BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED
LONDON HALIFAX ASSET FINANCE LIMITED HALIFAX LEASING NO.1 LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 02279167
Status Active
Incorporation Date 21 July 1988
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Appointment of Mr Andrew John Kemp as a director on 9 January 2017; Full accounts made up to 31 December 2015; Termination of appointment of Richard Owen Williams as a director on 19 September 2016. The most likely internet sites of BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED are www.bankofscotlandstructuredassetfinance.co.uk, and www.bank-of-scotland-structured-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bank of Scotland Structured Asset Finance Limited is a Private Limited Company. The company registration number is 02279167. Bank of Scotland Structured Asset Finance Limited has been working since 21 July 1988. The present status of the company is Active. The registered address of Bank of Scotland Structured Asset Finance Limited is 25 Gresham Street London Ec2v 7hn. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. DOWSETT, Colin Graham is a Director of the company. FOX, Gerard Ashley is a Director of the company. KEMP, Andrew John is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary MYERS, Anne Elizabeth has been resigned. Director AITKEN, Joe has been resigned. Director ALLEN, Sean Brendan has been resigned. Director COCKROFT, Charles Stephen has been resigned. Director COOKE, Timothy John has been resigned. Director COUZENS, Michael Alastair has been resigned. Director CUMMING, Andrew John has been resigned. Director ELLIS, Michael Henry has been resigned. Director GASKIN, Diane Catherine has been resigned. Director GLASSCOE, Keith Roderick has been resigned. Director GLEDHILL, Simon Christopher has been resigned. Director GOODE, Timothy James has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director KAVANAGH, Liam James has been resigned. Director KRAG, Stephen Rosenstjerne has been resigned. Director LIVINGSTON, Stewart Fraser has been resigned. Director LODGE, Matthew Sebastian has been resigned. Director MACDONALD, Keith Joseph has been resigned. Director MCPHERSON, Donald James has been resigned. Director MITCHELL, George Edward has been resigned. Director MYERS, Anne Elizabeth has been resigned. Director PETERS, Stephen John has been resigned. Director PETERS, Stephen John has been resigned. Director RICHARDS, Ceri has been resigned. Director SHARP, Yvonne Easton has been resigned. Director SHELLEY, Stephen Robert has been resigned. Director SHINDLER, David Lawrence has been resigned. Director SMALLWOOD, James Douglas Mortimer has been resigned. Director TOWN, Lindsay John has been resigned. Director VELDHUIZEN, Lambertus Hendrik has been resigned. Director WILLIAMS, Richard Owen has been resigned. Director WOODERSON, Michael has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 03 September 2013

Director
DOWSETT, Colin Graham
Appointed Date: 08 July 2010
61 years old

Director
FOX, Gerard Ashley
Appointed Date: 29 May 2013
62 years old

Director
KEMP, Andrew John
Appointed Date: 09 January 2017
55 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 03 September 2013
Appointed Date: 30 September 2005

Secretary
LODGE, Matthew Sebastian
Resigned: 30 September 2005
Appointed Date: 25 January 1993

Secretary
MYERS, Anne Elizabeth
Resigned: 28 January 1993
Appointed Date: 17 June 1991

Director
AITKEN, Joe
Resigned: 08 September 2008
Appointed Date: 05 November 2007
74 years old

Director
ALLEN, Sean Brendan
Resigned: 30 April 2012
Appointed Date: 13 September 2011
58 years old

Director
COCKROFT, Charles Stephen
Resigned: 22 September 1993
Appointed Date: 17 June 1991
89 years old

Director
COOKE, Timothy John
Resigned: 14 August 2012
Appointed Date: 18 May 2012
66 years old

Director
COUZENS, Michael Alastair
Resigned: 27 January 1995
Appointed Date: 30 September 1993
61 years old

Director
CUMMING, Andrew John
Resigned: 03 April 2012
Appointed Date: 08 July 2010
71 years old

Director
ELLIS, Michael Henry
Resigned: 01 March 1997
Appointed Date: 19 December 1996
74 years old

Director
GASKIN, Diane Catherine
Resigned: 30 December 2004
Appointed Date: 26 September 2002
65 years old

Director
GLASSCOE, Keith Roderick
Resigned: 31 August 2009
Appointed Date: 05 November 2007
63 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
Appointed Date: 08 July 2010
59 years old

Director
GOODE, Timothy James
Resigned: 23 May 2000
Appointed Date: 19 December 1996
72 years old

Director
ISAACS, Robin Alexander
Resigned: 13 December 2012
Appointed Date: 18 May 2012
70 years old

Director
JUKES, Anthony Wilfrid
Resigned: 30 December 2004
Appointed Date: 19 December 1996
82 years old

Director
KAVANAGH, Liam James
Resigned: 31 August 2011
Appointed Date: 01 September 2008
57 years old

Director
KRAG, Stephen Rosenstjerne
Resigned: 10 July 2002
Appointed Date: 08 June 2000
66 years old

Director
LIVINGSTON, Stewart Fraser
Resigned: 05 November 2007
Appointed Date: 21 February 2006
60 years old

Director
LODGE, Matthew Sebastian
Resigned: 19 December 1996
Appointed Date: 25 January 1993
65 years old

Director
MACDONALD, Keith Joseph
Resigned: 21 March 2013
Appointed Date: 08 July 2010
68 years old

Director
MCPHERSON, Donald James
Resigned: 19 December 1996
Appointed Date: 27 January 1995
63 years old

Director
MITCHELL, George Edward
Resigned: 01 December 2003
Appointed Date: 31 January 2002
75 years old

Director
MYERS, Anne Elizabeth
Resigned: 28 January 1993
Appointed Date: 17 June 1991
73 years old

Director
PETERS, Stephen John
Resigned: 22 July 2008
Appointed Date: 13 July 2007
72 years old

Director
PETERS, Stephen John
Resigned: 21 February 2006
Appointed Date: 18 December 1997
72 years old

Director
RICHARDS, Ceri
Resigned: 23 April 2010
Appointed Date: 13 July 2007
66 years old

Director
SHARP, Yvonne Easton
Resigned: 30 June 2010
Appointed Date: 05 November 2007
53 years old

Director
SHELLEY, Stephen Robert
Resigned: 21 August 2012
Appointed Date: 18 May 2012
58 years old

Director
SHINDLER, David Lawrence
Resigned: 09 July 2010
Appointed Date: 13 July 2007
66 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 17 December 2003
Appointed Date: 19 December 1996
70 years old

Director
TOWN, Lindsay John
Resigned: 05 November 2007
Appointed Date: 01 May 1999
71 years old

Director
VELDHUIZEN, Lambertus Hendrik
Resigned: 30 September 2011
Appointed Date: 08 July 2010
58 years old

Director
WILLIAMS, Richard Owen
Resigned: 19 September 2016
Appointed Date: 14 November 2011
65 years old

Director
WOODERSON, Michael
Resigned: 30 December 2004
Appointed Date: 01 December 2003
71 years old

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Events

09 Jan 2017
Appointment of Mr Andrew John Kemp as a director on 9 January 2017
03 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Termination of appointment of Richard Owen Williams as a director on 19 September 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

...
... and 227 more events
15 Nov 1989
Accounts for a dormant company made up to 31 January 1989

08 Aug 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1988
Accounting reference date notified as 31/01

21 Jul 1988
Incorporation

BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Charges

28 January 2010
Deed of charge
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All of the rights title and interest in and to the new…
28 January 2010
A second priority proceeds account charge
Delivered: 2 February 2010
Status: Satisfied on 10 September 2015
Persons entitled: Citrine Shipping Company LTD
Description: Fixed charge all of its rights title and interest in and to…
21 September 2000
Deed of covenant collateral to second bahamian statutory mortgage made between the company and citrine shipping company limited
Delivered: 27 September 2000
Status: Satisfied on 10 September 2015
Persons entitled: Citrine Shipping Company Limited
Description: All of the company's rights title and interest present and…
21 September 2000
Second priority british ship mortgage on M.v "p & o nedlloyd barentsz ("the ship") made by the company in favour of the citrine shipping company limited
Delivered: 27 September 2000
Status: Satisfied on 10 September 2015
Persons entitled: Citrine Shipping Company Limited
Description: Subject to the prior rights of kreditanstalt fur…
21 September 2000
Deed of covenant collateral to a first priority bahamian ship mortgage om M.v "p & o nedlloyd barentsz made by the company in favour of kreditanstalt fur wiederaufbau
Delivered: 27 September 2000
Status: Satisfied on 10 September 2015
Persons entitled: Kreditantstalt Fur Wiederaufbau
Description: All its rights and title to and interest present and future…
21 September 2000
A first priority bahamian ship mortgage on M.v "p & o nedlloyd barentsz ("the ship") made by the company in favour of kreditanstalt fur wiederaufbau
Delivered: 27 September 2000
Status: Satisfied on 10 September 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All the company's rights title and interest in and to…
27 July 2000
Second priority british ship mortgage
Delivered: 4 August 2000
Status: Satisfied on 17 July 2015
Persons entitled: Beryl Shipping Company Limited
Description: All rights title and interest in and to sixty four sixty…
27 July 2000
Deed of covenant collateral to second bahamian statutory mortgage
Delivered: 4 August 2000
Status: Satisfied on 17 July 2015
Persons entitled: Beryl Shipping Company Limited
Description: All the company's rights title and interest present and…
27 July 2000
Deed of covenant collateral to a first priority british ship mortgage on M.V."p&o nedlloyd drake"
Delivered: 4 August 2000
Status: Satisfied on 17 July 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All its rights and title to and interest present and future…
27 July 2000
A first priority british ship mortgage on M.V."p&o nedlloyd drake"(the "ship")
Delivered: 4 August 2000
Status: Satisfied on 17 July 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All the company's tights title and interest in and to sixty…
18 May 2000
Deed of covenant
Delivered: 23 May 2000
Status: Satisfied on 28 April 2015
Persons entitled: Ebony Shipping Company Limited
Description: Subject to the prior rights of kreditanstalt fur…
18 May 2000
Deed of covenant
Delivered: 23 May 2000
Status: Satisfied on 28 April 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest in and to the ship together…
18 May 2000
First priority british ship mortgage
Delivered: 23 May 2000
Status: Satisfied on 28 April 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All right title and interest in and to 64/64TH shares in…
18 May 2000
Second priority british ship mortgage
Delivered: 23 May 2000
Status: Satisfied on 28 April 2015
Persons entitled: Ebony Shipping Company Limited
Description: Subject to the prior rights of kreditanstalt fur…
24 March 2000
Second priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" (the "ship")
Delivered: 28 March 2000
Status: Satisfied on 12 March 2015
Persons entitled: Dolomite Shipping Company Limited
Description: Subject to the prior rights of kreditanstalt fur…
24 March 2000
Deed of covenant collateral to second priority bahamian statutory mortgage made between the company and the chargee.
Delivered: 28 March 2000
Status: Satisfied on 12 March 2015
Persons entitled: Dolomite Shipping Company Limited
Description: Subject to the prior rights of kreditanstalt fur…
24 March 2000
Deed of covenant collateral to a first priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" made between the company and the chargee
Delivered: 28 March 2000
Status: Satisfied on 12 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All its rights and title to and interest, present and…
24 March 2000
First priority bahamian statutory mortgage on M.V. "p&o nedlloyd mercator" (the "ship")
Delivered: 28 March 2000
Status: Satisfied on 12 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All the company's right title and interest in and to sixty…
13 January 2000
Deed of covenant collateral to a first priority british ship mortgage on M.V. "p&o nedlloyd tasman" issued by the company
Delivered: 27 January 2000
Status: Satisfied on 22 December 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All the company's rights title and interest present and…
13 January 2000
Deed of covenant collateral to second priority british ship mortgage issued by the company
Delivered: 27 January 2000
Status: Satisfied on 22 December 2014
Persons entitled: Ivory Shipping Company Limited
Description: All the company's rights title and interest present and…
13 January 2000
Second priority british ship mortgage in respect of M.V. "p&o nedlloyd tasman" (the "ship")
Delivered: 27 January 2000
Status: Satisfied on 22 December 2014
Persons entitled: Ivory Shipping Company Limited
Description: Subjects to the prior rights of kreditanstalt fur…
13 January 2000
First priority british ship mortgage in respect of M.V. "p&o nedlloyd tasman" (the "ship")
Delivered: 27 January 2000
Status: Satisfied on 22 December 2014
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All the company's right title and interest in and to sixty…
7 June 1999
Deed of charge
Delivered: 18 June 1999
Status: Satisfied on 18 March 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title and interest in and to the proceeds…
7 June 1999
Deed of charge
Delivered: 18 June 1999
Status: Satisfied on 17 July 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title and interest in and to the proceeds…
7 June 1999
Deed of charge
Delivered: 18 June 1999
Status: Satisfied on 29 April 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title and interest in and to the proceeds…
7 June 1999
Deed of charge
Delivered: 18 June 1999
Status: Satisfied on 10 September 2015
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title and interest in and to the proceeds…
7 June 1999
Deed of charge
Delivered: 18 June 1999
Status: Satisfied on 30 January 2010
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title and interest in and to the proceeds…
7 June 1999
Deed of assignment
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title interest and all its benefits in and under…
7 June 1999
Deed of assignment
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title interest and all its benefits in and under…
7 June 1999
Deed of assignment
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title interest and all its benefits in and under…
7 June 1999
Deed of assignment
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title interest and all its benefits in and under…
7 June 1999
Deed of assignment
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Kreditanstalt Fur Wiederaufbau
Description: All rights title interest and all its benefits in and under…
7 June 1999
Second deed of charge
Delivered: 18 June 1999
Status: Satisfied on 18 March 2015
Persons entitled: Ivory Shipping Company Limited
Description: All rights title and interest in and to the proceeds…
7 June 1999
Second deed of charge
Delivered: 18 June 1999
Status: Satisfied on 29 April 2015
Persons entitled: Ebony Shipping Company Limited
Description: All rights title and interest in and to the proceeds…
7 June 1999
Second deed of charge
Delivered: 18 June 1999
Status: Satisfied on 30 January 2010
Persons entitled: Citrine Shipping Company Limited
Description: All rights title and interest in and to the proceeds…
7 June 1999
Second deed of charge
Delivered: 18 June 1999
Status: Satisfied on 18 March 2015
Persons entitled: Dolomite Shipping Company Limited
Description: All rights title and interest in and to the proceeds…
7 June 1999
Second deed of charge
Delivered: 18 June 1999
Status: Satisfied on 17 July 2015
Persons entitled: Beryl Shipping Company Limited
Description: All rights title and interest in and to the proceeds…