ICR EQUIPMENT LEASING NO.8 LIMITED
LLOYDS TSB EQUIPMENT LEASING (NO.8) LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3RP

Company number 04440288
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 123 OLD BROMPTON ROAD, LONDON, SW7 3RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Appointment of Dr Charmaine Helen Griffiths as a secretary on 15 February 2016. The most likely internet sites of ICR EQUIPMENT LEASING NO.8 LIMITED are www.icrequipmentleasingno8.co.uk, and www.icr-equipment-leasing-no-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Icr Equipment Leasing No 8 Limited is a Private Limited Company. The company registration number is 04440288. Icr Equipment Leasing No 8 Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Icr Equipment Leasing No 8 Limited is 123 Old Brompton Road London Sw7 3rp. . GRIFFITHS, Charmaine Helen, Dr is a Secretary of the company. GRIFFITHS, Charmaine Helen, Dr is a Director of the company. NORRIS, Paul Francis Walter is a Director of the company. SURRIDGE, Steven is a Director of the company. Secretary KIPLING, Jonathan Mark has been resigned. Secretary SCIVIER, Catherine has been resigned. Secretary SLATTERY, Sharon Noelle has been resigned. Director BASING, Anthony Mark has been resigned. Director CUMMING, Andrew John has been resigned. Director FOAD, Allan Robert has been resigned. Director GRANT, Mark Andrew has been resigned. Director GREEN, Michael Jonathan has been resigned. Director JOSEPH, Michael William has been resigned. Director KING, Roger Steuart has been resigned. Director KIPLING, Jonathan Mark has been resigned. Director MILES, Peter Bernard has been resigned. Director PRITCHARD, David Peter has been resigned. Director RIDING, Frederick Michael Peter has been resigned. Director SCIVIER, Catherine has been resigned. Director SEGGINS, Roger Russell has been resigned. Director TATE, George Truett has been resigned. Director VOWLES, Anthony Brian has been resigned. Director VOWLES, Anthony Brian has been resigned. Director WHITEHEAD, Andrew Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFITHS, Charmaine Helen, Dr
Appointed Date: 15 February 2016

Director
GRIFFITHS, Charmaine Helen, Dr
Appointed Date: 15 February 2016
50 years old

Director
NORRIS, Paul Francis Walter
Appointed Date: 01 January 2010
57 years old

Director
SURRIDGE, Steven
Appointed Date: 11 February 2005
64 years old

Resigned Directors

Secretary
KIPLING, Jonathan Mark
Resigned: 31 December 2009
Appointed Date: 11 February 2005

Secretary
SCIVIER, Catherine
Resigned: 31 January 2016
Appointed Date: 01 January 2010

Secretary
SLATTERY, Sharon Noelle
Resigned: 11 February 2005
Appointed Date: 16 May 2002

Director
BASING, Anthony Mark
Resigned: 11 February 2005
Appointed Date: 07 July 2004
74 years old

Director
CUMMING, Andrew John
Resigned: 11 February 2005
Appointed Date: 22 December 2003
71 years old

Director
FOAD, Allan Robert
Resigned: 11 February 2005
Appointed Date: 06 June 2002
76 years old

Director
GRANT, Mark Andrew
Resigned: 11 February 2005
Appointed Date: 22 December 2003
63 years old

Director
GREEN, Michael Jonathan
Resigned: 03 December 2003
Appointed Date: 06 June 2002
78 years old

Director
JOSEPH, Michael William
Resigned: 11 February 2005
Appointed Date: 09 June 2004
69 years old

Director
KING, Roger Steuart
Resigned: 31 October 2003
Appointed Date: 06 June 2002
77 years old

Director
KIPLING, Jonathan Mark
Resigned: 31 December 2009
Appointed Date: 21 December 2007
73 years old

Director
MILES, Peter Bernard
Resigned: 11 February 2005
Appointed Date: 16 May 2002
80 years old

Director
PRITCHARD, David Peter
Resigned: 09 May 2003
Appointed Date: 16 May 2002
81 years old

Director
RIDING, Frederick Michael Peter
Resigned: 29 December 2003
Appointed Date: 06 June 2002
82 years old

Director
SCIVIER, Catherine
Resigned: 31 January 2016
Appointed Date: 01 January 2010
63 years old

Director
SEGGINS, Roger Russell
Resigned: 04 July 2003
Appointed Date: 06 June 2002
79 years old

Director
TATE, George Truett
Resigned: 05 May 2004
Appointed Date: 29 December 2003
75 years old

Director
VOWLES, Anthony Brian
Resigned: 11 February 2005
Appointed Date: 29 December 2003
74 years old

Director
VOWLES, Anthony Brian
Resigned: 31 October 2003
Appointed Date: 06 June 2002
74 years old

Director
WHITEHEAD, Andrew Peter
Resigned: 21 December 2007
Appointed Date: 11 February 2005
61 years old

ICR EQUIPMENT LEASING NO.8 LIMITED Events

13 Jan 2017
Full accounts made up to 31 July 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

25 Feb 2016
Appointment of Dr Charmaine Helen Griffiths as a secretary on 15 February 2016
25 Feb 2016
Appointment of Dr Charmaine Helen Griffiths as a director on 15 February 2016
11 Feb 2016
Termination of appointment of Catherine Scivier as a director on 31 January 2016
...
... and 89 more events
20 Jun 2002
New director appointed
19 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 2002
Resolutions
  • ELRES ‐ Elective resolution

16 May 2002
Incorporation