UNITED DOMINIONS LEASING LIMITED

Hellopages » City of London » City of London » EC2V 7HN
Company number 00824614
Status Active
Incorporation Date 26 October 1964
Company Type Private Limited Company
Address 25 GRESHAM STREET, LONDON, EC2V 7HN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Termination of appointment of Martin Francis Fleming as a director on 5 December 2016; Appointment of Mr David Dermot Hennessey as a secretary on 8 September 2016. The most likely internet sites of UNITED DOMINIONS LEASING LIMITED are www.uniteddominionsleasing.co.uk, and www.united-dominions-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one 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.United Dominions Leasing Limited is a Private Limited Company. The company registration number is 00824614. United Dominions Leasing Limited has been working since 26 October 1964. The present status of the company is Active. The registered address of United Dominions Leasing Limited is 25 Gresham Street London Ec2v 7hn. . HENNESSEY, David Dermot is a Secretary of the company. FERGUSON, Gordon is a Director of the company. GRANT, Philip Robert is a Director of the company. SARFO-AGYARE, Claude Kwasi is a Director of the company. Secretary CONNOR, Robert Austin has been resigned. Secretary CURRIE, Allison Jane has been resigned. Secretary GITTINS, Paul has been resigned. Secretary HOPKINS, Stephen John has been resigned. Secretary JARVIS, David has been resigned. Secretary KILBEE, Michael Peter has been resigned. Secretary MARSH, Brian John has been resigned. Secretary ROSS, John Howard has been resigned. Director BAGGALEY, David Anthony has been resigned. Director BLACKWELL, Timothy Mark has been resigned. Director BURY, James Michael has been resigned. Director DAVIES, John Lewis has been resigned. Director DAVIES, John Lewis has been resigned. Director FLEMING, Martin Francis has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HOOK, Peter Francis has been resigned. Director KILBEE, Michael Peter has been resigned. Director OLDFIELD, David James Stanley has been resigned. Director POTTS, David Keith has been resigned. Director POTTS, David Keith has been resigned. Director SUTTON, Christopher has been resigned. Director WHITE, Adrian Patrick has been resigned. Director WHITTINGTON, John Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 08 September 2016

Director
FERGUSON, Gordon
Appointed Date: 01 February 2010
62 years old

Director
GRANT, Philip Robert
Appointed Date: 16 September 2015
60 years old

Director
SARFO-AGYARE, Claude Kwasi
Appointed Date: 01 February 2010
56 years old

Resigned Directors

Secretary
CONNOR, Robert Austin
Resigned: 15 September 2003
Appointed Date: 29 March 1999

Secretary
CURRIE, Allison Jane
Resigned: 06 July 2012
Appointed Date: 12 March 2012

Secretary
GITTINS, Paul
Resigned: 08 September 2016
Appointed Date: 02 October 2013

Secretary
HOPKINS, Stephen John
Resigned: 28 February 2010
Appointed Date: 01 October 2009

Secretary
JARVIS, David
Resigned: 01 October 2009
Appointed Date: 15 September 2003

Secretary
KILBEE, Michael Peter
Resigned: 29 March 1999
Appointed Date: 30 June 1997

Secretary
MARSH, Brian John
Resigned: 17 March 1995

Secretary
ROSS, John Howard
Resigned: 30 June 1997
Appointed Date: 17 March 1995

Director
BAGGALEY, David Anthony
Resigned: 06 March 1998
Appointed Date: 30 June 1997
83 years old

Director
BLACKWELL, Timothy Mark
Resigned: 21 June 2011
Appointed Date: 28 September 2007
56 years old

Director
BURY, James Michael
Resigned: 14 April 2000
Appointed Date: 12 April 1999
65 years old

Director
DAVIES, John Lewis
Resigned: 18 December 2006
Appointed Date: 01 January 2000
77 years old

Director
DAVIES, John Lewis
Resigned: 22 January 1997
77 years old

Director
FLEMING, Martin Francis
Resigned: 05 December 2016
Appointed Date: 19 December 2014
57 years old

Director
GRIFFITHS, Michael John David
Resigned: 19 December 2014
Appointed Date: 21 November 2012
77 years old

Director
HOOK, Peter Francis
Resigned: 31 December 1999
Appointed Date: 22 January 1997
81 years old

Director
KILBEE, Michael Peter
Resigned: 30 April 2008
Appointed Date: 06 March 1998
78 years old

Director
OLDFIELD, David James Stanley
Resigned: 21 November 2012
Appointed Date: 19 December 2006
63 years old

Director
POTTS, David Keith
Resigned: 28 September 2007
Appointed Date: 04 May 2000
74 years old

Director
POTTS, David Keith
Resigned: 30 June 1997
74 years old

Director
SUTTON, Christopher
Resigned: 18 August 2015
Appointed Date: 21 November 2012
67 years old

Director
WHITE, Adrian Patrick
Resigned: 19 September 2011
Appointed Date: 30 April 2008
59 years old

Director
WHITTINGTON, John Richard
Resigned: 16 June 1997
Appointed Date: 09 February 1995
81 years old

Persons With Significant Control

Black Horse Finance Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNITED DOMINIONS LEASING LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
03 Jan 2017
Termination of appointment of Martin Francis Fleming as a director on 5 December 2016
19 Oct 2016
Appointment of Mr David Dermot Hennessey as a secretary on 8 September 2016
19 Oct 2016
Termination of appointment of Paul Gittins as a secretary on 8 September 2016
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 143 more events
01 Nov 1979
Accounts made up to 30 June 1979
03 Nov 1978
Accounts made up to 30 June 1978
28 Jan 1977
Accounts made up to 30 June 1977
01 Dec 1976
Accounts made up to 30 June 1976
11 Nov 1975
Accounts made up to 30 June 1975