Company number 01087895
Status Active
Incorporation Date 20 December 1972
Company Type Private Limited Company
Address MEASHAM HOUSE, ROCKWARE AVENUE, GREENFORD, MIDDLESEX, UB6 0AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
GBP 7,000
. The most likely internet sites of MEASHAM LEASING LIMITED are www.meashamleasing.co.uk, and www.measham-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Measham Leasing Limited is a Private Limited Company.
The company registration number is 01087895. Measham Leasing Limited has been working since 20 December 1972.
The present status of the company is Active. The registered address of Measham Leasing Limited is Measham House Rockware Avenue Greenford Middlesex Ub6 0aa. . MEASHAM, Howard Horace is a Director of the company. Secretary BRYANT, Arnold Malcolm has been resigned. Secretary MATHEWS, Gordon Stuart has been resigned. Director MATHEWS, Gordon Stuart has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Measham Leasing Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MEASHAM LEASING LIMITED Events
06 Dec 2016
Confirmation statement made on 18 November 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 31 January 2016
10 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
08 Oct 2015
Accounts for a dormant company made up to 31 January 2015
15 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
...
... and 70 more events
03 Mar 1987
Full accounts made up to 31 January 1986
29 Dec 1986
Return made up to 01/12/86; full list of members
17 Nov 1986
Secretary's particulars changed;director's particulars changed
21 Jun 1986
Full accounts made up to 31 January 1985
12 Mar 1983
Accounts made up to 31 January 1982
3 October 1996
Legal charge
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of the railway hotel public house 390…
3 October 1996
Legal charge
Delivered: 15 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 150 shakespeare avenue hayes london borough of hillingdon…
19 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied
on 11 March 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings at costons lane greenford london borough…
13 May 1977
Debenture
Delivered: 27 May 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on see doc M21 for further details…