MERRION LEASING SERVICES LIMITED
LONDON

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

Company number 02028481
Status Active
Incorporation Date 16 June 1986
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 thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 500,000 ; Director's details changed for Theo Speelmans on 15 July 2014. The most likely internet sites of MERRION LEASING SERVICES LIMITED are www.merrionleasingservices.co.uk, and www.merrion-leasing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four 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 Services Limited is a Private Limited Company. The company registration number is 02028481. Merrion Leasing Services Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Merrion Leasing Services Limited is 111 Old Broad Street London Ec2n 1br. . O'NEILL, Damian is a Secretary of the company. HEALY, John is a Director of the company. MCCARTHY, Des is a Director of the company. O'NEILL, Damian is a Director of the company. SPEELMANS, Theo is a Director of the company. VERBRAEKEN, Wim is a Director of the company. Secretary CREMIN, Olan has been resigned. Secretary DOHERTY, Aidan Anthony has been resigned. Secretary OXBURY, Michael David has been resigned. Secretary PULLEN, Roger David has been resigned. Director BLACK, Ian Alexander has been resigned. Director COLLINS, Donal has been resigned. Director CREMIN, Olan has been resigned. Director DOHERTY, Aidan Anthony 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 MARAH, Edward Anthony 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 PICTON-PEGG, Stephen has been resigned. Director PULLEN, Roger David has been resigned. Director REYNOLDS, John Hugh has been resigned. Director ROWLINSON, David has been resigned. Director THOMAS, Richard Stephen has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
O'NEILL, Damian
Appointed Date: 04 March 2014

Director
HEALY, John
Appointed Date: 30 January 2015
46 years old

Director
MCCARTHY, Des
Appointed Date: 30 January 2015
61 years old

Director
O'NEILL, Damian
Appointed Date: 30 January 2015
63 years old

Director
SPEELMANS, Theo
Appointed Date: 04 March 2014
63 years old

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

Resigned Directors

Secretary
CREMIN, Olan
Resigned: 15 October 1999
Appointed Date: 13 September 1996

Secretary
DOHERTY, Aidan Anthony
Resigned: 04 March 2014
Appointed Date: 03 October 2005

Secretary
OXBURY, Michael David
Resigned: 13 September 1996

Secretary
PULLEN, Roger David
Resigned: 03 October 2005
Appointed Date: 15 October 1999

Director
BLACK, Ian Alexander
Resigned: 28 June 2013
Appointed Date: 27 October 2009
62 years old

Director
COLLINS, Donal
Resigned: 05 February 1999
Appointed Date: 25 June 1998
65 years old

Director
CREMIN, Olan
Resigned: 15 October 1999
Appointed Date: 13 September 1996
64 years old

Director
DOHERTY, Aidan Anthony
Resigned: 04 March 2014
Appointed Date: 14 September 2005
58 years old

Director
EASTER, Philip Charles
Resigned: 07 April 1995
72 years old

Director
FOLEY, Thomas Joseph
Resigned: 27 October 2009
Appointed Date: 13 September 1996
72 years old

Director
GUNSON, Adrian John
Resigned: 13 September 1996
85 years old

Director
MARAH, Edward Anthony
Resigned: 31 March 2009
Appointed Date: 04 September 2002
77 years old

Director
MILLS, Philip Rickard
Resigned: 18 December 2014
Appointed Date: 04 September 2002
62 years old

Director
MORAN, Christine
Resigned: 31 December 2014
Appointed Date: 27 October 2009
64 years old

Director
ONG, Richard James
Resigned: 13 September 1996
82 years old

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

Director
PICTON-PEGG, Stephen
Resigned: 27 October 2009
Appointed Date: 04 September 2002
66 years old

Director
PULLEN, Roger David
Resigned: 03 October 2005
Appointed Date: 04 October 1999
68 years old

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

Director
ROWLINSON, David
Resigned: 13 September 1996
Appointed Date: 07 April 1995
68 years old

Director
THOMAS, Richard Stephen
Resigned: 22 May 1998
Appointed Date: 13 September 1996
67 years old

MERRION LEASING SERVICES LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000

05 Oct 2015
Director's details changed for Theo Speelmans on 15 July 2014
29 Sep 2015
Full accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 500,000

...
... and 127 more events
20 Aug 1986
Accounting reference date notified as 30/06

28 Jun 1986
Registered office changed on 28/06/86 from: 50 old street, london, EC1V 9AQ

28 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Certificate of Incorporation

16 Jun 1986
Incorporation