ROODHILL LEASING LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 02776185
Status Liquidation
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from 1 Balloon St Manchester M60 4EP to Hill House 1 Little New Street London EC4A 3TR on 6 October 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-22 . The most likely internet sites of ROODHILL LEASING LIMITED are www.roodhillleasing.co.uk, and www.roodhill-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 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roodhill Leasing Limited is a Private Limited Company. The company registration number is 02776185. Roodhill Leasing Limited has been working since 17 December 1992. The present status of the company is Liquidation. The registered address of Roodhill Leasing Limited is Hill House 1 Little New Street London Ec4a 3tr. . WHITEHEAD, David Clive is a Secretary of the company. AITKEN, Stephen is a Director of the company. MILLER, David Michael is a Director of the company. MUNDY, Daniel is a Director of the company. WEBSDELL, Nicholas Gibson is a Director of the company. Secretary ARNOLD, Katy Jane has been resigned. Secretary BANCROFT, Kathrine Jane has been resigned. Secretary LEES, Moira Ann has been resigned. Secretary LEES, Moira Ann has been resigned. Secretary MCKEOWN, Brona Rose has been resigned. Secretary WADE, Patricia Anne has been resigned. Director ALDERSON, Keith Brian has been resigned. Director CARTER, Stephen Allen has been resigned. Director CLUETT, Michael Gerrard has been resigned. Director DICKMAN, David Arthur has been resigned. Director FAIRBAIRN, Michael David has been resigned. Director FAIRWEATHER, Eric John has been resigned. Director GODDARD, Richard Thomas has been resigned. Director GOSLING, Clare Louise has been resigned. Director HARVEY, Joanne Susan has been resigned. Director KENYON, Alan has been resigned. Director KERNS, Peter William has been resigned. Director KING, Roger Lionel has been resigned. Director MACK, Christopher James has been resigned. Director MARPER, William John has been resigned. Director NEWBY, William Edward has been resigned. Director WILCOX, Richard Michael has been resigned. Director WILSON, Paul Antony has been resigned. Director WOODWARD, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITEHEAD, David Clive
Appointed Date: 30 March 2015

Director
AITKEN, Stephen
Appointed Date: 20 August 2015
48 years old

Director
MILLER, David Michael
Appointed Date: 20 August 2015
40 years old

Director
MUNDY, Daniel
Appointed Date: 28 June 2014
48 years old

Director
WEBSDELL, Nicholas Gibson
Appointed Date: 20 August 2015
50 years old

Resigned Directors

Secretary
ARNOLD, Katy Jane
Resigned: 19 December 2014
Appointed Date: 27 February 2014

Secretary
BANCROFT, Kathrine Jane
Resigned: 27 February 2014
Appointed Date: 19 July 2010

Secretary
LEES, Moira Ann
Resigned: 19 July 2010
Appointed Date: 13 January 2006

Secretary
LEES, Moira Ann
Resigned: 11 November 2003

Secretary
MCKEOWN, Brona Rose
Resigned: 30 March 2015
Appointed Date: 19 December 2014

Secretary
WADE, Patricia Anne
Resigned: 13 January 2006
Appointed Date: 11 November 2003

Director
ALDERSON, Keith Brian
Resigned: 04 June 2013
Appointed Date: 25 October 2004
65 years old

Director
CARTER, Stephen Allen
Resigned: 09 February 1999
Appointed Date: 17 June 1997
84 years old

Director
CLUETT, Michael Gerrard
Resigned: 09 February 1999
Appointed Date: 21 December 1992
81 years old

Director
DICKMAN, David Arthur
Resigned: 05 November 2004
Appointed Date: 09 February 1999
80 years old

Director
FAIRBAIRN, Michael David
Resigned: 13 June 2007
Appointed Date: 31 January 2007
73 years old

Director
FAIRWEATHER, Eric John
Resigned: 25 October 2002
Appointed Date: 09 February 1999
82 years old

Director
GODDARD, Richard Thomas
Resigned: 31 March 2011
Appointed Date: 09 February 1999
68 years old

Director
GOSLING, Clare Louise
Resigned: 20 August 2015
Appointed Date: 18 April 2012
52 years old

Director
HARVEY, Joanne Susan
Resigned: 31 January 2007
Appointed Date: 25 October 2004
63 years old

Director
KENYON, Alan
Resigned: 17 May 2002
Appointed Date: 21 December 1992
83 years old

Director
KERNS, Peter William
Resigned: 31 December 2009
Appointed Date: 31 January 2007
72 years old

Director
KING, Roger Lionel
Resigned: 17 June 1997
Appointed Date: 21 December 1992
76 years old

Director
MACK, Christopher James
Resigned: 18 April 2012
Appointed Date: 31 March 2011
54 years old

Director
MARPER, William John
Resigned: 25 October 2004
Appointed Date: 09 February 1999
78 years old

Director
NEWBY, William Edward
Resigned: 21 June 2013
Appointed Date: 10 November 2010
66 years old

Director
WILCOX, Richard Michael
Resigned: 31 January 2007
Appointed Date: 25 October 2004
66 years old

Director
WILSON, Paul Antony
Resigned: 27 June 2014
Appointed Date: 21 June 2013
54 years old

Director
WOODWARD, Michael John
Resigned: 01 February 2002
Appointed Date: 09 February 1999
78 years old

ROODHILL LEASING LIMITED Events

06 Oct 2016
Registered office address changed from 1 Balloon St Manchester M60 4EP to Hill House 1 Little New Street London EC4A 3TR on 6 October 2016
04 Oct 2016
Appointment of a voluntary liquidator
04 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22

04 Oct 2016
Declaration of solvency
13 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

...
... and 119 more events
07 Jan 1993
Accounting reference date notified as 11/01

07 Jan 1993
Director resigned

07 Jan 1993
Director resigned

22 Dec 1992
Secretary resigned

17 Dec 1992
Incorporation