CONTAINER LEASING UK LTD.
MONMOUTHSHIRE BELL CONTAINER LEASING LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 4NH

Company number 03436736
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address 12 AVON CLOSE, CALDICOT, MONMOUTHSHIRE, NP26 4NH
Home Country United Kingdom
Nature of Business 77342 - Renting and leasing of freight water transport equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 034367360017, created on 6 January 2016. The most likely internet sites of CONTAINER LEASING UK LTD. are www.containerleasinguk.co.uk, and www.container-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Chepstow Rail Station is 4.7 miles; to St Andrews Road Rail Station is 6.4 miles; to Avonmouth Rail Station is 7.1 miles; to Sea Mills Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Container Leasing Uk Ltd is a Private Limited Company. The company registration number is 03436736. Container Leasing Uk Ltd has been working since 19 September 1997. The present status of the company is Active. The registered address of Container Leasing Uk Ltd is 12 Avon Close Caldicot Monmouthshire Np26 4nh. . LAWN, James William is a Director of the company. NIELSEN, Ernst Helmer is a Director of the company. Secretary HARRISON, William Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DERRETT-SMITH, Anthony Stephen has been resigned. Director HARRISON, William Michael has been resigned. Director HEDEGAARD, Soren Mygind has been resigned. The company operates in "Renting and leasing of freight water transport equipment".


Current Directors

Director
LAWN, James William
Appointed Date: 05 May 2005
52 years old

Director
NIELSEN, Ernst Helmer
Appointed Date: 19 September 1997
64 years old

Resigned Directors

Secretary
HARRISON, William Michael
Resigned: 30 September 2013
Appointed Date: 19 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 1997
Appointed Date: 19 September 1997

Director
DERRETT-SMITH, Anthony Stephen
Resigned: 28 September 2004
Appointed Date: 19 September 1997
82 years old

Director
HARRISON, William Michael
Resigned: 30 September 2013
Appointed Date: 19 September 1997
77 years old

Director
HEDEGAARD, Soren Mygind
Resigned: 01 January 2001
Appointed Date: 19 September 1997
68 years old

Persons With Significant Control

Mr James William Lawn
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

CONTAINER LEASING UK LTD. Events

04 Oct 2016
Confirmation statement made on 19 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Registration of charge 034367360017, created on 6 January 2016
15 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 58

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
27 Feb 1998
Company name changed bell container leasing LIMITED\certificate issued on 02/03/98
25 Nov 1997
Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100
25 Nov 1997
Accounting reference date shortened from 30/09/98 to 31/03/98
24 Sep 1997
Secretary resigned
19 Sep 1997
Incorporation

CONTAINER LEASING UK LTD. Charges

6 January 2016
Charge code 0343 6736 0017
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Tac Limited
Description: Contains fixed charge…
4 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
Assignment and charge of sub-leasing agreements
Delivered: 3 August 2006
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in a…
24 July 2006
Assignment and charge of sub-leasing agreements
Delivered: 28 July 2006
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in a…
3 April 2006
Assignment and charge of sub-leasing agreements
Delivered: 8 April 2006
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights,title and interest of the company in a…
28 June 2005
Deed of charge of deposited monies
Delivered: 13 July 2005
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The security account and the security fund.
28 June 2005
Assignment and charge of sub-leasing agreements
Delivered: 5 July 2005
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Mercantitle Business Finance Limited
Description: All the rights, title and interest of the company in sub…
6 June 2002
Assignment and charge of sub-leasing agreements
Delivered: 11 June 2002
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in a…
6 June 2002
Deed of charge
Delivered: 11 June 2002
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debts or debts represented by any money from time to…
24 September 2001
Assignment and charge of sub-leasing agreements
Delivered: 27 September 2001
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights,title and interest in a leasing agreement dated…
24 September 2001
Deed of charge
Delivered: 27 September 2001
Status: Satisfied on 3 October 2013
Persons entitled: Brclys Mercantile Business Finance Limited
Description: The debts represented by any money from time to time…
16 May 2001
Assignment and charge of sub-leasing agreements
Delivered: 17 May 2001
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights,title and interest in a leasing agreement dated…
16 May 2001
Deed of charge
Delivered: 17 May 2001
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debts or debts represented by any money standing to the…
8 May 2001
Assignment and charge of sub-leasing agreements
Delivered: 16 May 2001
Status: Satisfied on 29 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All right title and interest in the leasing agreement dated…
8 May 2001
Deed of charge
Delivered: 16 May 2001
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All monies standing to the credit of the company's account…
22 July 1999
Assignment and charge of sub-leasing agreements
Delivered: 24 July 1999
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights,title and interest in a leasing agreement dated…
22 July 1999
Deed of charge
Delivered: 24 July 1999
Status: Satisfied on 3 October 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debts from time to time standing to the credit of…