IBM UNITED KINGDOM ASSET LEASING LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3AU

Company number 01197744
Status Active
Incorporation Date 24 January 1975
Company Type Private Limited Company
Address P.O. BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,500,000 ; Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ. The most likely internet sites of IBM UNITED KINGDOM ASSET LEASING LIMITED are www.ibmunitedkingdomassetleasing.co.uk, and www.ibm-united-kingdom-asset-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Ibm United Kingdom Asset Leasing Limited is a Private Limited Company. The company registration number is 01197744. Ibm United Kingdom Asset Leasing Limited has been working since 24 January 1975. The present status of the company is Active. The registered address of Ibm United Kingdom Asset Leasing Limited is P O Box 41 North Harbour Portsmouth Hampshire Po6 3au. . DAMANT, Ian Reginald is a Secretary of the company. CAMPION, Paul John is a Director of the company. CLEMENTS, Timothy John Martin is a Director of the company. WHITE, Patrick is a Director of the company. Secretary CURTIS, Paul Martin James has been resigned. Secretary DUNGER, Fiona Elizabeth has been resigned. Secretary DUNGER, Fiona Elizabeth has been resigned. Secretary GREEN, Anthony Kevin has been resigned. Secretary HERD, Ronald Alexander James has been resigned. Secretary JONES, Steven Alan Vaughan has been resigned. Secretary KARNEY, Gilbert Patrick has been resigned. Secretary MARCUS, Robert Paul Andrew has been resigned. Secretary MCDONALD, Gail Marie has been resigned. Secretary ROWBOTHAM, Christopher Frederick Allan has been resigned. Secretary WRIGHT, Emma Danielle has been resigned. Director BEER, Jonathan Francis has been resigned. Director CRUTTENDEN, Peter has been resigned. Director FERGUSON, Ian Duncan has been resigned. Director FOULKES, Paul David has been resigned. Director HARES, Gayle Susan has been resigned. Director KHINDRIA, Ajay Kumar has been resigned. Director LAMB, James Summers has been resigned. Director LEWIS, John Julian has been resigned. Director MORRIS, Jonathan Thomas Charles has been resigned. Director ROBERTS, Clive Beaumont has been resigned. Director ROBERTS, Clive Beaumont has been resigned. Director ROSKELL, Ian David has been resigned. Director ROSKELL, Ian David has been resigned. Director SHARPLES, Andy has been resigned. Director SHIPWAY, Paul Michael has been resigned. Director SMITH, Jeffrey has been resigned. Director SMITH, Jeffrey has been resigned. Director WILSON, Stephen David has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
DAMANT, Ian Reginald
Appointed Date: 30 May 2012

Director
CAMPION, Paul John
Appointed Date: 02 September 2014
63 years old

Director
CLEMENTS, Timothy John Martin
Appointed Date: 11 November 2013
55 years old

Director
WHITE, Patrick
Appointed Date: 26 October 2015
52 years old

Resigned Directors

Secretary
CURTIS, Paul Martin James
Resigned: 22 July 2005
Appointed Date: 21 September 1998

Secretary
DUNGER, Fiona Elizabeth
Resigned: 21 September 1998
Appointed Date: 21 October 1996

Secretary
DUNGER, Fiona Elizabeth
Resigned: 07 March 1996
Appointed Date: 01 August 1994

Secretary
GREEN, Anthony Kevin
Resigned: 06 September 2007
Appointed Date: 22 July 2005

Secretary
HERD, Ronald Alexander James
Resigned: 30 May 2012
Appointed Date: 31 August 2011

Secretary
JONES, Steven Alan Vaughan
Resigned: 25 August 1993
Appointed Date: 23 March 1992

Secretary
KARNEY, Gilbert Patrick
Resigned: 23 March 1992

Secretary
MARCUS, Robert Paul Andrew
Resigned: 01 August 1994
Appointed Date: 25 August 1993

Secretary
MCDONALD, Gail Marie
Resigned: 21 October 1996
Appointed Date: 07 March 1996

Secretary
ROWBOTHAM, Christopher Frederick Allan
Resigned: 31 August 2011
Appointed Date: 28 November 2008

Secretary
WRIGHT, Emma Danielle
Resigned: 28 November 2008
Appointed Date: 06 September 2007

Director
BEER, Jonathan Francis
Resigned: 25 November 2013
Appointed Date: 30 May 2012
64 years old

Director
CRUTTENDEN, Peter
Resigned: 18 July 1994
81 years old

Director
FERGUSON, Ian Duncan
Resigned: 02 December 2010
Appointed Date: 09 April 2009
57 years old

Director
FOULKES, Paul David
Resigned: 08 May 2004
Appointed Date: 01 June 2001
67 years old

Director
HARES, Gayle Susan
Resigned: 02 December 2010
Appointed Date: 11 December 2009
56 years old

Director
KHINDRIA, Ajay Kumar
Resigned: 14 October 2014
Appointed Date: 31 August 2011
61 years old

Director
LAMB, James Summers
Resigned: 26 February 2002
Appointed Date: 01 August 1994
79 years old

Director
LEWIS, John Julian
Resigned: 24 April 1995
79 years old

Director
MORRIS, Jonathan Thomas Charles
Resigned: 07 April 1997
Appointed Date: 24 April 1995
71 years old

Director
ROBERTS, Clive Beaumont
Resigned: 05 August 2010
Appointed Date: 05 August 2010
69 years old

Director
ROBERTS, Clive Beaumont
Resigned: 01 September 2011
Appointed Date: 04 August 2010
69 years old

Director
ROSKELL, Ian David
Resigned: 05 August 2010
Appointed Date: 05 August 2010
56 years old

Director
ROSKELL, Ian David
Resigned: 01 June 2012
Appointed Date: 04 August 2010
56 years old

Director
SHARPLES, Andy
Resigned: 11 December 2009
Appointed Date: 01 March 2007
64 years old

Director
SHIPWAY, Paul Michael
Resigned: 09 November 2015
Appointed Date: 23 September 2013
47 years old

Director
SMITH, Jeffrey
Resigned: 01 March 2007
Appointed Date: 17 December 2004
73 years old

Director
SMITH, Jeffrey
Resigned: 18 April 2001
Appointed Date: 07 April 1997
73 years old

Director
WILSON, Stephen David
Resigned: 09 April 2009
Appointed Date: 26 February 2002
65 years old

IBM UNITED KINGDOM ASSET LEASING LIMITED Events

19 Jul 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,500,000

03 Feb 2016
Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
03 Feb 2016
Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
03 Feb 2016
Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department Upper Ground London SE1 9PZ
...
... and 132 more events
26 Jun 1987
Company name changed ibm united kingdom finance limit ed\certificate issued on 29/06/87

10 Dec 1986
Director resigned

05 Aug 1986
Full accounts made up to 31 December 1985

05 Aug 1986
Return made up to 05/08/86; full list of members

14 Feb 1983
Memorandum and Articles of Association