SC TRANSPORT LEASING 1 LTD.
LONDON SC TRANSPORT LEASING 1 LIMITED

Hellopages » City of London » City of London » EC2V 5DD

Company number 06787116
Status Active
Incorporation Date 9 January 2009
Company Type Private Limited Company
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Tim Lord as a director on 19 August 2016; Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 . The most likely internet sites of SC TRANSPORT LEASING 1 LTD. are www.sctransportleasing1.co.uk, and www.sc-transport-leasing-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 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.Sc Transport Leasing 1 Ltd is a Private Limited Company. The company registration number is 06787116. Sc Transport Leasing 1 Ltd has been working since 09 January 2009. The present status of the company is Active. The registered address of Sc Transport Leasing 1 Ltd is 1 Basinghall Avenue London Ec2v 5dd. . SC (SECRETARIES) LIMITED is a Secretary of the company. CHAMBERS, Paul Stuart is a Director of the company. PURI, Amit Kumar is a Director of the company. Director BAMFORD, Julie has been resigned. Director BARNES, Stephen Gordon Delano has been resigned. Director JAIN, Sandeep Kumar has been resigned. Director LORD, Tim has been resigned. Director MCALL, Barbara Anne has been resigned. Director RICHARDS, David William Ryman has been resigned. Director SKIPPEN, Terry Charles has been resigned. Director SNOW, Averina Anita has been resigned. Director TOWNSEND, Paul Michael has been resigned. Director TRICHUR, Krishnakumar Narayanan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SC (SECRETARIES) LIMITED
Appointed Date: 12 February 2010

Director
CHAMBERS, Paul Stuart
Appointed Date: 01 October 2012
58 years old

Director
PURI, Amit Kumar
Appointed Date: 25 June 2015
47 years old

Resigned Directors

Director
BAMFORD, Julie
Resigned: 31 December 2009
Appointed Date: 09 January 2009
69 years old

Director
BARNES, Stephen Gordon Delano
Resigned: 26 June 2015
Appointed Date: 01 April 2014
61 years old

Director
JAIN, Sandeep Kumar
Resigned: 01 October 2012
Appointed Date: 17 December 2009
62 years old

Director
LORD, Tim
Resigned: 19 August 2016
Appointed Date: 13 October 2014
63 years old

Director
MCALL, Barbara Anne
Resigned: 01 April 2014
Appointed Date: 17 December 2009
54 years old

Director
RICHARDS, David William Ryman
Resigned: 05 January 2015
Appointed Date: 09 January 2009
65 years old

Director
SKIPPEN, Terry Charles
Resigned: 05 November 2012
Appointed Date: 17 December 2009
72 years old

Director
SNOW, Averina Anita
Resigned: 01 October 2012
Appointed Date: 09 January 2009
69 years old

Director
TOWNSEND, Paul Michael
Resigned: 09 January 2009
Appointed Date: 09 January 2009
62 years old

Director
TRICHUR, Krishnakumar Narayanan
Resigned: 13 October 2014
Appointed Date: 01 October 2012
60 years old

SC TRANSPORT LEASING 1 LTD. Events

25 Aug 2016
Termination of appointment of Tim Lord as a director on 19 August 2016
24 Jun 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

28 Apr 2016
Auditor's resignation
02 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

...
... and 60 more events
27 Jan 2009
Director appointed david william ryman richard
27 Jan 2009
Director appointed julie bamford
27 Jan 2009
Director appointed mrs averina anita snow
22 Jan 2009
Company name changed SC transport leasing 1 LIMITED\certificate issued on 22/01/09
09 Jan 2009
Incorporation

SC TRANSPORT LEASING 1 LTD. Charges

18 June 2010
First lease parties assignment
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: All interest in the lessors assigned property being the…
18 June 2010
First lease parties assignment
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: All interest in the lessors assigned property being the…
18 June 2010
First lease parties assignment
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: All interest in the lessors assigned property being the…
18 June 2010
First lease parties assignment
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: All interest in the lessors assigned property being the…
18 June 2010
First lease parties assignment
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: All interest in the lessors assigned property being the…
18 June 2010
First preferred panamanian mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: The vessel- "hanjin tianjin" and all other appurtenances…
18 June 2010
First preferred panamanian mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: The vessel- "hanjin xiamen" and all other appurtenances see…
18 June 2010
First preferred panamanian mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: The vessel- "hanjin port kelang" and all other…
18 June 2010
First preferred panamanian mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: The vessel- "hanjin bremerhaven" and all other…
18 June 2010
First preferred panamanian mortgage
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: The vessel- "hanjin budapest" and all other appurtenances…
25 March 2009
First preferred ship mortgage
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The motor vessel "global discovery" registered under the…
25 March 2009
First preferred ship mortgage
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The motor vessel "global escort" registered with…
25 March 2009
First preferred ship mortgage
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The very large ore carrier, the M.V. "K.cosmos" registered…
25 March 2009
First lease parties assignment
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The right title and interest present and future in to and…
25 March 2009
First preferred ship mortgage
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The motor vessel "global challenger" registered with…
25 March 2009
First lease parties assignment
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The right title and interest present and future in to and…
25 March 2009
First lease parties assignment
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The right title and interest present and future in to and…
25 March 2009
First lease parties assignment
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Kookmin Bank
Description: The right title and interest present and future in to and…