MYNA UK LEASING LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 09587148
Status Active
Incorporation Date 12 May 2015
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017; Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017. The most likely internet sites of MYNA UK LEASING LIMITED are www.mynaukleasing.co.uk, and www.myna-uk-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Myna Uk Leasing Limited is a Private Limited Company. The company registration number is 09587148. Myna Uk Leasing Limited has been working since 12 May 2015. The present status of the company is Active. The registered address of Myna Uk Leasing Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. KALSBEEK, Maurice Alexander is a Director of the company. VIJSELAAR, Daniel Christopher is a Director of the company. Director BIDEL, Coral Suzanne has been resigned. Director EGAN, Lorraine Mary has been resigned. Director JAFFE, Daniel Marc Richard has been resigned. Director JAFFE, Daniel Marc Richard has been resigned. Director KALSBEEK, Maurice Alexander has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 12 May 2015

Director
KALSBEEK, Maurice Alexander
Appointed Date: 01 July 2015
48 years old

Director
VIJSELAAR, Daniel Christopher
Appointed Date: 15 April 2016
39 years old

Resigned Directors

Director
BIDEL, Coral Suzanne
Resigned: 23 October 2015
Appointed Date: 12 May 2015
42 years old

Director
EGAN, Lorraine Mary
Resigned: 15 April 2016
Appointed Date: 23 October 2015
44 years old

Director
JAFFE, Daniel Marc Richard
Resigned: 01 July 2015
Appointed Date: 01 June 2015
50 years old

Director
JAFFE, Daniel Marc Richard
Resigned: 01 June 2015
Appointed Date: 12 May 2015
50 years old

Director
KALSBEEK, Maurice Alexander
Resigned: 01 June 2015
Appointed Date: 01 June 2015
48 years old

MYNA UK LEASING LIMITED Events

28 Jan 2017
Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017
28 Jan 2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
28 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
28 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 28 January 2017
23 Dec 2016
Satisfaction of charge 095871480002 in full
...
... and 14 more events
15 Jun 2015
Termination of appointment of Maurice Kalsbeek as a director on 1 June 2015
12 Jun 2015
Registration of charge 095871480001, created on 29 May 2015
04 Jun 2015
Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015
04 Jun 2015
Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
12 May 2015
Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MYNA UK LEASING LIMITED Charges

11 December 2015
Charge code 0958 7148 0003
Delivered: 22 December 2015
Status: Satisfied on 23 December 2016
Persons entitled: Myna Leasing Three Limited
Description: N/A…
15 June 2015
Charge code 0958 7148 0002
Delivered: 1 July 2015
Status: Satisfied on 23 December 2016
Persons entitled: Myna Leasing LTD
Description: Contains fixed charge…
29 May 2015
Charge code 0958 7148 0001
Delivered: 12 June 2015
Status: Satisfied on 23 December 2016
Persons entitled: Myna Leasing Limited
Description: Contains fixed charge…