MARINE LEASING LIMITED
LONDON SIMRAD LEASING LIMITED SHIPMATE LEASING LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 02231057
Status Active
Incorporation Date 16 March 1988
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 10,000 . The most likely internet sites of MARINE LEASING LIMITED are www.marineleasing.co.uk, and www.marine-leasing.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Leasing Limited is a Private Limited Company. The company registration number is 02231057. Marine Leasing Limited has been working since 16 March 1988. The present status of the company is Active. The registered address of Marine Leasing Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. The company`s financial liabilities are £489.1k. It is £69.64k against last year. The cash in hand is £72.91k. It is £36.05k against last year. And the total assets are £652.59k, which is £67.7k against last year. SMITH, Sheila Ann is a Secretary of the company. SMITH, Kenneth Leslie is a Director of the company. SMITH, Sheila Ann is a Director of the company. Secretary GARNER, Matthew Jonathan has been resigned. Secretary GOODER, David William has been resigned. Secretary HAMER, David John has been resigned. Director AABELVIK, Steinar has been resigned. Director ADAMS, Andrea Margaret has been resigned. Director BERNER, Jan has been resigned. Director DAVIES, John has been resigned. Director DOANE, David Kelvin has been resigned. Director FLYNN, James Wilson has been resigned. Director GOODER, David William has been resigned. Director HARRISON, Jeremy has been resigned. The company operates in "Financial leasing".


marine leasing Key Finiance

LIABILITIES £489.1k
+16%
CASH £72.91k
+97%
TOTAL ASSETS £652.59k
+11%
All Financial Figures

Current Directors

Secretary
SMITH, Sheila Ann
Appointed Date: 12 July 2007

Director
SMITH, Kenneth Leslie
Appointed Date: 12 July 2007
79 years old

Director
SMITH, Sheila Ann
Appointed Date: 12 July 2007
79 years old

Resigned Directors

Secretary
GARNER, Matthew Jonathan
Resigned: 28 January 2005
Appointed Date: 22 December 1999

Secretary
GOODER, David William
Resigned: 22 December 1999

Secretary
HAMER, David John
Resigned: 12 July 2007
Appointed Date: 28 January 2005

Director
AABELVIK, Steinar
Resigned: 12 July 2007
Appointed Date: 23 December 2005
68 years old

Director
ADAMS, Andrea Margaret
Resigned: 12 July 2007
Appointed Date: 11 June 2007
53 years old

Director
BERNER, Jan
Resigned: 28 February 2001
Appointed Date: 01 January 1997
70 years old

Director
DAVIES, John
Resigned: 27 May 1996
80 years old

Director
DOANE, David Kelvin
Resigned: 01 January 1997
Appointed Date: 27 June 1996
66 years old

Director
FLYNN, James Wilson
Resigned: 18 June 2003
Appointed Date: 22 December 1999
77 years old

Director
GOODER, David William
Resigned: 22 December 1999
78 years old

Director
HARRISON, Jeremy
Resigned: 23 December 2005
Appointed Date: 18 June 2003
62 years old

Persons With Significant Control

Mr Kenneth Leslie Smith
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Ann Smith
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARINE LEASING LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000

02 Jul 2015
Registered office address changed from Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015
31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 103 more events
13 Sep 1988
Memorandum and Articles of Association
13 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Sep 1988
Accounting reference date notified as 31/12

04 Aug 1988
Company name changed shipmate scotland LIMITED\certificate issued on 05/08/88
16 Mar 1988
Incorporation

MARINE LEASING LIMITED Charges

7 December 2007
Debenture
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1988
Debenture
Delivered: 15 November 1988
Status: Satisfied on 25 October 1991
Persons entitled: Tyske Bank
Description: Fixed and floating charges over the undertaking and all…