NOBLE CONTAINER LEASING (UK) LIMITED
OXFORD SEA AXIS LIMITED IRFIN LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ
Company number 05276760
Status Active
Incorporation Date 3 November 2004
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287-291 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
Home Country United Kingdom
Nature of Business 77342 - Renting and leasing of freight water transport equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 2 . The most likely internet sites of NOBLE CONTAINER LEASING (UK) LIMITED are www.noblecontainerleasinguk.co.uk, and www.noble-container-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Noble Container Leasing Uk Limited is a Private Limited Company. The company registration number is 05276760. Noble Container Leasing Uk Limited has been working since 03 November 2004. The present status of the company is Active. The registered address of Noble Container Leasing Uk Limited is Cranbrook House 287 291 Banbury Road Oxford Oxfordshire Ox2 7jq. . LI, Li is a Director of the company. SCHUMANN, Marc is a Director of the company. WILL, Olaf is a Director of the company. Secretary SMITH, Nicholas Handran has been resigned. Secretary WILKINSON, Joanne Claire has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director BALL, Stephen James has been resigned. Director CLEMSON, Ernest Arthur has been resigned. Director FRANCIS, Clive Edmund has been resigned. Director LI, Li has been resigned. Director MONTAGUE, Robert Joel has been resigned. Director SMITH, Nicholas Handran has been resigned. Director WIGDAHL, Nicholas Charles has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of freight water transport equipment".


Current Directors

Director
LI, Li
Appointed Date: 04 October 2013
54 years old

Director
SCHUMANN, Marc
Appointed Date: 19 September 2013
50 years old

Director
WILL, Olaf
Appointed Date: 19 September 2013
60 years old

Resigned Directors

Secretary
SMITH, Nicholas Handran
Resigned: 19 September 2013
Appointed Date: 12 May 2006

Secretary
WILKINSON, Joanne Claire
Resigned: 12 May 2006
Appointed Date: 03 November 2004

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Director
BALL, Stephen James
Resigned: 19 September 2013
Appointed Date: 03 November 2004
71 years old

Director
CLEMSON, Ernest Arthur
Resigned: 31 March 2009
Appointed Date: 03 November 2004
83 years old

Director
FRANCIS, Clive Edmund
Resigned: 17 February 2011
Appointed Date: 18 November 2010
66 years old

Director
LI, Li
Resigned: 19 September 2013
Appointed Date: 23 May 2012
54 years old

Director
MONTAGUE, Robert Joel
Resigned: 19 September 2013
Appointed Date: 03 November 2004
77 years old

Director
SMITH, Nicholas Handran
Resigned: 19 September 2013
Appointed Date: 21 April 2009
76 years old

Director
WIGDAHL, Nicholas Charles
Resigned: 19 September 2013
Appointed Date: 17 February 2011
62 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 03 November 2004
Appointed Date: 03 November 2004

Persons With Significant Control

Mr Olaf Will
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

NOBLE CONTAINER LEASING (UK) LIMITED Events

25 Nov 2016
Confirmation statement made on 3 November 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

12 Oct 2015
Full accounts made up to 31 December 2014
20 May 2015
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG to Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ on 20 May 2015
...
... and 61 more events
23 Nov 2004
New director appointed
18 Nov 2004
New director appointed
18 Nov 2004
New secretary appointed
18 Nov 2004
New director appointed
03 Nov 2004
Incorporation

NOBLE CONTAINER LEASING (UK) LIMITED Charges

8 October 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 26 September 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…