COMMERZBANK LEASING LIMITED
DRESDNER KLEINWORT LEASING LIMITED DRESDNER KLEINWORT WASSERSTEIN LEASING LIMITED KLEINWORT BENSON LEASING LTD.

Hellopages » City of London » City of London » EC2V 7PG

Company number 01102462
Status Active
Incorporation Date 19 March 1973
Company Type Private Limited Company
Address 30 GRESHAM STREET, LONDON, EC2V 7PG
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Registration of charge 011024620040, created on 2 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of COMMERZBANK LEASING LIMITED are www.commerzbankleasing.co.uk, and www.commerzbank-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commerzbank Leasing Limited is a Private Limited Company. The company registration number is 01102462. Commerzbank Leasing Limited has been working since 19 March 1973. The present status of the company is Active. The registered address of Commerzbank Leasing Limited is 30 Gresham Street London Ec2v 7pg. . WALL, James Cameron is a Secretary of the company. AIKEN, Neil Gordon is a Director of the company. BIRCH, Richard Alastair is a Director of the company. BURROWS, Paul Richard is a Director of the company. LEVY, Anthony David is a Director of the company. Secretary AMEY, Michelle has been resigned. Secretary CLIFTON, Roger Cheston has been resigned. Secretary DANIEL, Irina Marsovna has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary LONGCROFT, Peter Leonard has been resigned. Secretary MARSHALL, Ian Bruce has been resigned. Secretary MARSHALL, Ian Bruce has been resigned. Secretary MORRISON, Audrey has been resigned. Secretary STEVENS, Andrew John has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director BARKER, Nicholas David has been resigned. Director BEEBEE, Michael Christopher has been resigned. Director BEEVER, David Milton Maxwell has been resigned. Director FANE DE SALIS, Henrietta Frances Jane has been resigned. Director GORE, Michael Balfour Gruberg has been resigned. Director HARDWICK, Michael Robert has been resigned. Director HEASMAN, David Paul has been resigned. Director INNES, Michael Ernest Ashley has been resigned. Director LEATHES, Simon William De Mussenden has been resigned. Director MARSHALL, Kenneth Richard Paul has been resigned. Director MCCOMB, Robert Wilson has been resigned. Director MYALL, Paul Geoffrey has been resigned. Director O'HAIRE, Cormac Patrick Thomas has been resigned. Director READ, Philip David has been resigned. Director SLAPE, Nicholas Stuart has been resigned. Director THOMAS, Jeremy David Nicholson has been resigned. Director WHITE, Andrew John has been resigned. Director WHITING, Kevin John has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
WALL, James Cameron
Appointed Date: 31 January 2002

Director
AIKEN, Neil Gordon
Appointed Date: 04 October 1995
63 years old

Director
BIRCH, Richard Alastair
Appointed Date: 02 July 2001
60 years old

Director
BURROWS, Paul Richard
Appointed Date: 30 October 2009
50 years old

Director
LEVY, Anthony David
Appointed Date: 20 January 2006
58 years old

Resigned Directors

Secretary
AMEY, Michelle
Resigned: 31 January 2002
Appointed Date: 11 May 2001

Secretary
CLIFTON, Roger Cheston
Resigned: 22 December 1995
Appointed Date: 25 August 1995

Secretary
DANIEL, Irina Marsovna
Resigned: 08 January 2008
Appointed Date: 25 July 2006

Secretary
DIXON, Susan Elizabeth
Resigned: 18 October 1994
Appointed Date: 20 June 1994

Secretary
LONGCROFT, Peter Leonard
Resigned: 02 June 2005
Appointed Date: 11 May 2001

Secretary
MARSHALL, Ian Bruce
Resigned: 25 August 1995
Appointed Date: 18 October 1994

Secretary
MARSHALL, Ian Bruce
Resigned: 20 June 1994

Secretary
MORRISON, Audrey
Resigned: 11 May 2001
Appointed Date: 22 December 1995

Secretary
STEVENS, Andrew John
Resigned: 25 July 2006
Appointed Date: 01 June 2005

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996
Appointed Date: 22 December 1995

Director
BARKER, Nicholas David
Resigned: 26 July 2004
Appointed Date: 12 February 1998
61 years old

Director
BEEBEE, Michael Christopher
Resigned: 20 January 2006
Appointed Date: 15 October 2004
56 years old

Director
BEEVER, David Milton Maxwell
Resigned: 13 October 1995
84 years old

Director
FANE DE SALIS, Henrietta Frances Jane
Resigned: 28 August 2009
Appointed Date: 15 October 2004
60 years old

Director
GORE, Michael Balfour Gruberg
Resigned: 19 August 1991
87 years old

Director
HARDWICK, Michael Robert
Resigned: 12 February 1998
73 years old

Director
HEASMAN, David Paul
Resigned: 20 January 2006
Appointed Date: 15 October 2004
54 years old

Director
INNES, Michael Ernest Ashley
Resigned: 30 April 1993
79 years old

Director
LEATHES, Simon William De Mussenden
Resigned: 08 September 1995
Appointed Date: 19 August 1991
77 years old

Director
MARSHALL, Kenneth Richard Paul
Resigned: 31 July 1992
90 years old

Director
MCCOMB, Robert Wilson
Resigned: 12 August 2003
Appointed Date: 22 December 1995
70 years old

Director
MYALL, Paul Geoffrey
Resigned: 12 February 1998
Appointed Date: 22 December 1995
68 years old

Director
O'HAIRE, Cormac Patrick Thomas
Resigned: 02 July 2001
Appointed Date: 12 February 1998
60 years old

Director
READ, Philip David
Resigned: 15 October 1997
Appointed Date: 02 September 1993
66 years old

Director
SLAPE, Nicholas Stuart
Resigned: 15 October 2004
Appointed Date: 02 July 2001
62 years old

Director
THOMAS, Jeremy David Nicholson
Resigned: 30 June 2009
Appointed Date: 15 October 2004
71 years old

Director
WHITE, Andrew John
Resigned: 17 November 2003
Appointed Date: 22 December 1995
72 years old

Director
WHITING, Kevin John
Resigned: 15 October 2004
Appointed Date: 04 October 1995
68 years old

COMMERZBANK LEASING LIMITED Events

07 Dec 2016
Registration of charge 011024620040, created on 2 December 2016
18 Jul 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,000

20 May 2015
Full accounts made up to 31 December 2014
...
... and 193 more events
04 Oct 1986
Director resigned

22 Aug 1986
Full accounts made up to 31 March 1986

22 Aug 1986
Return made up to 30/07/86; full list of members

14 Apr 1977
Company name changed\certificate issued on 14/04/77
19 Mar 1973
Incorporation

COMMERZBANK LEASING LIMITED Charges

2 December 2016
Charge code 0110 2462 0040
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Commerzbank Finance Limited (And Its Successors in Title and Permitted Trasnferees)
Description: Contains fixed charge…
31 March 2006
Charge over account
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: East Worcester Water PLC
Description: The rights to and title and interest from time to time the…
28 November 2005
Security over cash agreement
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Giro Investments (Jersey) Limited
Description: All right title and interest in each deposit the account…
9 March 2005
Deed of charge
Delivered: 21 March 2005
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc
Description: All of its rights,title,interest and benfit (present and…
27 October 2004
Deed of charge
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: All of its right title interest and benefit (present and…
22 April 2004
Deed of charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Tesco Property Holdings Limited
Description: All right title interest and benefit in and to the account…
22 April 2004
Leasing LTD deed of assignment and charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Limited
Description: The charged property meaning all property and assets. All…
21 May 2002
Charge over cash deposit
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Hill Samuel Inc
Description: All the chargor's right title benefit and interest in the…
21 May 2002
Amendment and restatement of a deed of charge originally dated 21ST december 2002
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: Land and property comprising 58, 59 60 briggate and 17, 18…
21 May 2002
Amendment and restatement of a deed of charge originally dated 21ST december 2002
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: Land and property comprising 19 king william street…
21 May 2002
Amendment and restatement of a deed of charge originally dated 21ST december 2002
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: Land and property comprising 25 market street bolton; 61…
21 May 2002
Amendment and restatement of a deed of charge originally dated 21ST december 2002
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: Land and property comprising landand buildings on the…
21 May 2002
Amendment and restatement of a deed of charge originally dated 21ST december 2002
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: Land and property comprising merrion court 44 merrion…
21 May 2002
Amendment and restatement of a deed of charge originally dated 21ST december 2002
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: Land and property comprising 84 church street liverpool…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 152 and 154 high street guildford t/n SY91718…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 7 old christchurch road the square bournemouth…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property comprising t/n WSX154017 (for property details…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 73 north end croydon t/n SY268620 and the full…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 25 market street bolton t/n GM296430 61…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 84 church street liverpool t/n MS328386 and…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property merrion court 44 merrion street leeds t/n…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 58,59,60 briggate and 17,18 and 18A albion…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 19 king william street blackburn t/n LA518566…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property on the north west side of king edward road and…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property fronting new canal in the city of salisbury in…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 49/50 chapel street and 16 market place rugby…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 6,18,20 college street rotherham t/n YK4218…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 29 high street coventry t/n WM531913 and the…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property on the north-west side of king edward road and…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 2 clumber street and 5/7 pelham st nottingham…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 19/20 cornhill lincoln (formerly k/a the…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property permanent house horsefair street leicester and…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 2 abd 4 haymarket and 1 to 7 (odd numbers)…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 49 sidney street cambridge and the full title…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 29 and 30 high holborn london t/n ln 210105…
21 December 2001
Deed of charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.
Description: The property 5 eastgate street gloucester t/n GR19551, and…
30 June 2000
Legal charge
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Dresdner Keinworth Benson North American Leasing Inc
Description: The property known as the howden reservoir in the peak…
30 June 2000
Legal charge
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Dresdner Keinworth Benson North American Leasing Inc
Description: The property known as the derwent reservoir in the peak…
29 May 2000
Legal charge
Delivered: 15 June 2000
Status: Outstanding
Persons entitled: Dresdner Keinworth Benson North American Leasing Inc
Description: The property known as the ladybower reservoir in the peak…