CINELEASE UK LIMITED
GREENFORD HERTZ EQUIPMENT RENTAL (UK) LIMITED NEWINCCO 1265 LIMITED

Hellopages » Greater London » Ealing » UB6 8UN

Company number 08696121
Status Active
Incorporation Date 18 September 2013
Company Type Private Limited Company
Address UNIT E METROPOLITAN PARK, FIELD WAY, GREENFORD, MIDDLESEX, UB6 8UN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Appointment of Kyle Russell Scott as a director on 21 December 2016; Confirmation statement made on 18 September 2016 with updates; Registered office address changed from Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN to Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 16 January 2017. The most likely internet sites of CINELEASE UK LIMITED are www.cineleaseuk.co.uk, and www.cinelease-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Cinelease Uk Limited is a Private Limited Company. The company registration number is 08696121. Cinelease Uk Limited has been working since 18 September 2013. The present status of the company is Active. The registered address of Cinelease Uk Limited is Unit E Metropolitan Park Field Way Greenford Middlesex Ub6 8un. . ORTIZ, Steven Michael is a Director of the company. SCOTT, Kyle Russell is a Director of the company. Secretary MOODLIAR, Arula Nanthan has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director EARLY, Francis John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MCHENRY, Toby Jason has been resigned. Director MOODLIAR, Arula Nanthan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
ORTIZ, Steven Michael
Appointed Date: 30 October 2013
66 years old

Director
SCOTT, Kyle Russell
Appointed Date: 21 December 2016
64 years old

Resigned Directors

Secretary
MOODLIAR, Arula Nanthan
Resigned: 29 June 2016
Appointed Date: 30 October 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 October 2013
Appointed Date: 18 September 2013

Director
EARLY, Francis John
Resigned: 10 August 2016
Appointed Date: 30 October 2013
57 years old

Director
MACKIE, Christopher Alan
Resigned: 30 October 2013
Appointed Date: 18 September 2013
65 years old

Director
MCHENRY, Toby Jason
Resigned: 18 July 2014
Appointed Date: 30 October 2013
51 years old

Director
MOODLIAR, Arula Nanthan
Resigned: 29 June 2016
Appointed Date: 20 March 2015
75 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 30 October 2013
Appointed Date: 18 September 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 30 October 2013
Appointed Date: 18 September 2013

Persons With Significant Control

Herc Holdings Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CINELEASE UK LIMITED Events

23 Jan 2017
Appointment of Kyle Russell Scott as a director on 21 December 2016
23 Jan 2017
Confirmation statement made on 18 September 2016 with updates
16 Jan 2017
Registered office address changed from Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN to Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 16 January 2017
12 Jan 2017
Registered office address changed from Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE to Unit E Metropolitan Park Field Way Greenford Middlesex UB6 8UN on 12 January 2017
04 Jan 2017
Full accounts made up to 31 December 2015
...
... and 16 more events
06 Nov 2013
Appointment of Francis John Early as a director
06 Nov 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 6 November 2013
06 Nov 2013
Current accounting period extended from 30 September 2014 to 31 December 2014
16 Oct 2013
Company name changed newincco 1265 LIMITED\certificate issued on 16/10/13
  • NM04 ‐ Change of name by provision in articles

18 Sep 2013
Incorporation
Statement of capital on 2013-09-18
  • GBP 1