WEBB CAPITAL LEASING LIMITED
ROMFORD BLOODSTOCK INTERNATIONAL LEASING LIMITED IIG MARINE LIMITED KEELANA LIMITED

Hellopages » Greater London » Havering » RM2 5EL

Company number 03896508
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 75 MAIN ROAD MAIN ROAD, GIDEA PARK, ROMFORD, ESSEX, RM2 5EL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Peter Webb as a director on 5 April 2016. The most likely internet sites of WEBB CAPITAL LEASING LIMITED are www.webbcapitalleasing.co.uk, and www.webb-capital-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Webb Capital Leasing Limited is a Private Limited Company. The company registration number is 03896508. Webb Capital Leasing Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Webb Capital Leasing Limited is 75 Main Road Main Road Gidea Park Romford Essex Rm2 5el. . LUTTERLOCH, John is a Director of the company. WEBB, Peter 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 WARD, Michael John 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

Director
LUTTERLOCH, John
Appointed Date: 02 February 2000
76 years old

Director
WEBB, Peter
Appointed Date: 05 April 2016
65 years old

Resigned Directors

Secretary
LUTTERLOCH, John
Resigned: 14 June 2006
Appointed Date: 02 February 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 February 2000
Appointed Date: 17 December 1999

Secretary
ALDERMARY SECRETARIES LIMITED
Resigned: 05 March 2012
Appointed Date: 16 June 2006

Director
WARD, Michael John
Resigned: 03 September 2002
Appointed Date: 02 February 2000
79 years old

Director
WEBSTER, Stuart Mathews
Resigned: 05 December 2013
Appointed Date: 03 September 2002
89 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 02 February 2000
Appointed Date: 17 December 1999

Persons With Significant Control

Mr John Lutterloch
Notified on: 12 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WEBB CAPITAL LEASING LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Apr 2016
Appointment of Mr Peter Webb as a director on 5 April 2016
07 Mar 2016
Company name changed bloodstock international leasing LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03

22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

...
... and 56 more events
06 Oct 2000
Registered office changed on 06/10/00 from: colechurch house 1 london bridge walk london SE1 2SS
16 Mar 2000
Registered office changed on 16/03/00 from: c/o rm company services LIMITED 2ND floor, 80 great eastern street, london EC2A 3JL
16 Mar 2000
Secretary resigned
16 Mar 2000
Director resigned
17 Dec 1999
Incorporation