MOON LEASING LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2DB
Company number 02814089
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address WINCHESTER HOUSE, 1 GREAT WINCHESTER STREET, LONDON, EC2N 2DB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 3,000,001 . The most likely internet sites of MOON LEASING LIMITED are www.moonleasing.co.uk, and www.moon-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moon Leasing Limited is a Private Limited Company. The company registration number is 02814089. Moon Leasing Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of Moon Leasing Limited is Winchester House 1 Great Winchester Street London Ec2n 2db. . BAGSHAW, Joanne Louise is a Secretary of the company. BARTLETT, Andrew William is a Secretary of the company. SNAILHAM, Christopher Charles is a Director of the company. THOMAS, David Kenyon is a Director of the company. Nominee Secretary BARHAM, Richard Edgar Charles has been resigned. Secretary BARTLETT, Andrew William has been resigned. Secretary BLACK, Nicola Suzanne has been resigned. Secretary BURTON, Jennifer Sandra has been resigned. Secretary DETKO, Tadeusz Stephen has been resigned. Secretary FLETCHER, Edward Michael has been resigned. Secretary HILL SAMUEL BANK LIMITED has been resigned. Secretary O'CONNOR, Sharon Noelle has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Director BERRY, John Charles has been resigned. Director BLASE, Steven Wim has been resigned. Director COE, Albert Henry has been resigned. Director CUMMING, Andrew John has been resigned. Director DAVIES, John Anthony has been resigned. Director FOAD, Allan Robert has been resigned. Director GOLDSBROUGH, Christopher Andrew John has been resigned. Director GREEN, Michael Jonathan has been resigned. Director HARRISON, David Henry Arnold has been resigned. Director HOYLE, Stephen Lewis has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director KING, Roger Steuart has been resigned. Director LEE, Michael Charles has been resigned. Director MACFARLANE, Stuart Edward has been resigned. Director MCGIDDY, Mark Andrew has been resigned. Director MILES, Peter Bernard has been resigned. Director MOORE, Alan Edward has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director OSWALD JACOBS, John James has been resigned. Director PETERS, Stephen John has been resigned. Director PRESS, Matthew has been resigned. Director PRITCHARD, David Peter has been resigned. Director RIDING, Frederick Michael Peter has been resigned. Director ROGERS, Malcolm Courtney has been resigned. Nominee Director SANDARS, George Russell has been resigned. Director SEGGINS, Roger Russell has been resigned. Director SHAH, Rumit has been resigned. Director SIVANITHY, Rajanbabu has been resigned. Director THOMPSON, Peter Gordon has been resigned. Director VASUDEVA, Nicholas Shashi has been resigned. Director VOWLES, Anthony Brian has been resigned. Director WEST, Nigel Trewyn has been resigned. Director WILSON, Michael Joseph Patrick has been resigned. Director WORTHY, Judith Margaret Ann has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BAGSHAW, Joanne Louise
Appointed Date: 11 August 2011

Secretary
BARTLETT, Andrew William
Appointed Date: 13 May 2005

Director
SNAILHAM, Christopher Charles
Appointed Date: 01 October 2013
49 years old

Director
THOMAS, David Kenyon
Appointed Date: 31 May 2001
60 years old

Resigned Directors

Nominee Secretary
BARHAM, Richard Edgar Charles
Resigned: 15 July 1993
Appointed Date: 29 April 1993

Secretary
BARTLETT, Andrew William
Resigned: 01 June 2001
Appointed Date: 31 May 2001

Secretary
BLACK, Nicola Suzanne
Resigned: 15 September 2000
Appointed Date: 25 March 1997

Secretary
BURTON, Jennifer Sandra
Resigned: 13 May 2005
Appointed Date: 04 October 2004

Secretary
DETKO, Tadeusz Stephen
Resigned: 29 April 1994
Appointed Date: 15 July 1993

Secretary
FLETCHER, Edward Michael
Resigned: 17 March 2005
Appointed Date: 01 June 2001

Secretary
HILL SAMUEL BANK LIMITED
Resigned: 30 August 1996
Appointed Date: 17 March 1994

Secretary
O'CONNOR, Sharon Noelle
Resigned: 31 May 2001
Appointed Date: 15 September 2000

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 August 2015
Appointed Date: 13 May 2005

Secretary
STAFFORD, Paul Andrew
Resigned: 25 March 1997
Appointed Date: 30 August 1996

Director
BERRY, John Charles
Resigned: 02 July 2001
Appointed Date: 31 March 2001
59 years old

Director
BLASE, Steven Wim
Resigned: 02 July 2001
Appointed Date: 31 March 2001
59 years old

Director
COE, Albert Henry
Resigned: 29 April 1994
Appointed Date: 15 July 1993
81 years old

Director
CUMMING, Andrew John
Resigned: 05 March 2001
Appointed Date: 05 June 2000
71 years old

Director
DAVIES, John Anthony
Resigned: 30 September 1998
Appointed Date: 19 January 1996
86 years old

Director
FOAD, Allan Robert
Resigned: 31 May 2001
Appointed Date: 19 January 1996
76 years old

Director
GOLDSBROUGH, Christopher Andrew John
Resigned: 12 July 2013
Appointed Date: 10 January 2011
50 years old

Director
GREEN, Michael Jonathan
Resigned: 31 May 2001
Appointed Date: 01 October 1998
79 years old

Director
HARRISON, David Henry Arnold
Resigned: 06 March 2000
Appointed Date: 19 January 1996
83 years old

Director
HOYLE, Stephen Lewis
Resigned: 31 January 2009
Appointed Date: 04 September 2006
70 years old

Director
JUKES, Anthony Wilfrid
Resigned: 19 January 1996
Appointed Date: 17 March 1994
82 years old

Director
KING, Roger Steuart
Resigned: 31 May 2001
Appointed Date: 06 March 2000
77 years old

Director
LEE, Michael Charles
Resigned: 29 April 1994
Appointed Date: 15 July 1993
78 years old

Director
MACFARLANE, Stuart Edward
Resigned: 17 January 2008
Appointed Date: 10 April 2006
59 years old

Director
MCGIDDY, Mark Andrew
Resigned: 03 September 2010
Appointed Date: 29 January 2008
59 years old

Director
MILES, Peter Bernard
Resigned: 31 May 2001
Appointed Date: 19 January 1996
80 years old

Director
MOORE, Alan Edward
Resigned: 30 April 1998
Appointed Date: 19 January 1996
89 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 29 April 1994
Appointed Date: 15 July 1993
64 years old

Director
OSWALD JACOBS, John James
Resigned: 31 October 2004
Appointed Date: 31 March 2004
64 years old

Director
PETERS, Stephen John
Resigned: 19 January 1996
Appointed Date: 17 March 1994
72 years old

Director
PRESS, Matthew
Resigned: 04 September 2006
Appointed Date: 16 December 2004
58 years old

Director
PRITCHARD, David Peter
Resigned: 31 May 2001
Appointed Date: 01 May 1998
81 years old

Director
RIDING, Frederick Michael Peter
Resigned: 31 May 2001
Appointed Date: 05 March 2001
82 years old

Director
ROGERS, Malcolm Courtney
Resigned: 19 January 1996
Appointed Date: 17 March 1994
67 years old

Nominee Director
SANDARS, George Russell
Resigned: 15 July 1993
Appointed Date: 29 April 1993
72 years old

Director
SEGGINS, Roger Russell
Resigned: 31 May 2001
Appointed Date: 06 March 2000
80 years old

Director
SHAH, Rumit
Resigned: 14 December 2004
Appointed Date: 27 June 2001
66 years old

Director
SIVANITHY, Rajanbabu
Resigned: 31 July 2011
Appointed Date: 22 March 2004
58 years old

Director
THOMPSON, Peter Gordon
Resigned: 17 January 2008
Appointed Date: 31 May 2001
60 years old

Director
VASUDEVA, Nicholas Shashi
Resigned: 29 June 2007
Appointed Date: 16 December 2004
57 years old

Director
VOWLES, Anthony Brian
Resigned: 31 May 2001
Appointed Date: 05 March 2001
74 years old

Director
WEST, Nigel Trewyn
Resigned: 19 January 1996
Appointed Date: 17 March 1994
72 years old

Director
WILSON, Michael Joseph Patrick
Resigned: 17 January 2006
Appointed Date: 23 March 2005
57 years old

Director
WORTHY, Judith Margaret Ann
Resigned: 22 March 2004
Appointed Date: 31 May 2001
60 years old

Persons With Significant Control

Kradavimd Uk Lease Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOON LEASING LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jun 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,000,001

10 Nov 2015
Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 188 more events
10 Aug 1993
Registered office changed on 10/08/93 from: queensbridge house 60 upper thames street london EC4V 3BD

03 Aug 1993
New director appointed

27 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jul 1993
Company name changed refal 387 LIMITED\certificate issued on 16/07/93
29 Apr 1993
Incorporation

MOON LEASING LIMITED Charges

15 September 2006
Deed of adoption, amendment and restatement in respect of a third party account charge dated 15 september 2006 and
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch as Security Trustee for Itself and for the Secured Parties
Description: First fixed charge all right title and interest in and to…
15 September 2006
Deed of adoption, amendment and restatement in respect of a third party aircraft mortgage and assignment dated 15 september 2006 and
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch as Security Trustee for Itself and for the Secured Parties
Description: All interest in and to the aircraft: boeing 767-300ER s/n…
28 June 2005
A first priority bahamas ship mortgage
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Pgs Shipping (Isle of Man) Limited
Description: All 64/64TH shares in the vessel "ramform victory" official…
28 June 2005
A first priority bahamas ship mortgage
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Pgs Shipping (Isle of Man) Limited
Description: All 64/64TH shares in the vessel "ramform viking" official…
28 June 2005
A first priority bahamas ship mortgage
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Pgs Shipping (Isle of Man) Limited
Description: All 64/64TH shares in the vessel "ramform vanguard"…
29 January 1999
Third party account charge dated 17 march 1994 (amended and restated - 20 december 1996, 12 february 1998, 29 january 1999)
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: The Long-Term Credit Bank of Japan, Limited
Description: All of the company's right, title and interest in and to…
12 February 1998
Deed of amendment and novation
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: The Long Term Credit Bank of Japan,Limited(As Security Truste for the Facility Agent and the Banks)
Description: All the company's right title and interest in and to the…
20 December 1996
Third party account charge dated 17TH march 1994 as amended and restated by the deed of amendment and restatement
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: The Long Term Credit Bank of Japan Limitedt and the Banksas Security Trustee for Itself the Facility Agen
Description: All right title and interest in and to the account being…
20 December 1996
A third party deed of mortgage and assignment dated 17TH march 1994 as amended and restated by the deed of amendment and restatement
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: The Long-Term Credit Bank of Japan, Limited as Security Trustee for and on Behalf of Itself, Th Under the Srcfae Facility Agent and the Banks from Time to Time
Description: As a continuing security for the performance of the secured…
17 March 1994
Third party account
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: The Long-Term Credit Bank of Japan Limited as Security Trustee for the Financial Institutions(As Defined)
Description: First fixed to the agent all of its right title and…
17 March 1994
Third party aircraft mortgage
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: The Long-Term Credit Bank of Japan Limited as Security Trustee for Itself and the Finacialinstitutions (As Defined)
Description: All its interests present and future in and to the aircraft…