SG LEASING (CENTRAL 3) LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 4SG

Company number 04107055
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address GROUP LEGAL, SG HOUSE, 41, TOWER HILL, LONDON, EC3N 4SG
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr. Stuart Donald Cook on 26 August 2016. The most likely internet sites of SG LEASING (CENTRAL 3) LIMITED are www.sgleasingcentral3.co.uk, and www.sg-leasing-central-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sg Leasing Central 3 Limited is a Private Limited Company. The company registration number is 04107055. Sg Leasing Central 3 Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Sg Leasing Central 3 Limited is Group Legal Sg House 41 Tower Hill London Ec3n 4sg. . BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine is a Secretary of the company. COOK, Stuart Donald is a Director of the company. DENT, Nicholas Michael is a Director of the company. FOWLER, Stephen Lethbridge is a Director of the company. SIDES, Lindsay Ginnette is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BISHOP, Julian Kenneth has been resigned. Director COXON, David has been resigned. Director HASTINGS, Christopher Alan has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MEAGHER, Patrick Joseph has been resigned. Director MESNIL, Marc Rene has been resigned. Director NIMMO, Mark Alexander has been resigned. Director TAYLOR, Paul Richard has been resigned. Director WILLLIAMS, Gareth has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary

Director
COOK, Stuart Donald
Appointed Date: 30 September 2015
61 years old

Director
DENT, Nicholas Michael
Appointed Date: 20 September 2004
60 years old

Director
FOWLER, Stephen Lethbridge
Appointed Date: 16 December 2008
55 years old

Director
SIDES, Lindsay Ginnette
Appointed Date: 12 August 2016
48 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Director
BISHOP, Julian Kenneth
Resigned: 18 April 2008
Appointed Date: 01 December 2006
67 years old

Director
COXON, David
Resigned: 30 September 2015
Appointed Date: 08 November 2000
68 years old

Director
HASTINGS, Christopher Alan
Resigned: 01 December 2006
Appointed Date: 20 September 2004
56 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000
34 years old

Director
MEAGHER, Patrick Joseph
Resigned: 01 December 2006
Appointed Date: 15 March 2001
62 years old

Director
MESNIL, Marc Rene
Resigned: 29 September 2005
Appointed Date: 15 March 2001
75 years old

Director
NIMMO, Mark Alexander
Resigned: 14 July 2016
Appointed Date: 08 November 2000
68 years old

Director
TAYLOR, Paul Richard
Resigned: 20 September 2004
Appointed Date: 15 March 2001
59 years old

Director
WILLLIAMS, Gareth
Resigned: 31 May 2013
Appointed Date: 18 April 2008
52 years old

Persons With Significant Control

Sg Leasing (March) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SG LEASING (CENTRAL 3) LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Director's details changed for Mr. Stuart Donald Cook on 26 August 2016
12 Sep 2016
Director's details changed for Mr. Stuart Donald Cook on 26 August 2016
12 Aug 2016
Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016
...
... and 84 more events
05 Dec 2000
Registered office changed on 05/12/00 from: 83 leonard street london EC2A 4QS
05 Dec 2000
New secretary appointed
05 Dec 2000
New director appointed
05 Dec 2000
New director appointed
08 Nov 2000
Incorporation

SG LEASING (CENTRAL 3) LIMITED Charges

13 June 2007
Head intermediate lessor assignment with respect to M.T. bow cecil
Delivered: 29 June 2007
Status: Satisfied on 6 January 2014
Persons entitled: Societe Generale Acting Through Its London Branch
Description: All its rights and interests of every kind which the…
13 June 2007
Head intermediate lessor assignment with respect to M.T. bow cardinal
Delivered: 29 June 2007
Status: Satisfied on 6 January 2014
Persons entitled: Societe Generale Acting Through Its London Branch
Description: All its rights and interests of every kind which the…
31 March 2004
Head lessor assignment of insurances
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Societe Generale
Description: By way of security for the payment of the secured…
31 March 2004
First priority bahamian mortgage
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Societe Generale,London Branch
Description: 64/64TH shares in the ship "cma cgm bellini",official no…
31 March 2004
Deed of covenants
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Societe Generale,London Branch
Description: 6/64TH shares in the ship "cma cgm bellini,official no…
18 August 2003
Deed of assignment of novated building contract and refund guarantee dated 18 august 2003
Delivered: 4 September 2003
Status: Outstanding
Persons entitled: Societe Generale, London Branch (The Intermediate Lessor)
Description: All the company's right, title and interest in and to, and…
14 August 2003
Head lessor's account security deed
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: The account balances and all other rights, titles and…
12 August 2003
Assignment
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Sg Leasing (March) Limited
Description: All the company's present and future right, title and…