MERRION LEASING FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1BR

Company number 02296341
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address 111 OLD BROAD STREET, LONDON, EC2N 1BR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Luc Cool as a director on 12 January 2017; Full accounts made up to 30 November 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,800,000 . The most likely internet sites of MERRION LEASING FINANCE LIMITED are www.merrionleasingfinance.co.uk, and www.merrion-leasing-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merrion Leasing Finance Limited is a Private Limited Company. The company registration number is 02296341. Merrion Leasing Finance Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of Merrion Leasing Finance Limited is 111 Old Broad Street London Ec2n 1br. . O'NEILL, Damian is a Secretary of the company. DEERING, Dara is a Director of the company. MCCARTHY, Des is a Director of the company. VERBRAEKEN, Wim is a Director of the company. Secretary BLACK, Ian has been resigned. Secretary DIEPENHORST, Godfried Arthur Leonard has been resigned. Secretary FITZELL, Ronald William has been resigned. Secretary LARRAGY, Patrick Anthony has been resigned. Secretary MILLS, Philip Rickard has been resigned. Secretary O'CONNOR, Clare has been resigned. Secretary OXBURY, Michael David has been resigned. Director AROSTEGUI, Gerardo has been resigned. Director BLACK, Ian Alexander has been resigned. Director COOL, Luc has been resigned. Director DESIRY, Jean has been resigned. Director DIEPENHORST, Godfried Arthur Leonard has been resigned. Director EASTER, Philip Charles has been resigned. Director FOLEY, Thomas Joseph has been resigned. Director GUNSON, Adrian John has been resigned. Director HARDWICK, Andrew John has been resigned. Director HARVEY, Richard John has been resigned. Director LARRAGY, Patrick Anthony has been resigned. Director MARAH, Edward Anthony has been resigned. Director MARR, Hamish Cameron Galbraith has been resigned. Director MILLS, Philip Rickard has been resigned. Director MORAN, Christine has been resigned. Director ONG, Richard James has been resigned. Director PHILLIPS, Peter has been resigned. Director REYNOLDS, John Hugh has been resigned. Director SHEIL, Clare has been resigned. Director SWITTERS, Egbert Frans has been resigned. Director UUNK, Evert Jan Hendrick has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
O'NEILL, Damian
Appointed Date: 15 January 2010

Director
DEERING, Dara
Appointed Date: 11 June 2012
54 years old

Director
MCCARTHY, Des
Appointed Date: 16 April 2014
61 years old

Director
VERBRAEKEN, Wim
Appointed Date: 08 July 2013
65 years old

Resigned Directors

Secretary
BLACK, Ian
Resigned: 15 January 2010
Appointed Date: 23 May 2008

Secretary
DIEPENHORST, Godfried Arthur Leonard
Resigned: 03 December 1996
Appointed Date: 26 November 1994

Secretary
FITZELL, Ronald William
Resigned: 23 May 2008
Appointed Date: 12 October 2004

Secretary
LARRAGY, Patrick Anthony
Resigned: 24 June 1997
Appointed Date: 03 December 1996

Secretary
MILLS, Philip Rickard
Resigned: 12 October 2004
Appointed Date: 20 April 2001

Secretary
O'CONNOR, Clare
Resigned: 20 April 2001
Appointed Date: 24 June 1997

Secretary
OXBURY, Michael David
Resigned: 25 November 1994

Director
AROSTEGUI, Gerardo
Resigned: 13 September 1996
Appointed Date: 29 November 1994
75 years old

Director
BLACK, Ian Alexander
Resigned: 28 June 2013
Appointed Date: 31 October 2009
62 years old

Director
COOL, Luc
Resigned: 12 January 2017
Appointed Date: 07 May 2015
59 years old

Director
DESIRY, Jean
Resigned: 13 September 1996
Appointed Date: 29 November 1994
88 years old

Director
DIEPENHORST, Godfried Arthur Leonard
Resigned: 03 December 1996
Appointed Date: 26 November 1994
81 years old

Director
EASTER, Philip Charles
Resigned: 25 November 1994
72 years old

Director
FOLEY, Thomas Joseph
Resigned: 31 October 2009
Appointed Date: 13 September 1996
72 years old

Director
GUNSON, Adrian John
Resigned: 25 November 1994
85 years old

Director
HARDWICK, Andrew John
Resigned: 13 September 1996
Appointed Date: 26 November 1994
64 years old

Director
HARVEY, Richard John
Resigned: 13 September 1996
Appointed Date: 29 November 1994
75 years old

Director
LARRAGY, Patrick Anthony
Resigned: 20 April 2001
Appointed Date: 13 September 1996
76 years old

Director
MARAH, Edward Anthony
Resigned: 31 March 2009
Appointed Date: 03 December 1996
77 years old

Director
MARR, Hamish Cameron Galbraith
Resigned: 30 April 2015
Appointed Date: 11 June 2012
63 years old

Director
MILLS, Philip Rickard
Resigned: 18 December 2014
Appointed Date: 20 April 2001
62 years old

Director
MORAN, Christine
Resigned: 31 December 2014
Appointed Date: 31 October 2009
64 years old

Director
ONG, Richard James
Resigned: 25 November 1994
82 years old

Director
PHILLIPS, Peter
Resigned: 29 July 1994
86 years old

Director
REYNOLDS, John Hugh
Resigned: 13 November 2013
Appointed Date: 31 March 2009
66 years old

Director
SHEIL, Clare
Resigned: 20 December 1996
Appointed Date: 03 October 1996
60 years old

Director
SWITTERS, Egbert Frans
Resigned: 02 June 1995
Appointed Date: 26 November 1994
81 years old

Director
UUNK, Evert Jan Hendrick
Resigned: 03 December 1996
Appointed Date: 22 December 1994
73 years old

MERRION LEASING FINANCE LIMITED Events

06 Feb 2017
Termination of appointment of Luc Cool as a director on 12 January 2017
23 Aug 2016
Full accounts made up to 30 November 2015
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,800,000

03 Dec 2015
Full accounts made up to 30 November 2014
31 Jul 2015
Director's details changed for Luc Cool on 11 June 2015
...
... and 132 more events
03 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1989
Secretary resigned;new secretary appointed

03 Apr 1989
Director resigned;new director appointed

03 Apr 1989
Registered office changed on 03/04/89 from: 2 baches street, london, N1 6UB

14 Sep 1988
Incorporation