LIBERTY LEASING PLC
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 9HP

Company number 04302060
Status Active
Incorporation Date 10 October 2001
Company Type Public Limited Company
Address LIBERTY HOUSE BROOK AVENUE, WARSASH, SOUTHAMPTON, HAMPSHIRE, GREAT BRITAIN, SO31 9HP
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Registration of charge 043020600037, created on 10 March 2017; Registration of charge 043020600036, created on 18 January 2017; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of LIBERTY LEASING PLC are www.libertyleasing.co.uk, and www.liberty-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Fareham Rail Station is 4.5 miles; to St Denys Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 10.4 miles; to Ryde St Johns Road Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Leasing Plc is a Public Limited Company. The company registration number is 04302060. Liberty Leasing Plc has been working since 10 October 2001. The present status of the company is Active. The registered address of Liberty Leasing Plc is Liberty House Brook Avenue Warsash Southampton Hampshire Great Britain So31 9hp. . COOPER, Alan William is a Secretary of the company. CAPTAIN, Anthony Albert is a Director of the company. CLEGG, Allan Xenophon is a Director of the company. COOPER, Alan William is a Director of the company. RANDALL, Daniel James is a Director of the company. RANDALL, Gregory Lawrence is a Director of the company. ROBERTS, Laura Jane is a Director of the company. SHEEDY, Paul Francis is a Director of the company. WILMOT WILKINSON, Michael David is a Director of the company. Secretary WILMOT-WILKINSON, Michael David has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HEDLEY, Thomas Francis Quentin has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
COOPER, Alan William
Appointed Date: 01 February 2015

Director
CAPTAIN, Anthony Albert
Appointed Date: 04 January 2002
78 years old

Director
CLEGG, Allan Xenophon
Appointed Date: 11 July 2006
53 years old

Director
COOPER, Alan William
Appointed Date: 01 February 2015
45 years old

Director
RANDALL, Daniel James
Appointed Date: 01 January 2013
42 years old

Director
RANDALL, Gregory Lawrence
Appointed Date: 04 January 2002
78 years old

Director
ROBERTS, Laura Jane
Appointed Date: 01 November 2016
42 years old

Director
SHEEDY, Paul Francis
Appointed Date: 11 July 2006
49 years old

Director
WILMOT WILKINSON, Michael David
Appointed Date: 07 August 2006
77 years old

Resigned Directors

Secretary
WILMOT-WILKINSON, Michael David
Resigned: 01 February 2015
Appointed Date: 10 October 2001

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Director
HEDLEY, Thomas Francis Quentin
Resigned: 25 August 2007
Appointed Date: 10 October 2001
81 years old

Persons With Significant Control

Mr Anthony Albert Captain
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIBERTY LEASING PLC Events

16 Mar 2017
Registration of charge 043020600037, created on 10 March 2017
25 Jan 2017
Registration of charge 043020600036, created on 18 January 2017
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
07 Nov 2016
Appointment of Mrs Laura Jane Roberts as a director on 1 November 2016
27 Oct 2016
Registration of charge 043020600035, created on 26 October 2016
...
... and 121 more events
22 Nov 2001
Ad 19/11/01--------- £ si 1@1=1 £ ic 1/2
07 Nov 2001
Registered office changed on 07/11/01 from: 51 merdon avenue chandlers ford eastleigh southampton hampshire SO53 1GD
24 Oct 2001
New secretary appointed
24 Oct 2001
Secretary resigned
10 Oct 2001
Incorporation

LIBERTY LEASING PLC Charges

10 March 2017
Charge code 0430 2060 0037
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
18 January 2017
Charge code 0430 2060 0036
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
26 October 2016
Charge code 0430 2060 0035
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
30 September 2016
Charge code 0430 2060 0034
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
9 September 2016
Charge code 0430 2060 0033
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
18 August 2016
Charge code 0430 2060 0032
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
24 May 2016
Charge code 0430 2060 0031
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
20 May 2016
Charge code 0430 2060 0030
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
11 May 2016
Charge code 0430 2060 0029
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
7 April 2016
Charge code 0430 2060 0028
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
9 March 2016
Charge code 0430 2060 0027
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
11 February 2016
Charge code 0430 2060 0026
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
11 December 2015
Charge code 0430 2060 0025
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: Contains fixed charge…
17 November 2015
Charge code 0430 2060 0024
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
6 November 2015
Charge code 0430 2060 0023
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
26 August 2015
Charge code 0430 2060 0022
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
30 July 2015
Charge code 0430 2060 0021
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
8 July 2015
Charge code 0430 2060 0020
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
11 May 2015
Charge code 0430 2060 0019
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: Cit Vendor Finance (UK) Limited
Description: Contains floating charge…
21 April 2015
Charge code 0430 2060 0018
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
26 January 2015
Charge code 0430 2060 0017
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
22 December 2014
Charge code 0430 2060 0016
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
3 November 2014
Charge code 0430 2060 0015
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
26 September 2014
Charge code 0430 2060 0014
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
23 July 2014
Charge code 0430 2060 0013
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
24 June 2014
Charge code 0430 2060 0012
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
19 June 2014
Charge code 0430 2060 0011
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
30 May 2014
Charge code 0430 2060 0010
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A…
2 May 2014
Charge code 0430 2060 0009
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
12 December 2013
Charge code 0430 2060 0008
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as sopwith house, brook avenue, warsash…
13 June 2013
Charge code 0430 2060 0007
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
10 June 2011
A block discoutning master agreement
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC (Purchaser)
Description: By way of first fixed and floating charge all its right…
10 July 2008
Block discounting agreement
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Floating charge over all right, title and interest in debts…
16 January 2007
Charge of equipment and leases/hp agreements
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge each and every item of plant…
17 May 2006
Block discounting agreement
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Fixed and floating charge all the company's right,title and…
3 June 2003
Block discouting agreement
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all of the companys right title…
3 December 2002
Master block discounting agreement (the "block discounting agreement")
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: All its right title and interest in and to the unassigned…