WATLING LEASING MARCH (1)
LLOYDS CORPORATE LEASING

Hellopages » City of London » City of London » EC2V 7PG

Company number 02520916
Status Active
Incorporation Date 11 July 1990
Company Type Private Unlimited Company
Address 30 GRESHAM STREET, LONDON, EC2V 7PG
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 twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WATLING LEASING MARCH (1) are www.watlingleasingmarch.co.uk, and www.watling-leasing-march.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 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.Watling Leasing March 1 is a Private Unlimited Company. The company registration number is 02520916. Watling Leasing March 1 has been working since 11 July 1990. The present status of the company is Active. The registered address of Watling Leasing March 1 is 30 Gresham Street London Ec2v 7pg. . WALL, James Cameron is a Secretary of the company. AIKEN, Neil Gordon is a Director of the company. BIRCH, Richard Alastair is a Director of the company. BURROWS, Paul Richard is a Director of the company. LEVY, Anthony David is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary DANIEL, Irina Marsovna has been resigned. Secretary HATCHER, Michael Roger has been resigned. Secretary MASLEN, Frederick Charles Archibald 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 CUMMING, Andrew John has been resigned. Director CUMMING, Andrew John has been resigned. Director DAVIES, John Anthony has been resigned. Director DAVIES, John Thomas has been resigned. Director FANE DE SALIS, Henrietta Frances Jane has been resigned. Director FOAD, Allan Robert has been resigned. Director FULLELOVE, William Roy 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 HIGGINS, Peter has been resigned. Director JOSEPH, Michael William has been resigned. Director KING, Roger Steuart has been resigned. Director MILES, Peter Bernard 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 PRITCHARD, David Peter has been resigned. Director RIDING, Frederick Michael Peter has been resigned. Director SEGGINS, Roger Russell has been resigned. Director TATE, George Truett has been resigned. Director THOMAS, Jeremy David Nicholson has been resigned. Director VOWLES, Anthony Brian has been resigned. Director VOWLES, Anthony Brian has been resigned. Director DRESDNER KLEINWORT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALL, James Cameron
Appointed Date: 13 July 2007

Director
AIKEN, Neil Gordon
Appointed Date: 01 October 2008
63 years old

Director
BIRCH, Richard Alastair
Appointed Date: 01 October 2008
60 years old

Director
BURROWS, Paul Richard
Appointed Date: 01 October 2008
50 years old

Director
LEVY, Anthony David
Appointed Date: 01 October 2008
58 years old

Resigned Directors

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

Secretary
DANIEL, Irina Marsovna
Resigned: 08 January 2008
Appointed Date: 13 July 2007

Secretary
HATCHER, Michael Roger
Resigned: 12 June 1996
Appointed Date: 01 July 1994

Secretary
MASLEN, Frederick Charles Archibald
Resigned: 30 June 1994

Secretary
SLATTERY, Sharon Noelle
Resigned: 13 July 2007
Appointed Date: 15 September 2000

Secretary
STAFFORD, Paul Andrew
Resigned: 25 March 1997
Appointed Date: 12 June 1996

Director
BASING, Anthony Mark
Resigned: 13 July 2007
Appointed Date: 07 July 2004
74 years old

Director
CUMMING, Andrew John
Resigned: 13 July 2007
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: 01 November 1994
86 years old

Director
DAVIES, John Thomas
Resigned: 31 October 1994
92 years old

Director
FANE DE SALIS, Henrietta Frances Jane
Resigned: 28 August 2009
Appointed Date: 01 October 2008
60 years old

Director
FOAD, Allan Robert
Resigned: 31 October 2005
Appointed Date: 09 December 1994
76 years old

Director
FULLELOVE, William Roy
Resigned: 30 November 1994
90 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
83 years old

Director
HIGGINS, Peter
Resigned: 13 July 2007
Appointed Date: 07 September 2005
72 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 09 June 2004
69 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: 01 December 1994
80 years old

Director
MILES, Peter Bernard
Resigned: 30 November 1994
80 years old

Director
MOORE, Alan Edward
Resigned: 30 April 1998
89 years old

Director
PELLY, Richard Fowler
Resigned: 26 February 2007
Appointed Date: 17 November 2005
70 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
SEGGINS, Roger Russell
Resigned: 04 July 2003
Appointed Date: 06 March 2000
79 years old

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

Director
THOMAS, Jeremy David Nicholson
Resigned: 30 June 2009
Appointed Date: 01 October 2008
71 years old

Director
VOWLES, Anthony Brian
Resigned: 13 July 2007
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
DRESDNER KLEINWORT LIMITED
Resigned: 01 October 2008
Appointed Date: 13 July 2007

WATLING LEASING MARCH (1) Events

15 Mar 2017
Accounts for a dormant company made up to 31 December 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

16 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 210 more events
14 Aug 1990
New director appointed

06 Aug 1990
New director appointed

06 Aug 1990
Secretary resigned;new secretary appointed;director resigned

06 Aug 1990
Registered office changed on 06/08/90 from: 110 whitchurch road cardiff CF4 3LY

11 Jul 1990
Incorporation