CAPITAL BANK LEASING 4 LIMITED
CHESTER NWS 4 LIMITED

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

Company number 00561830
Status Active
Incorporation Date 24 February 1956
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017; Termination of appointment of Paul Gittins as a secretary on 25 January 2017. The most likely internet sites of CAPITAL BANK LEASING 4 LIMITED are www.capitalbankleasing4.co.uk, and www.capital-bank-leasing-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven 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.Capital Bank Leasing 4 Limited is a Private Limited Company. The company registration number is 00561830. Capital Bank Leasing 4 Limited has been working since 24 February 1956. The present status of the company is Active. The registered address of Capital Bank Leasing 4 Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . HENNESSEY, David Dermot is a Secretary of the company. JONES, Richard Andrew is a Director of the company. MOORE, John Paul is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BARCLAY, William Gordon has been resigned. Director BLACKWELL, Timothy Mark has been resigned. Director BOCHENSKI, Anthony Joseph John has been resigned. Director BROWN, John Sydney has been resigned. Director BUSH, Claude Harry has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director EDWARDS, Jayson has been resigned. Director FERGUSON, Gordon has been resigned. Director GRACE, Adrian Thomas has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HAMMOND, John Sidney has been resigned. Director HARE, Robert Brown has been resigned. Director LITTLER, Roy has been resigned. Director MCGILL, Paul Gerard Christopher has been resigned. Director MERCER, John Alexander has been resigned. Director MORRISSEY, John Michael has been resigned. Director PERRY, Michael Richard has been resigned. Director REID, George Gibson has been resigned. Director RITCHIE, Carol Ann has been resigned. Director ROBERTS, Jonathan Stewart has been resigned. Director SKINNER, Trevor John has been resigned. Director STAPLES, Martin Kenneth has been resigned. Director SUTTON, Christopher has been resigned. Director TOWN, Lindsay John has been resigned. Director TRACE, James Owen has been resigned. Director WEBSTER, Alistair Linn has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 25 January 2017

Director
JONES, Richard Andrew
Appointed Date: 27 May 2016
53 years old

Director
MOORE, John Paul
Appointed Date: 23 December 2014
58 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 25 January 2017
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000

Director
BALLINGALL, Stuart James
Resigned: 30 June 2009
Appointed Date: 15 January 2007
61 years old

Director
BARCLAY, William Gordon
Resigned: 31 December 2002
Appointed Date: 29 June 2000
78 years old

Director
BLACKWELL, Timothy Mark
Resigned: 19 September 2011
Appointed Date: 30 June 2009
56 years old

Director
BOCHENSKI, Anthony Joseph John
Resigned: 30 November 2000
74 years old

Director
BROWN, John Sydney
Resigned: 28 May 1996
93 years old

Director
BUSH, Claude Harry
Resigned: 31 March 1994
93 years old

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

Director
EDWARDS, Jayson
Resigned: 04 December 2013
Appointed Date: 01 May 2013
61 years old

Director
FERGUSON, Gordon
Resigned: 01 May 2013
Appointed Date: 30 June 2009
62 years old

Director
GRACE, Adrian Thomas
Resigned: 16 January 2009
Appointed Date: 27 February 2008
62 years old

Director
GRIFFITHS, Michael John David
Resigned: 23 December 2014
Appointed Date: 18 April 2011
76 years old

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

Director
HAMMOND, John Sidney
Resigned: 03 February 2000
81 years old

Director
HARE, Robert Brown
Resigned: 07 March 2005
Appointed Date: 29 June 2000
65 years old

Director
LITTLER, Roy
Resigned: 30 June 2000
84 years old

Director
MCGILL, Paul Gerard Christopher
Resigned: 27 May 2016
Appointed Date: 23 December 2014
69 years old

Director
MERCER, John Alexander
Resigned: 30 June 2000
85 years old

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

Director
PERRY, Michael Richard
Resigned: 30 July 1999
81 years old

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

Director
RITCHIE, Carol Ann
Resigned: 30 April 2004
Appointed Date: 26 February 2003
66 years old

Director
ROBERTS, Jonathan Stewart
Resigned: 27 May 2016
Appointed Date: 23 December 2014
51 years old

Director
SKINNER, Trevor John
Resigned: 30 September 2002
83 years old

Director
STAPLES, Martin Kenneth
Resigned: 31 October 2006
Appointed Date: 04 January 2006
52 years old

Director
SUTTON, Christopher
Resigned: 23 December 2014
Appointed Date: 27 September 2012
66 years old

Director
TOWN, Lindsay John
Resigned: 07 April 2009
Appointed Date: 20 January 2004
71 years old

Director
TRACE, James Owen
Resigned: 23 December 2014
Appointed Date: 01 May 2013
62 years old

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

Persons With Significant Control

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

CAPITAL BANK LEASING 4 LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
26 Jan 2017
Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017
26 Jan 2017
Termination of appointment of Paul Gittins as a secretary on 25 January 2017
16 Jan 2017
Full accounts made up to 30 April 2016
31 May 2016
Termination of appointment of Paul Gerard Christopher Mcgill as a director on 27 May 2016
...
... and 176 more events
11 Mar 1958
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 Feb 1958
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Feb 1957
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Feb 1957
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Feb 1956
Certificate of incorporation

CAPITAL BANK LEASING 4 LIMITED Charges

19 June 1996
Letter of charge
Delivered: 10 July 1996
Status: Satisfied on 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account or…
30 April 1996
First priority statutory mortgage
Delivered: 20 May 1996
Status: Satisfied on 7 May 2003
Persons entitled: Stena Hss 1 Ag
Description: 64/64THS shares of and in mv stena explorer official…
30 April 1996
Deed of covenant
Delivered: 20 May 1996
Status: Satisfied on 7 May 2003
Persons entitled: Stena Hss 1 Ag
Description: All the companys right title and interest in ship mv stena…
20 February 1995
Letter of charge
Delivered: 22 February 1995
Status: Satisfied on 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
13 December 1994
Letter of charge
Delivered: 23 December 1994
Status: Satisfied on 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
12 August 1993
Letter of charge
Delivered: 20 August 1993
Status: Satisfied on 10 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account with the…