BANK OF SCOTLAND LEASING LIMITED
CHESTER BERISFORD CONSUMER FINANCE (SOUTHERN) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN

Company number 02258316
Status Active
Incorporation Date 16 May 1988
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Paul Gittins as a secretary on 4 May 2017; Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of BANK OF SCOTLAND LEASING LIMITED are www.bankofscotlandleasing.co.uk, and www.bank-of-scotland-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Bache Rail Station is 1.3 miles; to Mouldsworth Rail Station is 6.4 miles; to Helsby Rail Station is 7 miles; to Runcorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bank of Scotland Leasing Limited is a Private Limited Company. The company registration number is 02258316. Bank of Scotland Leasing Limited has been working since 16 May 1988. The present status of the company is Active. The registered address of Bank of Scotland Leasing Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . HENNESSEY, David Dermot is a Secretary of the company. GOODSHIP, Mark David is a Director of the company. GORDON, Paul Andrew is a Director of the company. GRANT, Philip Robert is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary JETHWA, Dinesh has been resigned. Secretary NIXON, Raymond has been resigned. Secretary REES, Gerald has been resigned. Director BELL, Ronald Michael has been resigned. Director CAMERON, Kenneth Stuart has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director CRAZE, Maurice Gordon has been resigned. Director EDWARDS, Jayson has been resigned. Director EVANS, Malcolm Thomas has been resigned. Director GITTINS, Paul has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HAN, Philip James has been resigned. Director HASSON, David Charles has been resigned. Director HOLME, Judith Angela has been resigned. Director LAKIN, Helen Mary has been resigned. Director LEYBOURNE, Frank has been resigned. Director LEYBOURNE, Frank has been resigned. Director MORRISSEY, John Michael has been resigned. Director REES, Gerald has been resigned. Director REID, George Gibson has been resigned. Director SANDREY, Mark James has been resigned. Director SIMBLET, Royston Sidney has been resigned. Director SKELDON, John Walter has been resigned. Director TRACE, James Owen has been resigned. Director WEBSTER, Alistair Linn has been resigned. Director WORTHY, Anthony Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 04 May 2017

Director
GOODSHIP, Mark David
Appointed Date: 13 February 2015
50 years old

Director
GORDON, Paul Andrew
Appointed Date: 13 February 2015
58 years old

Director
GRANT, Philip Robert
Appointed Date: 13 February 2015
59 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 04 May 2017
Appointed Date: 01 June 2000

Secretary
JETHWA, Dinesh
Resigned: 10 February 1992

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 30 September 1996

Secretary
REES, Gerald
Resigned: 30 September 1996
Appointed Date: 10 February 1992

Director
BELL, Ronald Michael
Resigned: 30 April 1993
Appointed Date: 25 February 1991
78 years old

Director
CAMERON, Kenneth Stuart
Resigned: 24 March 1995
Appointed Date: 18 February 1993
79 years old

Director
CHESSMAN, Steven David Russell
Resigned: 28 February 2011
Appointed Date: 27 August 2010
62 years old

Director
CRAZE, Maurice Gordon
Resigned: 04 February 1993
Appointed Date: 10 February 1992
82 years old

Director
EDWARDS, Jayson
Resigned: 22 January 2014
Appointed Date: 09 December 2011
61 years old

Director
EVANS, Malcolm Thomas
Resigned: 27 September 1993
93 years old

Director
GITTINS, Paul
Resigned: 20 January 2004
Appointed Date: 30 September 1996
69 years old

Director
GRIFFITHS, Michael John David
Resigned: 13 February 2015
Appointed Date: 18 April 2011
76 years old

Director
HAN, Philip James
Resigned: 12 November 2003
Appointed Date: 28 February 2001
62 years old

Director
HASSON, David Charles
Resigned: 30 June 2009
Appointed Date: 04 January 2006
56 years old

Director
HOLME, Judith Angela
Resigned: 09 December 2011
Appointed Date: 30 June 2009
60 years old

Director
LAKIN, Helen Mary
Resigned: 28 February 2001
Appointed Date: 30 September 1996
64 years old

Director
LEYBOURNE, Frank
Resigned: 31 January 1993
Appointed Date: 28 February 1991
97 years old

Director
LEYBOURNE, Frank
Resigned: 31 January 1993
97 years old

Director
MORRISSEY, John Michael
Resigned: 31 August 2010
Appointed Date: 30 June 2009
64 years old

Director
REES, Gerald
Resigned: 30 September 1996
Appointed Date: 22 March 1995
83 years old

Director
REID, George Gibson
Resigned: 04 January 2006
Appointed Date: 20 January 2004
56 years old

Director
SANDREY, Mark James
Resigned: 10 March 2015
Appointed Date: 22 January 2014
54 years old

Director
SIMBLET, Royston Sidney
Resigned: 19 May 1993
Appointed Date: 11 May 1992
83 years old

Director
SKELDON, John Walter
Resigned: 30 May 1997
Appointed Date: 27 May 1993
82 years old

Director
TRACE, James Owen
Resigned: 13 February 2015
Appointed Date: 18 April 2011
62 years old

Director
WEBSTER, Alistair Linn
Resigned: 30 June 2009
Appointed Date: 20 January 2004
71 years old

Director
WORTHY, Anthony Robert
Resigned: 17 February 1995
Appointed Date: 18 February 1993
82 years old

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANK OF SCOTLAND LEASING LIMITED Events

05 May 2017
Termination of appointment of Paul Gittins as a secretary on 4 May 2017
05 May 2017
Appointment of Mr David Dermot Hennessey as a secretary on 4 May 2017
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
03 May 2016
Director's details changed for Paul Andrew Gordon on 26 April 2016
...
... and 154 more events
13 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Sep 1988
Registered office changed on 13/09/88 from: 2 baches st london N1 6UB

13 Sep 1988
Secretary resigned;new secretary appointed

09 Sep 1988
Company name changed glowhurry LIMITED\certificate issued on 12/09/88

16 May 1988
Incorporation