CITY LEASING LIMITED

Hellopages » Greater London » Islington » EC2P 2AX

Company number 01039353
Status Active
Incorporation Date 21 January 1972
Company Type Private Limited Company
Address 23 GREAT WINCHESTER STREET, LONDON, EC2P 2AX
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 250,000 . The most likely internet sites of CITY LEASING LIMITED are www.cityleasing.co.uk, and www.city-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Leasing Limited is a Private Limited Company. The company registration number is 01039353. City Leasing Limited has been working since 21 January 1972. The present status of the company is Active. The registered address of City Leasing Limited is 23 Great Winchester Street London Ec2p 2ax. . SMITH, Robin is a Secretary of the company. HITCHINGS, Charles is a Director of the company. MOODY, Richard is a Director of the company. PATEL, Dipesh is a Director of the company. Secretary CLARK, Giles Sebastian has been resigned. Secretary FLETCHER, Edward Michael has been resigned. Secretary GREEN, Helen Estelle has been resigned. Secretary PAGE, Stephen Richard has been resigned. Secretary RUTHERFORD, Adam Paul has been resigned. Secretary WITHINGTON, Annabel Katherine Goddard has been resigned. Director BARKMAN, Scott Mckay has been resigned. Director BRADFORD, Valerie Ann has been resigned. Director DEWDNEY, Andrew David has been resigned. Director FARADAY, Ian Paul has been resigned. Director HUTTON, Graham Stuart has been resigned. Director LICKLEY, Gavin Alexander Fraser has been resigned. Director MICHIE, William Guthrie Mcgregor has been resigned. Director O'SULLIVAN, Lee Scott has been resigned. Director OSBORNE, David Hase has been resigned. Director RICHARDS, Christopher Murray has been resigned. Director ROOS, Nicholas Andrew has been resigned. Director SHORT, John Mayow has been resigned. Director SMITH, Pamela Hindley has been resigned. Director THOMAS, Duncan Patrick has been resigned. Director TWIDALE, Peter Gordon has been resigned. Director WILLIAMS, Vaughan has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
SMITH, Robin
Appointed Date: 14 August 2015

Director
HITCHINGS, Charles
Appointed Date: 04 December 2012
58 years old

Director
MOODY, Richard
Appointed Date: 16 October 2012
56 years old

Director
PATEL, Dipesh
Appointed Date: 08 October 2012
49 years old

Resigned Directors

Secretary
CLARK, Giles Sebastian
Resigned: 01 April 2000
Appointed Date: 14 October 1997

Secretary
FLETCHER, Edward Michael
Resigned: 17 March 2005
Appointed Date: 12 February 2002

Secretary
GREEN, Helen Estelle
Resigned: 05 August 2002
Appointed Date: 01 April 2000

Secretary
PAGE, Stephen Richard
Resigned: 14 October 1997

Secretary
RUTHERFORD, Adam Paul
Resigned: 14 August 2015
Appointed Date: 04 October 2004

Secretary

Director
BARKMAN, Scott Mckay
Resigned: 08 October 2012
Appointed Date: 15 October 2009
59 years old

Director
BRADFORD, Valerie Ann
Resigned: 16 March 2007
Appointed Date: 24 August 2001
67 years old

Director
DEWDNEY, Andrew David
Resigned: 02 May 2006
Appointed Date: 19 March 2003
62 years old

Director
FARADAY, Ian Paul
Resigned: 25 June 2012
Appointed Date: 09 January 2007
68 years old

Director
HUTTON, Graham Stuart
Resigned: 30 April 1997
67 years old

Director
LICKLEY, Gavin Alexander Fraser
Resigned: 30 April 1997
79 years old

Director
MICHIE, William Guthrie Mcgregor
Resigned: 30 April 1997
77 years old

Director
O'SULLIVAN, Lee Scott
Resigned: 21 September 2009
Appointed Date: 16 March 2007
49 years old

Director
OSBORNE, David Hase
Resigned: 28 February 2003
68 years old

Director
RICHARDS, Christopher Murray
Resigned: 21 July 1999
71 years old

Director
ROOS, Nicholas Andrew
Resigned: 09 February 2006
Appointed Date: 01 January 2004
62 years old

Director
SHORT, John Mayow
Resigned: 09 August 1993
78 years old

Director
SMITH, Pamela Hindley
Resigned: 22 June 2012
Appointed Date: 19 March 2003
66 years old

Director
THOMAS, Duncan Patrick
Resigned: 29 September 2000
Appointed Date: 30 July 1993
75 years old

Director
TWIDALE, Peter Gordon
Resigned: 31 December 2003
Appointed Date: 18 January 2001
78 years old

Director
WILLIAMS, Vaughan
Resigned: 01 December 2011
Appointed Date: 21 July 1999
68 years old

CITY LEASING LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 250,000

02 Dec 2015
Appointment of Mr Robin Smith as a secretary on 14 August 2015
10 Nov 2015
Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015
...
... and 156 more events
07 May 1986
Director resigned

02 May 1986
Full accounts made up to 31 December 1985
21 Mar 1984
Secretary resigned
04 Aug 1981
Accounts made up to 31 December 1980
09 Aug 1977
Dir / sec appoint / resign

CITY LEASING LIMITED Charges

4 July 1974
Financial agreement
Delivered: 10 July 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: All the companys benefits under a building agreement…
10 May 1974
Financial agreement
Delivered: 21 May 1974
Status: Outstanding
Persons entitled: The Royal Bank of Scotland LTD
Description: All benefits and interests under an agreement dated 13TH…