SAVBAN LEASING LIMITED

Hellopages » City of London » City of London » EC2V 7HN

Company number 01567751
Status Active
Incorporation Date 12 June 1981
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Termination of appointment of Robert Sagrott as a director on 18 May 2017; Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of SAVBAN LEASING LIMITED are www.savbanleasing.co.uk, and www.savban-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Savban Leasing Limited is a Private Limited Company. The company registration number is 01567751. Savban Leasing Limited has been working since 12 June 1981. The present status of the company is Active. The registered address of Savban Leasing Limited is 25 Gresham Street London Ec2v 7hn. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. BALL, Stephen is a Director of the company. DOWSETT, Colin Graham is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary HILL SAMUEL BANK LIMITED has been resigned. Secretary SLATTERY, Sharon Noelle has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Director BASING, Anthony Mark has been resigned. Director BOULTON, Ian Charles has been resigned. Director COOKE, Timothy John has been resigned. Director CUMMING, Andrew John 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 FOX, Gerard Ashley has been resigned. Director GLEDHILL, Simon Christopher has been resigned. Director GRANT, Mark Andrew has been resigned. Director GREEN, Michael Jonathan has been resigned. Director HARRISON, David Henry Arnold has been resigned. Director HERBERT, Jon Mark has been resigned. Director HIGGINS, Peter has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JOSEPH, Michael William has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director KING, Roger Steuart has been resigned. Director MILES, Peter Bernard has been resigned. Director MOORE, Alan Edward has been resigned. Director PELLY, Richard Fowler has been resigned. Director PETERS, Stephen John 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. Director SAGROTT, Robert has been resigned. Director SEGGINS, Roger Russell has been resigned. Director SHERRINGTON, Patrick John has been resigned. Director TATE, George Truett has been resigned. Director VOWLES, Anthony Brian has been resigned. Director VOWLES, Anthony Brian has been resigned. Director WEST, Nigel Trewyn has been resigned. Director WILLIAMS, Richard Owen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 22 May 2013

Director
BALL, Stephen
Appointed Date: 16 June 2015
50 years old

Director
DOWSETT, Colin Graham
Appointed Date: 26 April 2012
61 years old

Resigned Directors

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

Secretary
HILL SAMUEL BANK LIMITED
Resigned: 02 August 1996

Secretary
SLATTERY, Sharon Noelle
Resigned: 22 May 2013
Appointed Date: 15 September 2000

Secretary
STAFFORD, Paul Andrew
Resigned: 25 March 1997
Appointed Date: 02 August 1996

Director
BASING, Anthony Mark
Resigned: 07 September 2009
Appointed Date: 07 July 2004
74 years old

Director
BOULTON, Ian Charles
Resigned: 22 June 2015
Appointed Date: 01 April 2015
67 years old

Director
COOKE, Timothy John
Resigned: 14 August 2012
Appointed Date: 18 June 2007
66 years old

Director
CUMMING, Andrew John
Resigned: 26 April 2012
Appointed Date: 22 December 2003
71 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 October 2005
Appointed Date: 19 January 1996
76 years old

Director
FOX, Gerard Ashley
Resigned: 31 March 2015
Appointed Date: 29 May 2013
62 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
Appointed Date: 26 April 2012
59 years old

Director
GRANT, Mark Andrew
Resigned: 16 June 2005
Appointed Date: 22 December 2003
63 years old

Director
GREEN, Michael Jonathan
Resigned: 03 December 2003
Appointed Date: 01 October 1998
78 years old

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

Director
HERBERT, Jon Mark
Resigned: 26 April 2012
Appointed Date: 18 June 2007
62 years old

Director
HIGGINS, Peter
Resigned: 16 May 2008
Appointed Date: 07 September 2005
72 years old

Director
ISAACS, Robin Alexander
Resigned: 13 December 2012
Appointed Date: 23 May 2008
70 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 09 June 2004
69 years old

Director
JUKES, Anthony Wilfrid
Resigned: 19 January 1996
82 years old

Director
KING, Roger Steuart
Resigned: 31 October 2003
Appointed Date: 06 March 2000
77 years old

Director
MILES, Peter Bernard
Resigned: 26 August 2005
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
PELLY, Richard Fowler
Resigned: 26 February 2007
Appointed Date: 17 November 2005
70 years old

Director
PETERS, Stephen John
Resigned: 19 January 1996
72 years old

Director
PRITCHARD, David Peter
Resigned: 09 May 2003
Appointed Date: 01 May 1998
81 years old

Director
RIDING, Frederick Michael Peter
Resigned: 29 December 2003
Appointed Date: 05 March 2001
82 years old

Director
ROGERS, Malcolm Courtney
Resigned: 19 January 1996
67 years old

Director
SAGROTT, Robert
Resigned: 18 May 2017
Appointed Date: 16 December 2015
68 years old

Director
SEGGINS, Roger Russell
Resigned: 04 July 2003
Appointed Date: 06 March 2000
79 years old

Director
SHERRINGTON, Patrick John
Resigned: 13 June 2016
Appointed Date: 27 November 2014
51 years old

Director
TATE, George Truett
Resigned: 05 May 2004
Appointed Date: 29 December 2003
75 years old

Director
VOWLES, Anthony Brian
Resigned: 21 May 2008
Appointed Date: 29 December 2003
74 years old

Director
VOWLES, Anthony Brian
Resigned: 31 October 2003
Appointed Date: 05 March 2001
74 years old

Director
WEST, Nigel Trewyn
Resigned: 19 January 1996
72 years old

Director
WILLIAMS, Richard Owen
Resigned: 13 November 2014
Appointed Date: 26 April 2012
65 years old

SAVBAN LEASING LIMITED Events

18 May 2017
Termination of appointment of Robert Sagrott as a director on 18 May 2017
03 Aug 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

16 Jun 2016
Termination of appointment of Patrick John Sherrington as a director on 13 June 2016
22 Dec 2015
Appointment of Mr Robert Sagrott as a director on 16 December 2015
...
... and 197 more events
02 Dec 1987
Full accounts made up to 20 February 1987

26 Aug 1987
Director resigned;new director appointed

13 Nov 1986
Full accounts made up to 20 February 1986

13 Nov 1986
Return made up to 05/11/86; full list of members

12 Jun 1981
Certificate of incorporation

SAVBAN LEASING LIMITED Charges

1 December 2003
Supplemental deed of general assignment
Delivered: 5 December 2003
Status: Satisfied on 7 February 2007
Persons entitled: Lloyds Tsb Bank PLC (As the Security Trustee)
Description: All of the right title and interest of the company in to…
20 March 2000
A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and martita shipping limited (the "owner") in favour of lloyds tsb bank PLC in its capacity as security trustee for and on behalf of itself and certain other beneficiaries (the "security trustee")
Delivered: 3 April 2000
Status: Satisfied on 7 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest under a deed of general…
15 December 1998
Security over shares agreement
Delivered: 23 December 1998
Status: Satisfied on 7 October 2004
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Beneficiaries
Description: Two ordinary shares in the share capital of martita…
15 December 1998
Deed of general assignment and covenant
Delivered: 23 December 1998
Status: Satisfied on 7 February 2007
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Beneficiaries
Description: All right title and interest present and future in to and…