TAKELEASE LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 02604523
Status Active
Incorporation Date 24 April 1991
Company Type Private Limited Company
Address UNIT 6 AC COURT, HIGH STREET, THAMES DITTON, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate KT10 0HG to Unit 6 Ac Court High Street Thames Ditton KT7 0SR on 16 September 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3,750 . The most likely internet sites of TAKELEASE LIMITED are www.takelease.co.uk, and www.takelease.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Takelease Limited is a Private Limited Company. The company registration number is 02604523. Takelease Limited has been working since 24 April 1991. The present status of the company is Active. The registered address of Takelease Limited is Unit 6 Ac Court High Street Thames Ditton England Kt7 0sr. . SCHARFER, Caroline Adele is a Secretary of the company. DARWALL-SMITH, Timothy Howden is a Director of the company. SCHARFER, Israel David is a Director of the company. Secretary CHARTER, Moya has been resigned. Secretary DOUGLAS, Jannis has been resigned. Secretary DREW-DAVIS, Alan has been resigned. Secretary SILVERMAN, Philip Brian has been resigned. Secretary SMITH, Bernard James has been resigned. Secretary SMITH, Bernard James has been resigned. Secretary VASEY, Simon Walter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Alan has been resigned. Director RICKENBERG, Peter Justin has been resigned. Director SAIDEMAN, Seymour Geoffrey has been resigned. Director SILVERMAN, Philip Brian has been resigned. Director SMITH, Bernard James has been resigned. Director VASEY, Simon Walter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SCHARFER, Caroline Adele
Appointed Date: 01 January 2013

Director
DARWALL-SMITH, Timothy Howden
Appointed Date: 21 September 2005
57 years old

Director
SCHARFER, Israel David
Appointed Date: 14 May 1991
81 years old

Resigned Directors

Secretary
CHARTER, Moya
Resigned: 26 September 2011
Appointed Date: 21 April 2004

Secretary
DOUGLAS, Jannis
Resigned: 21 April 2004
Appointed Date: 02 September 2003

Secretary
DREW-DAVIS, Alan
Resigned: 09 October 1992
Appointed Date: 14 May 1991

Secretary
SILVERMAN, Philip Brian
Resigned: 23 April 2001
Appointed Date: 09 October 1992

Secretary
SMITH, Bernard James
Resigned: 02 September 2003
Appointed Date: 28 March 2003

Secretary
SMITH, Bernard James
Resigned: 26 November 2001
Appointed Date: 27 April 2001

Secretary
VASEY, Simon Walter
Resigned: 28 March 2003
Appointed Date: 26 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1991
Appointed Date: 24 April 1991

Director
BLAKE, Alan
Resigned: 13 April 1995
Appointed Date: 27 June 1991
75 years old

Director
RICKENBERG, Peter Justin
Resigned: 28 March 2003
Appointed Date: 26 November 2001
62 years old

Director
SAIDEMAN, Seymour Geoffrey
Resigned: 31 March 1992
Appointed Date: 14 May 1991
86 years old

Director
SILVERMAN, Philip Brian
Resigned: 23 April 2001
Appointed Date: 27 June 1991
79 years old

Director
SMITH, Bernard James
Resigned: 02 September 2003
Appointed Date: 26 April 2001

Director
VASEY, Simon Walter
Resigned: 28 March 2003
Appointed Date: 26 November 2001
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 1991
Appointed Date: 24 April 1991

TAKELEASE LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 30 June 2016
16 Sep 2016
Registered office address changed from Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate KT10 0HG to Unit 6 Ac Court High Street Thames Ditton KT7 0SR on 16 September 2016
24 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,750

05 Apr 2016
Total exemption full accounts made up to 30 June 2015
12 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,750

...
... and 96 more events
11 Jul 1991
New director appointed

11 Jul 1991
New director appointed

11 Jul 1991
Accounting reference date notified as 30/06

28 Jun 1991
Particulars of mortgage/charge

24 Apr 1991
Incorporation

TAKELEASE LIMITED Charges

20 February 1997
Debenture
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1991
Debenture
Delivered: 28 June 1991
Status: Satisfied on 6 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…