SMBC LEASING (UK) LIMITED
SB LEASING (UK) LIMITED

Hellopages » City of London » City of London » EC4V 4EH

Company number 02020547
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address 99 QUEEN VICTORIA STREET, LONDON, EC4V 4EH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Director's details changed for Nobuhiro Morita on 29 July 2016; Director's details changed for Mark Jeremy Rutherford on 10 March 2017; Confirmation statement made on 10 April 2017 with updates. The most likely internet sites of SMBC LEASING (UK) LIMITED are www.smbcleasinguk.co.uk, and www.smbc-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smbc Leasing Uk Limited is a Private Limited Company. The company registration number is 02020547. Smbc Leasing Uk Limited has been working since 16 May 1986. The present status of the company is Active. The registered address of Smbc Leasing Uk Limited is 99 Queen Victoria Street London Ec4v 4eh. . WILYMAN, Catherine Rose is a Secretary of the company. BARNSLEY, Lee Lawrence is a Director of the company. BUTCHER, Lawrence James is a Director of the company. MITTON, Antony Edward is a Director of the company. MORITA, Nobuhiro is a Director of the company. RUTHERFORD, Mark Jeremy is a Director of the company. WARD, David Allen is a Director of the company. Secretary BUTCHER, Lawrence James has been resigned. Secretary ISONO, Saburo has been resigned. Secretary NAKANISHI, Harumi has been resigned. Secretary NAKANISHI, Harumi has been resigned. Secretary NISHIMURA, Masato has been resigned. Secretary SHIOTA, Koichi has been resigned. Secretary UEDA, Aiji has been resigned. Secretary YAZAWA, Kozo has been resigned. Secretary YOSHIDA, Yoshiaki has been resigned. Director AOKI, Hisao has been resigned. Director ENDO, Jun has been resigned. Director FURUSE, Yoichiro has been resigned. Director GINN, William M has been resigned. Director HIDAKA, Sotaro has been resigned. Director ISHII, Jumpei has been resigned. Director ISONO, Saburo has been resigned. Director KATO, Shingo has been resigned. Director KAWABATA, Nobuyuki has been resigned. Director MINEOKA, Hiroshi has been resigned. Director MONNO, Akira has been resigned. Director NAGAND, Iwan has been resigned. Director NAKANISHI, Harumi has been resigned. Director NAKANISHI, Harumi has been resigned. Director NISHIMURA, Masato has been resigned. Director OI, Taizo has been resigned. Director OKABE, Yoji has been resigned. Director OKUYAMA, Shunichi has been resigned. Director SHIOTA, Koichi has been resigned. Director TSUGE, Jiro has been resigned. Director UEDA, Aiji has been resigned. Director YAZAWA, Kozo has been resigned. Director YOSHIDA, Hiroichi has been resigned. Director YOSHIDA, Yoshiaki has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
WILYMAN, Catherine Rose
Appointed Date: 10 January 2017

Director
BARNSLEY, Lee Lawrence
Appointed Date: 21 May 2013
65 years old

Director
BUTCHER, Lawrence James
Appointed Date: 22 June 2006
56 years old

Director
MITTON, Antony Edward
Appointed Date: 30 April 2008
58 years old

Director
MORITA, Nobuhiro
Appointed Date: 31 March 2015
61 years old

Director
RUTHERFORD, Mark Jeremy
Appointed Date: 22 June 2006
60 years old

Director
WARD, David Allen
Appointed Date: 30 April 2008
69 years old

Resigned Directors

Secretary
BUTCHER, Lawrence James
Resigned: 10 January 2017
Appointed Date: 22 June 2006

Secretary
ISONO, Saburo
Resigned: 26 May 1993
Appointed Date: 25 March 1993

Secretary
NAKANISHI, Harumi
Resigned: 03 June 1997
Appointed Date: 28 February 1997

Secretary
NAKANISHI, Harumi
Resigned: 15 December 1994
Appointed Date: 26 May 1993

Secretary
NISHIMURA, Masato
Resigned: 25 June 2004
Appointed Date: 01 April 1999

Secretary
SHIOTA, Koichi
Resigned: 01 April 1999
Appointed Date: 03 June 1997

Secretary
UEDA, Aiji
Resigned: 25 March 1993

Secretary
YAZAWA, Kozo
Resigned: 28 February 1997
Appointed Date: 15 December 1994

Secretary
YOSHIDA, Yoshiaki
Resigned: 22 June 2006
Appointed Date: 25 June 2004

Director
AOKI, Hisao
Resigned: 22 June 1994
98 years old

Director
ENDO, Jun
Resigned: 22 July 2008
Appointed Date: 22 June 2006
59 years old

Director
FURUSE, Yoichiro
Resigned: 08 July 1996
Appointed Date: 06 July 1993
83 years old

Director
GINN, William M
Resigned: 30 April 2013
Appointed Date: 22 June 2006
78 years old

Director
HIDAKA, Sotaro
Resigned: 22 June 1994
Appointed Date: 06 July 1993
87 years old

Director
ISHII, Jumpei
Resigned: 22 June 2006
Appointed Date: 27 June 2003
78 years old

Director
ISONO, Saburo
Resigned: 05 January 1996
Appointed Date: 25 March 1993
84 years old

Director
KATO, Shingo
Resigned: 16 June 1999
Appointed Date: 22 June 1994
84 years old

Director
KAWABATA, Nobuyuki
Resigned: 31 March 2015
Appointed Date: 21 January 2011
61 years old

Director
MINEOKA, Hiroshi
Resigned: 13 June 1997
Appointed Date: 22 June 1994
94 years old

Director
MONNO, Akira
Resigned: 08 October 2010
Appointed Date: 22 July 2008
56 years old

Director
NAGAND, Iwan
Resigned: 06 July 1993
93 years old

Director
NAKANISHI, Harumi
Resigned: 03 June 1997
Appointed Date: 05 January 1996
78 years old

Director
NAKANISHI, Harumi
Resigned: 15 December 1994
Appointed Date: 26 May 1993
78 years old

Director
NISHIMURA, Masato
Resigned: 25 June 2004
Appointed Date: 01 April 1999
78 years old

Director
OI, Taizo
Resigned: 22 June 2006
Appointed Date: 16 June 1999
79 years old

Director
OKABE, Yoji
Resigned: 06 July 1993
91 years old

Director
OKUYAMA, Shunichi
Resigned: 03 June 1997
Appointed Date: 08 July 1996
81 years old

Director
SHIOTA, Koichi
Resigned: 01 April 1999
Appointed Date: 03 June 1997
72 years old

Director
TSUGE, Jiro
Resigned: 27 June 2003
Appointed Date: 08 July 2002
82 years old

Director
UEDA, Aiji
Resigned: 25 March 1993
83 years old

Director
YAZAWA, Kozo
Resigned: 28 February 1997
Appointed Date: 15 December 1994
77 years old

Director
YOSHIDA, Hiroichi
Resigned: 08 July 2002
Appointed Date: 13 June 1997
88 years old

Director
YOSHIDA, Yoshiaki
Resigned: 22 June 2006
Appointed Date: 25 June 2004
75 years old

SMBC LEASING (UK) LIMITED Events

24 May 2017
Director's details changed for Nobuhiro Morita on 29 July 2016
27 Apr 2017
Director's details changed for Mark Jeremy Rutherford on 10 March 2017
24 Apr 2017
Confirmation statement made on 10 April 2017 with updates
03 Apr 2017
Registration of charge 020205470007, created on 31 March 2017
29 Mar 2017
Termination of appointment of Lawrence James Butcher as a secretary on 10 January 2017
...
... and 159 more events
02 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1986
Registered office changed on 02/07/86 from: hamlon LIMITED 4 bishops avenue northwood middlesex HA6 3DG

27 Jun 1986
Company name changed hasbrook LIMITED\certificate issued on 27/06/86
16 May 1986
Incorporation
16 May 1986
Certificate of incorporation

SMBC LEASING (UK) LIMITED Charges

31 March 2017
Charge code 0202 0547 0007
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Smbc Leasing & Finance UK No.1 Limited
Description: Contains fixed charge…
6 April 2016
Charge code 0202 0547 0006
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Agent and Trustee for Itself and the Lenders.
Description: Not applicable…
3 March 2015
Charge code 0202 0547 0005
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Security Agent)
Description: Contains fixed charge.
7 May 2013
Charge code 0202 0547 0004
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited
Description: Notification of addition to or amendment of charge…
20 December 2007
Share charge
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Agent and Trustee for Itself and Thelenders
Description: Fixed and floating charge over 50,000 ordinary shares in qw…
11 September 2007
A security assignment deed
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation
Description: All present and future right title and interest in and to…
30 March 1988
Assignation
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Snowglen Securities Limited
Description: All monies whatsoever now or at any time hereafter due or…