SME ASSET FINANCE LIMITED
LONDON RDM ASSET FINANCE LIMITED FIXEDCHANCE LIMITED

Hellopages » Greater London » Camden » WC1B 5HA

Company number 03391275
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address METRO BANK PLC, ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles, 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,000,000 ; Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015. The most likely internet sites of SME ASSET FINANCE LIMITED are www.smeassetfinance.co.uk, and www.sme-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sme Asset Finance Limited is a Private Limited Company. The company registration number is 03391275. Sme Asset Finance Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Sme Asset Finance Limited is Metro Bank Plc One Southampton Row London Wc1b 5ha. . BRIERLEY, Michael Charles is a Director of the company. DONALDSON, Craig Francis is a Director of the company. SAULET, Richard Dominic is a Director of the company. Secretary ACKROYD, John Anthony has been resigned. Secretary MARSDEN, David Andrew has been resigned. Secretary TRUEMAN, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACKROYD, John Anthony has been resigned. Director BUSH, John Michael has been resigned. Director HOGG, David has been resigned. Director MARSDEN, David Andrew has been resigned. Director OAKLEY, Jason Sam has been resigned. Director SLINGER, Peter John has been resigned. Director WARD, Brian William has been resigned. Director WILDE, John Martin Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
BRIERLEY, Michael Charles
Appointed Date: 31 July 2013
66 years old

Director
DONALDSON, Craig Francis
Appointed Date: 31 July 2013
53 years old

Director
SAULET, Richard Dominic
Appointed Date: 28 September 2015
50 years old

Resigned Directors

Secretary
ACKROYD, John Anthony
Resigned: 15 December 2006
Appointed Date: 10 December 1999

Secretary
MARSDEN, David Andrew
Resigned: 06 January 2000
Appointed Date: 10 July 1997

Secretary
TRUEMAN, Susan
Resigned: 31 July 2013
Appointed Date: 15 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 1997
Appointed Date: 24 June 1997

Director
ACKROYD, John Anthony
Resigned: 15 December 2006
Appointed Date: 24 May 2000
72 years old

Director
BUSH, John Michael
Resigned: 15 December 2006
Appointed Date: 10 July 1997
73 years old

Director
HOGG, David
Resigned: 31 July 2013
Appointed Date: 15 December 2006
76 years old

Director
MARSDEN, David Andrew
Resigned: 15 December 2006
Appointed Date: 10 July 1997
71 years old

Director
OAKLEY, Jason Sam
Resigned: 31 May 2015
Appointed Date: 31 July 2013
58 years old

Director
SLINGER, Peter John
Resigned: 31 May 2013
Appointed Date: 01 January 2005
69 years old

Director
WARD, Brian William
Resigned: 15 December 2006
Appointed Date: 19 August 1997
90 years old

Director
WILDE, John Martin Anthony
Resigned: 31 July 2013
Appointed Date: 15 December 2006
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 1997
Appointed Date: 24 June 1997

SME ASSET FINANCE LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000,000

04 Nov 2015
Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015
07 Oct 2015
Full accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000,000

...
... and 97 more events
27 Jul 1997
New director appointed
25 Jul 1997
Accounting reference date shortened from 30/06/98 to 31/12/97
25 Jul 1997
Memorandum and Articles of Association
17 Jul 1997
Company name changed fixedchance LIMITED\certificate issued on 18/07/97
24 Jun 1997
Incorporation

SME ASSET FINANCE LIMITED Charges

13 January 2004
Chattel mortgage
Delivered: 14 January 2004
Status: Satisfied on 16 January 2008
Persons entitled: Yorkshire Bank PLC
Description: All the goods genie lifts and booms comprised in the rental…
1 April 2003
Chattel mortgage
Delivered: 4 April 2003
Status: Satisfied on 16 January 2008
Persons entitled: Yorkshire Bank PLC
Description: All the goods comprised in the rental agreements described…
7 November 2002
Debenture
Delivered: 8 November 2002
Status: Satisfied on 16 January 2008
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
Chattel mortgage
Delivered: 9 March 2002
Status: Satisfied on 16 January 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge by way of assignment of the following goods…
27 January 2002
Block discount master agreement
Delivered: 30 January 2002
Status: Satisfied on 16 January 2008
Persons entitled: Yorkshire Bank PLC
Description: All goods which are comprised in rental agreements from…
3 December 2001
Chattel mortgage
Delivered: 13 December 2001
Status: Satisfied on 16 January 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge by way of assignment all the…
12 November 2001
Block discount master agreement
Delivered: 21 November 2001
Status: Satisfied on 16 January 2008
Persons entitled: Yorkshire Bank PLC
Description: First fixed charge over all goods comprised in rental…
8 March 2001
Master block discounting agreement
Delivered: 9 March 2001
Status: Satisfied on 26 July 2011
Persons entitled: Singer & Friedlander Leasing Limited
Description: By way of first fixed charge all its right, title and…
20 December 2000
Block discounting agreement
Delivered: 28 December 2000
Status: Satisfied on 26 July 2011
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all the company's right title…
12 September 2000
Mortgage debenture
Delivered: 27 September 2000
Status: Satisfied on 13 February 2003
Persons entitled: Riggs Bank Europe Limited
Description: Fixed and floating charges over the undertaking and all…