HALIFAX LEASING (SEPTEMBER) LIMITED
LONDON PRINTSILVER LIMITED

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

Company number 03283268
Status Active
Incorporation Date 25 November 1996
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 one hundred and twenty-three events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Full accounts made up to 30 September 2015; Termination of appointment of Richard Owen Williams as a director on 31 May 2016. The most likely internet sites of HALIFAX LEASING (SEPTEMBER) LIMITED are www.halifaxleasingseptember.co.uk, and www.halifax-leasing-september.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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.Halifax Leasing September Limited is a Private Limited Company. The company registration number is 03283268. Halifax Leasing September Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Halifax Leasing September 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. TURNER, John Robert is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director AITKEN, Joe has been resigned. Director BLAKE, Neil Julian has been resigned. Director CUMMING, Andrew John has been resigned. Director DURHAM, Timothy Sebastian 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 KRAG, Stephen Rosenstjerne has been resigned. Director MORRISSEY, John Michael has been resigned. Director PETERS, Stephen John has been resigned. Director RICHARDS, Ceri has been resigned. Director SHARP, Yvonne Easton 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. Nominee Director RM NOMINEES LIMITED 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: 30 June 2010
61 years old

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

Director
TURNER, John Robert
Appointed Date: 23 September 2015
60 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 June 1997

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 23 June 1997
Appointed Date: 25 November 1996

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

Director
BLAKE, Neil Julian
Resigned: 13 August 2015
Appointed Date: 29 May 2013
57 years old

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

Director
DURHAM, Timothy Sebastian
Resigned: 15 October 2012
Appointed Date: 08 July 2010
62 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: 25 June 1997
72 years old

Director
ISAACS, Robin Alexander
Resigned: 13 December 2012
Appointed Date: 24 July 2012
70 years old

Director
JUKES, Anthony Wilfrid
Resigned: 06 December 2002
Appointed Date: 25 June 1997
82 years old

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

Director
MORRISSEY, John Michael
Resigned: 05 November 2007
Appointed Date: 18 November 2003
64 years old

Director
PETERS, Stephen John
Resigned: 22 July 2008
Appointed Date: 18 December 1997
72 years old

Director
RICHARDS, Ceri
Resigned: 23 April 2010
Appointed Date: 05 November 2007
66 years old

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

Director
SHINDLER, David Lawrence
Resigned: 09 July 2010
Appointed Date: 05 November 2007
66 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 17 December 2003
Appointed Date: 25 June 1997
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: 31 May 2016
Appointed Date: 14 November 2011
65 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 23 June 1997
Appointed Date: 25 November 1996

HALIFAX LEASING (SEPTEMBER) LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

21 Jun 2016
Full accounts made up to 30 September 2015
06 Jun 2016
Termination of appointment of Richard Owen Williams as a director on 31 May 2016
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

30 Sep 2015
Appointment of Mr John Robert Turner as a director on 23 September 2015
...
... and 113 more events
03 Sep 1997
Secretary resigned
03 Sep 1997
Director resigned
03 Sep 1997
Registered office changed on 03/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
25 Jun 1997
Company name changed printsilver LIMITED\certificate issued on 25/06/97
25 Nov 1996
Incorporation