CALEDONIAN SLEEPERS RAIL LEASING LIMITED
LONDON LOMBARD CORPORATE FINANCE (5) LIMITED FAF EQUIPMENT LEASING LIMITED

Hellopages » City of London » City of London » EC2R 8PB

Company number 01920772
Status Active
Incorporation Date 10 June 1985
Company Type Private Limited Company
Address 1 PRINCES STREET, LONDON, EC2R 8PB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Appointment of Neil Jason Mcdaid as a director on 30 December 2016; Confirmation statement made on 19 September 2016 with updates; Appointment of Mr John Hamer Wood as a director on 8 August 2016. The most likely internet sites of CALEDONIAN SLEEPERS RAIL LEASING LIMITED are www.caledoniansleepersrailleasing.co.uk, and www.caledonian-sleepers-rail-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Caledonian Sleepers Rail Leasing Limited is a Private Limited Company. The company registration number is 01920772. Caledonian Sleepers Rail Leasing Limited has been working since 10 June 1985. The present status of the company is Active. The registered address of Caledonian Sleepers Rail Leasing Limited is 1 Princes Street London Ec2r 8pb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CATERER, Sharon Jill is a Director of the company. JOHNSON, Alan Piers is a Director of the company. MCDAID, Neil Jason is a Director of the company. WOOD, John Hamer is a Director of the company. 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. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CHEESMAN, Philip Antony has been resigned. Director CLEMETT, Graham Colin has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CROME, Trevor Douglas 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 GADSBY, Andrew Paul has been resigned. Director GRIMSHAW, Helen Ann, Director has been resigned. Director JOHNSON, Jeffrey has been resigned. Director LATTER, William Vaughan has been resigned. Director MABERLY, Michael Alan 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 VARNAVIDES, Lambros Cleanthis has been resigned. Director WARREN, Roy Francis has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2012

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

Director
JOHNSON, Alan Piers
Appointed Date: 11 May 2015
57 years old

Director
MCDAID, Neil Jason
Appointed Date: 30 December 2016
56 years old

Director
WOOD, John Hamer
Appointed Date: 08 August 2016
63 years old

Resigned Directors

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

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

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

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

Director
CHEESMAN, Philip Antony
Resigned: 28 January 2015
Appointed Date: 13 August 2013
55 years old

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

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 01 April 2014
65 years old

Director
CROME, Trevor Douglas
Resigned: 28 June 2016
Appointed Date: 01 April 2014
65 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
GADSBY, Andrew Paul
Resigned: 11 May 2015
Appointed Date: 01 April 2014
59 years old

Director
GRIMSHAW, Helen Ann, Director
Resigned: 09 April 2014
Appointed Date: 13 August 2013
50 years old

Director
JOHNSON, Jeffrey
Resigned: 05 February 1999
Appointed Date: 01 January 1995
79 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
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 01 March 1999
74 years old

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

Director
ROOME, Harry Mccrea
Resigned: 26 April 1995
70 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: 31 December 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
VARNAVIDES, Lambros Cleanthis
Resigned: 30 June 2014
Appointed Date: 13 August 2013
76 years old

Director
WARREN, Roy Francis
Resigned: 01 April 2014
Appointed Date: 31 July 2008
69 years old

Persons With Significant Control

Lombard North Central Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIAN SLEEPERS RAIL LEASING LIMITED Events

12 Jan 2017
Appointment of Neil Jason Mcdaid as a director on 30 December 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
17 Aug 2016
Appointment of Mr John Hamer Wood as a director on 8 August 2016
18 Jul 2016
Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
30 Jun 2016
Full accounts made up to 30 September 2015
...
... and 170 more events
23 Apr 1987
Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU

21 Oct 1986
Accounts made up to 31 December 1985
21 Oct 1986
Return made up to 08/10/86; full list of members

01 Oct 1986
Director resigned;new director appointed

27 Sep 1986
Secretary resigned;new secretary appointed