AV ASSET FINANCE LIMITED
LONDON LOMBARD CORPORATE FINANCE (4) LIMITED F A F LEASING LIMITED

Hellopages » City of London » City of London » EC2N 1AR

Company number 01628589
Status Active
Incorporation Date 14 April 1982
Company Type Private Limited Company
Address 20TH FLOOR, 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Full accounts made up to 27 February 2016; Confirmation statement made on 6 November 2016 with updates; Auditor's resignation. The most likely internet sites of AV ASSET FINANCE LIMITED are www.avassetfinance.co.uk, and www.av-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Av Asset Finance Limited is a Private Limited Company. The company registration number is 01628589. Av Asset Finance Limited has been working since 14 April 1982. The present status of the company is Active. The registered address of Av Asset Finance Limited is 20th Floor 125 Old Broad Street London Ec2n 1ar. . LUKE, Ian Richard is a Director of the company. SUMNER, David Joslin Anthony is a Director of the company. Secretary BARNES, John Charlton has been resigned. Secretary BARNES, John Charlton has been resigned. Secretary BROMLEY, Heidi Elizabeth has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary DOWN, Carolyn Jean has been resigned. Secretary EVANS, Margaret Janet has been resigned. Secretary PRESTON, Stuart has been resigned. Secretary STRANAGHAN, Patricia Ann has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary RBS SECRETARIAL SERVICES LIMITED has been resigned. Director BASTERRECHE, I?Aki has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CATERER, Sharon Jill has been resigned. Director CLEMETT, Graham Colin has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director ELDER, Davies Burns has been resigned. Director FARNELL, Adrian Colin has been resigned. Director JOHNSON, Jeffrey has been resigned. Director KLOSE, Tobias Joachim has been resigned. Director LANG, Werner has been resigned. Director LATTER, William Vaughan has been resigned. Director MABERLY, Michael Alan has been resigned. Director MORLEY, Anthony Nigel has been resigned. Director PAIZES, Andrew Spyridon has been resigned. Director PEARCE, Nigel has been resigned. Director ROGERS, Julian Edwin has been resigned. Director ROOME, Harry Mccrea has been resigned. Director SHEPHARD, Ian Maxwell has been resigned. Director SLADE, Arthur Geoffrey has been resigned. Director SLATTERY, Domhnal has been resigned. Director STAMPER, Christopher Paul has been resigned. Director SULLIVAN, Christopher Paul has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director SWEETMAN, Jonathan Michael has been resigned. Director TUBB, Philip Anthony has been resigned. Director ULLMAN, Stephen James has been resigned. Director WARREN, Roy Francis has been resigned. The company operates in "Financial leasing".


Current Directors

Director
LUKE, Ian Richard
Appointed Date: 07 July 2016
52 years old

Director
SUMNER, David Joslin Anthony
Appointed Date: 07 July 2016
50 years old

Resigned Directors

Secretary
BARNES, John Charlton
Resigned: 10 November 1995
Appointed Date: 12 May 1993

Secretary
BARNES, John Charlton
Resigned: 07 May 1992

Secretary
BROMLEY, Heidi Elizabeth
Resigned: 14 June 2001
Appointed Date: 27 April 1998

Secretary
CUNNINGHAM, Angela Mary
Resigned: 31 May 2003
Appointed Date: 15 June 2001

Secretary
DOWN, Carolyn Jean
Resigned: 31 October 2012
Appointed Date: 16 November 2005

Secretary
EVANS, Margaret Janet
Resigned: 27 April 1998
Appointed Date: 07 November 1997

Secretary
PRESTON, Stuart
Resigned: 07 November 1997
Appointed Date: 10 November 1995

Secretary
STRANAGHAN, Patricia Ann
Resigned: 12 May 1993
Appointed Date: 07 May 1992

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 01 June 2003

Secretary
RBS SECRETARIAL SERVICES LIMITED
Resigned: 13 March 2013
Appointed Date: 31 October 2012

Director
BASTERRECHE, I?Aki
Resigned: 13 March 2013
Appointed Date: 29 January 2013
61 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 July 2007
Appointed Date: 18 June 2004
56 years old

Director
CATERER, Sharon Jill
Resigned: 13 March 2013
Appointed Date: 01 March 2004
63 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 01 June 2003
64 years old

Director
DEVINE, Alan Sinclair
Resigned: 31 July 2008
Appointed Date: 19 July 2007
65 years old

Director
ELDER, Davies Burns
Resigned: 09 November 2001
Appointed Date: 06 September 2000
80 years old

Director
FARNELL, Adrian Colin
Resigned: 31 July 2008
Appointed Date: 06 September 2000
64 years old

Director
JOHNSON, Jeffrey
Resigned: 05 February 1999
Appointed Date: 01 January 1995
79 years old

Director
KLOSE, Tobias Joachim
Resigned: 22 March 2013
Appointed Date: 14 March 2013
53 years old

Director
LANG, Werner
Resigned: 13 March 2013
Appointed Date: 11 February 2013
66 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 06 September 2000
68 years old

Director
MABERLY, Michael Alan
Resigned: 31 December 1994
89 years old

Director
MORLEY, Anthony Nigel
Resigned: 14 September 1992
85 years old

Director
PAIZES, Andrew Spyridon
Resigned: 07 July 2016
Appointed Date: 14 March 2013
57 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 01 March 1999
74 years old

Director
ROGERS, Julian Edwin
Resigned: 13 March 2013
Appointed Date: 16 March 2009
55 years old

Director
ROOME, Harry Mccrea
Resigned: 26 April 1995
Appointed Date: 14 September 1992
71 years old

Director
SHEPHARD, Ian Maxwell
Resigned: 10 February 2009
Appointed Date: 20 August 2008
57 years old

Director
SLADE, Arthur Geoffrey
Resigned: 11 March 1999
Appointed Date: 26 April 1995
80 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 18 March 2004
58 years old

Director
STAMPER, Christopher Paul
Resigned: 30 July 1999
Appointed Date: 08 February 1999
70 years old

Director
SULLIVAN, Christopher Paul
Resigned: 31 May 2003
Appointed Date: 06 September 2000
68 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 13 March 2013
Appointed Date: 31 July 2008
59 years old

Director
SWEETMAN, Jonathan Michael
Resigned: 16 July 2001
Appointed Date: 06 September 2000
74 years old

Director
TUBB, Philip Anthony
Resigned: 15 August 2008
Appointed Date: 19 May 2004
59 years old

Director
ULLMAN, Stephen James
Resigned: 07 July 2016
Appointed Date: 14 March 2013
58 years old

Director
WARREN, Roy Francis
Resigned: 13 March 2013
Appointed Date: 31 July 2008
69 years old

AV ASSET FINANCE LIMITED Events

01 Dec 2016
Full accounts made up to 27 February 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
16 Sep 2016
Auditor's resignation
11 Jul 2016
Appointment of Mr Ian Richard Luke as a director on 7 July 2016
11 Jul 2016
Termination of appointment of Andrew Spyridon Paizes as a director on 7 July 2016
...
... and 184 more events
01 Oct 1986
Director resigned;new director appointed
27 Sep 1986
Secretary resigned;new secretary appointed
14 Oct 1985
Accounts made up to 31 March 1985
23 Oct 1984
Accounts made up to 31 March 1984
20 Oct 1983
Accounts made up to 31 March 1983