D S FINANCE & LEASING LTD
ROMFORD MERCHANT HOUSE FINANCE LIMITED NEOSFINANCE LIMITED WINADAY LIMITED

Hellopages » Greater London » Havering » RM2 5EL

Company number 04212211
Status Active
Incorporation Date 8 May 2001
Company Type Private Limited Company
Address 75 MAIN ROAD MAIN ROAD, GIDEA PARK, ROMFORD, ESSEX, ENGLAND, RM2 5EL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 329,437 . The most likely internet sites of D S FINANCE & LEASING LTD are www.dsfinanceleasing.co.uk, and www.d-s-finance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. D S Finance Leasing Ltd is a Private Limited Company. The company registration number is 04212211. D S Finance Leasing Ltd has been working since 08 May 2001. The present status of the company is Active. The registered address of D S Finance Leasing Ltd is 75 Main Road Main Road Gidea Park Romford Essex England Rm2 5el. . LUTTERLOCH, John is a Secretary of the company. BETTS, Philip John is a Director of the company. LUTTERLOCH, John is a Director of the company. Secretary LUTTERLOCH, John has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary ALDERMARY SECRETARIES LIMITED has been resigned. Director EDMUNDS, James Andrew, Marshall, has been resigned. Director HOLMES, James Dominic Rupert has been resigned. Director REDMOND, Peter has been resigned. Director WEBSTER, Stuart Mathews has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LUTTERLOCH, John
Appointed Date: 05 March 2012

Director
BETTS, Philip John
Appointed Date: 30 April 2008
62 years old

Director
LUTTERLOCH, John
Appointed Date: 07 February 2002
76 years old

Resigned Directors

Secretary
LUTTERLOCH, John
Resigned: 14 June 2006
Appointed Date: 07 February 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 29 May 2001
Appointed Date: 08 May 2001

Secretary
ALDERMARY SECRETARIES LIMITED
Resigned: 05 March 2012
Appointed Date: 14 June 2006

Director
EDMUNDS, James Andrew, Marshall,
Resigned: 20 April 2016
Appointed Date: 28 August 2013
80 years old

Director
HOLMES, James Dominic Rupert
Resigned: 27 October 2011
Appointed Date: 14 June 2006
52 years old

Director
REDMOND, Peter
Resigned: 30 July 2010
Appointed Date: 14 June 2006
79 years old

Director
WEBSTER, Stuart Mathews
Resigned: 20 November 2013
Appointed Date: 07 February 2002
89 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 29 May 2001
Appointed Date: 08 May 2001

Persons With Significant Control

Mr John Lutterloch
Notified on: 10 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

D S FINANCE & LEASING LTD Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 329,437

09 May 2016
Register inspection address has been changed from C/O D S Finance & Leasing Ltd Becket House 36 Old Jewry London EC2R 8DD England to 33 Creechurch Lane London EC3A 5EB
28 Apr 2016
Termination of appointment of James Andrew, Marshall, Edmunds as a director on 20 April 2016
...
... and 60 more events
14 Feb 2002
New secretary appointed;new director appointed
13 Jul 2001
Registered office changed on 13/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
13 Jul 2001
Director resigned
13 Jul 2001
Secretary resigned
08 May 2001
Incorporation