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Dec 2016
Director's details changed for Mr James Sterry Wyatt on 1 December 2016
07 Dec 2016
Secretary's details changed for Margaret Wyatt on 1 December 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 34 more events
09 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

25 Feb 2002
New director appointed
06 Dec 2001
Secretary resigned
05 Dec 2001
Incorporation