GENERAL LEASING (NO. 12) LIMITED
LLOYDS TSB GENERAL LEASING (NO.12) LIMITED

Hellopages » City of London » City of London » EC2V 7HN
Company number 05452932
Status Active
Incorporation Date 16 May 2005
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Full accounts made up to 30 September 2015; Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016. The most likely internet sites of GENERAL LEASING (NO. 12) LIMITED are www.generalleasingno12.co.uk, and www.general-leasing-no-12.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine 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.General Leasing No 12 Limited is a Private Limited Company. The company registration number is 05452932. General Leasing No 12 Limited has been working since 16 May 2005. The present status of the company is Active. The registered address of General Leasing No 12 Limited is 25 Gresham Street London Ec2v 7hn. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. DOWSETT, Colin Graham is a Director of the company. TURNER, John Robert is a Director of the company. Secretary JOHNSON, Michelle Antoinette Angela has been resigned. Nominee Secretary SLATTERY, Sharon Noelle has been resigned. Director BASING, Anthony Mark has been resigned. Director BLAKE, Neil Julian has been resigned. Director COOKE, Timothy John has been resigned. Director CUMMING, Andrew John has been resigned. Nominee Director FOAD, Allan Robert has been resigned. Director GRANT, Mark Andrew has been resigned. Director HERBERT, Jon Mark has been resigned. Director HIGGINS, Peter has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JOSEPH, Michael William has been resigned. Nominee Director MILES, Peter Bernard has been resigned. Director PELLY, Richard Fowler has been resigned. Director VOWLES, Anthony Brian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 23 March 2016

Director
DOWSETT, Colin Graham
Appointed Date: 22 April 2013
61 years old

Director
TURNER, John Robert
Appointed Date: 23 September 2015
61 years old

Resigned Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Resigned: 23 March 2016
Appointed Date: 05 June 2013

Nominee Secretary
SLATTERY, Sharon Noelle
Resigned: 05 June 2013
Appointed Date: 16 May 2005

Director
BASING, Anthony Mark
Resigned: 07 September 2009
Appointed Date: 18 May 2005
74 years old

Director
BLAKE, Neil Julian
Resigned: 21 September 2015
Appointed Date: 22 April 2013
58 years old

Director
COOKE, Timothy John
Resigned: 14 August 2012
Appointed Date: 18 June 2007
66 years old

Director
CUMMING, Andrew John
Resigned: 26 April 2012
Appointed Date: 18 May 2005
71 years old

Nominee Director
FOAD, Allan Robert
Resigned: 31 October 2005
Appointed Date: 16 May 2005
76 years old

Director
GRANT, Mark Andrew
Resigned: 16 June 2005
Appointed Date: 18 May 2005
63 years old

Director
HERBERT, Jon Mark
Resigned: 26 April 2012
Appointed Date: 18 June 2007
63 years old

Director
HIGGINS, Peter
Resigned: 16 May 2008
Appointed Date: 07 September 2005
72 years old

Director
ISAACS, Robin Alexander
Resigned: 22 April 2013
Appointed Date: 23 May 2008
71 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 18 May 2005
69 years old

Nominee Director
MILES, Peter Bernard
Resigned: 26 August 2005
Appointed Date: 16 May 2005
80 years old

Director
PELLY, Richard Fowler
Resigned: 26 February 2007
Appointed Date: 17 November 2005
70 years old

Director
VOWLES, Anthony Brian
Resigned: 21 May 2008
Appointed Date: 18 May 2005
74 years old

GENERAL LEASING (NO. 12) LIMITED Events

16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

05 Apr 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016
05 Apr 2016
Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016
30 Sep 2015
Appointment of Mr John Robert Turner as a director on 23 September 2015
...
... and 59 more events
31 May 2005
Resolutions
  • ELRES ‐ Elective resolution

31 May 2005
Resolutions
  • ELRES ‐ Elective resolution

31 May 2005
Resolutions
  • ELRES ‐ Elective resolution

31 May 2005
Accounting reference date extended from 31/05/06 to 30/09/06
16 May 2005
Incorporation