GRAFTON UK LEASING COMPANY LIMITED
DORKING PAGESTREAM LIMITED

Hellopages » Surrey » Mole Valley » RH4 1QT

Company number 05205268
Status Active
Incorporation Date 13 August 2004
Company Type Private Limited Company
Address OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, RH4 1QT
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 10 September 2016 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of GRAFTON UK LEASING COMPANY LIMITED are www.graftonukleasingcompany.co.uk, and www.grafton-uk-leasing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Grafton Uk Leasing Company Limited is a Private Limited Company. The company registration number is 05205268. Grafton Uk Leasing Company Limited has been working since 13 August 2004. The present status of the company is Active. The registered address of Grafton Uk Leasing Company Limited is Oak Green House 250 256 High Street Dorking Surrey Rh4 1qt. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary LYDACO NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACOCK, Roger James has been resigned. Director HODGKISS, Brian has been resigned. Director MCCABE, Michael Francis has been resigned. Director PARES, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 03 December 2004

Director
O'HARA, Brian
Appointed Date: 07 May 2015
57 years old

Director
SOWTON, Jonathon Paul
Appointed Date: 03 December 2004
63 years old

Resigned Directors

Secretary
LYDACO NOMINEES LIMITED
Resigned: 03 December 2004
Appointed Date: 25 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2004
Appointed Date: 13 August 2004

Director
ACOCK, Roger James
Resigned: 03 December 2004
Appointed Date: 25 October 2004
70 years old

Director
HODGKISS, Brian
Resigned: 30 April 2015
Appointed Date: 23 January 2014
69 years old

Director
MCCABE, Michael Francis
Resigned: 06 September 2012
Appointed Date: 03 December 2004
54 years old

Director
PARES, Michael
Resigned: 31 December 2013
Appointed Date: 03 December 2004
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2004
Appointed Date: 13 August 2004

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAFTON UK LEASING COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
18 Jul 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Auditor's resignation
06 Oct 2015
Full accounts made up to 31 December 2014
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000

...
... and 60 more events
26 Oct 2004
New director appointed
26 Oct 2004
Registered office changed on 26/10/04 from: 1 mitchell lane bristol BS1 6BU
25 Oct 2004
Secretary resigned
25 Oct 2004
Director resigned
13 Aug 2004
Incorporation