S32 LEASING COMPANY LTD
LONON

Hellopages » City of London » City of London » EC2A 2DA

Company number 05997392
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONON, EC2A 2DA
Home Country United Kingdom
Nature of Business 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 25,001 . The most likely internet sites of S32 LEASING COMPANY LTD are www.s32leasingcompany.co.uk, and www.s32-leasing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S32 Leasing Company Ltd is a Private Limited Company. The company registration number is 05997392. S32 Leasing Company Ltd has been working since 14 November 2006. The present status of the company is Active. The registered address of S32 Leasing Company Ltd is Broadwalk House 5 Appold Street Lonon Ec2a 2da. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. HARDING, Simon Alvin is a Director of the company. MCCARTHY, Aodhan James Garrett is a Director of the company. PAYNE, Michael Thomas is a Director of the company. Secretary EGBUNE, Jane Nkechi has been resigned. Secretary IGNATIUS, Mark has been resigned. Secretary RADLEY, Matthew Peter has been resigned. Secretary RICE, David Marcus John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of passenger water transport equipment".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 01 November 2013

Director
HARDING, Simon Alvin
Appointed Date: 14 November 2006
51 years old

Director
MCCARTHY, Aodhan James Garrett
Appointed Date: 14 November 2006
49 years old

Director
PAYNE, Michael Thomas
Appointed Date: 14 November 2006
68 years old

Resigned Directors

Secretary
EGBUNE, Jane Nkechi
Resigned: 19 September 2008
Appointed Date: 24 July 2007

Secretary
IGNATIUS, Mark
Resigned: 24 May 2012
Appointed Date: 19 September 2008

Secretary
RADLEY, Matthew Peter
Resigned: 07 August 2012
Appointed Date: 20 March 2008

Secretary
RICE, David Marcus John
Resigned: 24 July 2007
Appointed Date: 14 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Persons With Significant Control

Credit Agricole Cib Marine Leasing Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S32 LEASING COMPANY LTD Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
25 Oct 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 25,001

14 Jul 2015
Full accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 25,001

...
... and 55 more events
09 Dec 2006
New director appointed
09 Dec 2006
New director appointed
05 Dec 2006
Director resigned
05 Dec 2006
Secretary resigned
14 Nov 2006
Incorporation

S32 LEASING COMPANY LTD Charges

25 February 2010
Borrower assignment
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: With full title guarantee and all rights and interests in…
25 February 2010
First priority panamanian ship mortgage
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: The rights to the vessel "msc magnifica" of the following…
31 March 2008
A borrower assignment
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Calyon
Description: All rights and interest in or in connection with the…
31 March 2008
A first priority panamanian ship mortgage
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Calyon
Description: The vessel M.v "msc poesia" and includes any shares or…
16 July 2007
An assignment of contract rights
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Calyon
Description: The assigned property and the replacement purchaser…
5 July 2007
Confirmation of assignment of contract rights
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Calyon
Description: The assigned property and the replacement purchaser…
5 July 2007
An account pledge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Calyon
Description: All credit balances of the accounts and all moneys standing…
6 December 2006
An assignment of contract rights
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Calyon
Description: The assigned property being the owner assigned property and…
4 December 2006
An account pledge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Calyon
Description: All credit balances of the accounts and all moneys standing…