LEASEGUARD LIMITED
NEWCASTLE UPON TYNE FORMGLAZE LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 03715122
Status Active
Incorporation Date 18 February 1999
Company Type Private Limited Company
Address SANDGATE HOUSE, 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 3DX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 256,000 . The most likely internet sites of LEASEGUARD LIMITED are www.leaseguard.co.uk, and www.leaseguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Leaseguard Limited is a Private Limited Company. The company registration number is 03715122. Leaseguard Limited has been working since 18 February 1999. The present status of the company is Active. The registered address of Leaseguard Limited is Sandgate House 102 Quayside Newcastle Upon Tyne Tyne Wear Ne1 3dx. . SCOTT, Mairi Mackenzie is a Secretary of the company. SCOTT, Mairi Mackenzie is a Director of the company. Secretary GROOTENDORST, Paul Jan Herman has been resigned. Secretary SMITH, Philip James Walker has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director ALMANZA, Gavin Roy has been resigned. Director JEFFERSON, Robert William has been resigned. Director MILESON, Brooks George has been resigned. Director SCOTT, Richard Mckenzie has been resigned. Director WARD, Robert James has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
SCOTT, Mairi Mackenzie
Appointed Date: 14 February 2002

Director
SCOTT, Mairi Mackenzie
Appointed Date: 07 April 1999
69 years old

Resigned Directors

Secretary
GROOTENDORST, Paul Jan Herman
Resigned: 14 February 2002
Appointed Date: 01 June 2001

Secretary
SMITH, Philip James Walker
Resigned: 01 June 2001
Appointed Date: 09 March 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 February 1999
Appointed Date: 18 February 1999

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 09 March 1999
Appointed Date: 23 February 1999

Director
ALMANZA, Gavin Roy
Resigned: 15 October 1999
Appointed Date: 09 March 1999
75 years old

Director
JEFFERSON, Robert William
Resigned: 14 February 2002
Appointed Date: 09 March 1999
75 years old

Director
MILESON, Brooks George
Resigned: 14 February 2002
Appointed Date: 09 March 1999
77 years old

Director
SCOTT, Richard Mckenzie
Resigned: 07 January 2014
Appointed Date: 14 February 2002
95 years old

Director
WARD, Robert James
Resigned: 14 February 2002
Appointed Date: 09 March 1999
65 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 February 1999
Appointed Date: 18 February 1999

Director
WB COMPANY DIRECTORS LIMITED
Resigned: 09 March 1999
Appointed Date: 23 February 1999

Persons With Significant Control

Ms Mairi Mackenzie Scott
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

LEASEGUARD LIMITED Events

21 Feb 2017
Confirmation statement made on 18 February 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 256,000

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 256,000

...
... and 81 more events
09 Mar 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

09 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Mar 1999
£ nc 100/1000 23/02/99
01 Mar 1999
Company name changed formglaze LIMITED\certificate issued on 02/03/99
18 Feb 1999
Incorporation

LEASEGUARD LIMITED Charges

18 February 2000
Debenture
Delivered: 24 February 2000
Status: Satisfied on 12 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…