MACQUARIE LEASING (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9HD

Company number 02997799
Status Active
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016; Appointment of Laura Mccarthy Cronin as a director on 21 November 2016. The most likely internet sites of MACQUARIE LEASING (UK) LIMITED are www.macquarieleasinguk.co.uk, and www.macquarie-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macquarie Leasing Uk Limited is a Private Limited Company. The company registration number is 02997799. Macquarie Leasing Uk Limited has been working since 02 December 1994. The present status of the company is Active. The registered address of Macquarie Leasing Uk Limited is Ropemaker Place 28 Ropemaker Street London Ec2y 9hd. . EVERITT, Helen Louise is a Secretary of the company. CRONIN, Laura Mccarthy is a Director of the company. LIDDY, Julian David Blair is a Director of the company. MOON, Gerard Leslie is a Director of the company. TRICARICO, Luigi is a Director of the company. Secretary BEARDMORE, Russell Trevor Michael has been resigned. Secretary DOORNENBAL, Emily Jane has been resigned. Secretary GILLILAND, Tracy Annette has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary JONES, Andrew Lloyd has been resigned. Secretary SHEPHERD, Olivia Ann has been resigned. Secretary TALLENTIRE, Robert John has been resigned. Secretary TAN, Dominic has been resigned. Secretary TAN, Dominic has been resigned. Secretary TAYLOR, Michael James has been resigned. Secretary WALMSLEY, Daniel Matthew has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALLEN, Stephen Douglas has been resigned. Director BENNETT, Mark Edward has been resigned. Director COOK, Stephen Wesley has been resigned. Director CRAIG, James Stuart has been resigned. Director FARRELL, Garry Andrew has been resigned. Director FARTHING, Peter John has been resigned. Director HOLLOWAY, Peter Nicholas has been resigned. Director HUNTER, Andrew has been resigned. Director KIRK, Peter Murray has been resigned. Director REYNOLDS, Guy Alan has been resigned. Director ROBERTS, John Stuart Hugh has been resigned. Director SETH, Gaurav has been resigned. Director TALLENTIRE, Robert John has been resigned. Director WILSON, John Alexander has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EVERITT, Helen Louise
Appointed Date: 07 June 2013

Director
CRONIN, Laura Mccarthy
Appointed Date: 21 November 2016
39 years old

Director
LIDDY, Julian David Blair
Appointed Date: 03 July 2012
46 years old

Director
MOON, Gerard Leslie
Appointed Date: 19 January 2016
70 years old

Director
TRICARICO, Luigi
Appointed Date: 10 March 2010
55 years old

Resigned Directors

Secretary
BEARDMORE, Russell Trevor Michael
Resigned: 02 July 1996
Appointed Date: 05 March 1996

Secretary
DOORNENBAL, Emily Jane
Resigned: 30 May 2013
Appointed Date: 25 June 2010

Secretary
GILLILAND, Tracy Annette
Resigned: 09 September 1999
Appointed Date: 02 July 1996

Secretary
GREENFIELD, James William
Resigned: 03 May 2013
Appointed Date: 29 August 2007

Secretary
JONES, Andrew Lloyd
Resigned: 23 February 1996
Appointed Date: 02 December 1994

Secretary
SHEPHERD, Olivia Ann
Resigned: 16 December 2016
Appointed Date: 28 November 2013

Secretary
TALLENTIRE, Robert John
Resigned: 30 September 2008
Appointed Date: 28 August 2003

Secretary
TAN, Dominic
Resigned: 25 June 2010
Appointed Date: 30 September 2008

Secretary
TAN, Dominic
Resigned: 28 August 2007
Appointed Date: 19 October 2005

Secretary
TAYLOR, Michael James
Resigned: 29 June 2001
Appointed Date: 09 September 1999

Secretary
WALMSLEY, Daniel Matthew
Resigned: 28 August 2003
Appointed Date: 29 June 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 December 1994
Appointed Date: 02 December 1994

Director
ALLEN, Stephen Douglas
Resigned: 30 April 2002
Appointed Date: 28 February 2000
62 years old

Director
BENNETT, Mark Edward
Resigned: 15 March 2001
Appointed Date: 02 December 1994
68 years old

Director
COOK, Stephen Wesley
Resigned: 02 July 1996
Appointed Date: 02 December 1994
65 years old

Director
CRAIG, James Stuart
Resigned: 19 April 2006
Appointed Date: 29 September 2003
60 years old

Director
FARRELL, Garry Andrew
Resigned: 15 March 2001
Appointed Date: 02 July 1996
64 years old

Director
FARTHING, Peter John
Resigned: 18 July 2013
Appointed Date: 03 July 2012
54 years old

Director
HOLLOWAY, Peter Nicholas
Resigned: 25 November 2005
Appointed Date: 30 April 2002
61 years old

Director
HUNTER, Andrew
Resigned: 30 September 2008
Appointed Date: 25 March 2004
57 years old

Director
KIRK, Peter Murray
Resigned: 30 September 2008
Appointed Date: 15 March 2001
66 years old

Director
REYNOLDS, Guy Alan
Resigned: 31 March 1997
Appointed Date: 02 December 1994
63 years old

Director
ROBERTS, John Stuart Hugh
Resigned: 29 September 2003
Appointed Date: 15 March 2001
66 years old

Director
SETH, Gaurav
Resigned: 26 June 2012
Appointed Date: 30 September 2008
58 years old

Director
TALLENTIRE, Robert John
Resigned: 13 April 2012
Appointed Date: 19 October 2005
57 years old

Director
WILSON, John Alexander
Resigned: 23 October 2015
Appointed Date: 27 May 2005
62 years old

MACQUARIE LEASING (UK) LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Olivia Ann Shepherd as a secretary on 16 December 2016
25 Nov 2016
Appointment of Laura Mccarthy Cronin as a director on 21 November 2016
17 Aug 2016
Satisfaction of charge 029977990003 in full
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

...
... and 141 more events
17 Feb 1995
Particulars of mortgage/charge

10 Jan 1995
Ad 19/12/94--------- £ si 98@1=98 £ ic 2/100

10 Jan 1995
Accounting reference date notified as 31/03

09 Dec 1994
Secretary resigned

02 Dec 1994
Incorporation

MACQUARIE LEASING (UK) LIMITED Charges

19 December 2013
Charge code 0299 7799 0003
Delivered: 27 December 2013
Status: Satisfied on 17 August 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 October 1995
Mluk security agreement
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Dascom Services Limited
Description: For value received, the obligor assigns and grants to the…
2 February 1995
Mluk security agreement
Delivered: 17 February 1995
Status: Outstanding
Persons entitled: Dascom Services Limited
Description: For value received,the obligor assigns by way of security…