CHARTERHOUSE LEASING & FINANCE LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3SB
Company number 02115195
Status Active
Incorporation Date 25 March 1987
Company Type Private Limited Company
Address GATE HOUSE, 5 CHAPEL PLACE, RIVINGTON STREET, LONDON, EC2A 3SB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016; Appointment of Mr Matthew Tyne as a secretary on 2 August 2016. The most likely internet sites of CHARTERHOUSE LEASING & FINANCE LIMITED are www.charterhouseleasingfinance.co.uk, and www.charterhouse-leasing-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charterhouse Leasing Finance Limited is a Private Limited Company. The company registration number is 02115195. Charterhouse Leasing Finance Limited has been working since 25 March 1987. The present status of the company is Active. The registered address of Charterhouse Leasing Finance Limited is Gate House 5 Chapel Place Rivington Street London Ec2a 3sb. . TYNE, Matthew is a Secretary of the company. BROOKS-WADHAM, Mark Joseph is a Director of the company. Secretary BROOKS-WADHAM, Mark Joseph has been resigned. Secretary CROCKFORD, Patrick Charles has been resigned. Secretary DEMBLA FCCA, Sanjiv has been resigned. Secretary DOHERTY, Michael Joseph has been resigned. Secretary MCCALL, John Quintin has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director RICHARDS, Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TYNE, Matthew
Appointed Date: 02 August 2016

Director
BROOKS-WADHAM, Mark Joseph
Appointed Date: 18 May 1993
62 years old

Resigned Directors

Secretary
BROOKS-WADHAM, Mark Joseph
Resigned: 11 January 1994
Appointed Date: 18 May 1993

Secretary
CROCKFORD, Patrick Charles
Resigned: 26 March 2010
Appointed Date: 01 March 2001

Secretary
DEMBLA FCCA, Sanjiv
Resigned: 12 August 2016
Appointed Date: 26 March 2010

Secretary
DOHERTY, Michael Joseph
Resigned: 23 March 1998
Appointed Date: 18 May 1993

Secretary
MCCALL, John Quintin
Resigned: 01 March 2001
Appointed Date: 23 March 1998

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 18 May 1993

Director
RICHARDS, Graham
Resigned: 18 May 1993
81 years old

Persons With Significant Control

Caretidy Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

CHARTERHOUSE LEASING & FINANCE LIMITED Events

13 Jan 2017
Confirmation statement made on 26 October 2016 with updates
12 Aug 2016
Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016
02 Aug 2016
Appointment of Mr Matthew Tyne as a secretary on 2 August 2016
12 Apr 2016
Accounts for a dormant company made up to 30 November 2015
07 Dec 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

...
... and 90 more events
18 Jan 1988
Registered office changed on 18/01/88 from: 15 irving street london WC2H7AU

18 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

15 May 1987
Registered office changed on 15/05/87 from: 1 verulam buildings gray's inn london WC1R 5LJ

25 Mar 1987
Certificate of Incorporation

25 Mar 1987
Secretary resigned;new secretary appointed;new director appointed