SCOPE LEASING LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 8DF

Company number 03373695
Status Active
Incorporation Date 20 May 1997
Company Type Private Limited Company
Address UNIT 5 PARTNERSHIP BUSINESS PARK, RODNEY ROAD, SOUTHSEA, ENGLAND, PO4 8DF
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Registered office address changed from The Old Treasury 7 Kings Road Southsea PO5 4DJ England to Unit 5 Partnership Business Park Rodney Road Southsea PO4 8DF on 29 March 2017; Registration of charge 033736950004, created on 2 February 2017. The most likely internet sites of SCOPE LEASING LIMITED are www.scopeleasing.co.uk, and www.scope-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Scope Leasing Limited is a Private Limited Company. The company registration number is 03373695. Scope Leasing Limited has been working since 20 May 1997. The present status of the company is Active. The registered address of Scope Leasing Limited is Unit 5 Partnership Business Park Rodney Road Southsea England Po4 8df. . THOMSON, Ian John is a Director of the company. Secretary MACDONALD, Julia Margaret Mary has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director MACDONALD, Scott Frazer has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director PEACH, Lee John has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Director
THOMSON, Ian John
Appointed Date: 01 February 2017
63 years old

Resigned Directors

Secretary
MACDONALD, Julia Margaret Mary
Resigned: 01 February 2017
Appointed Date: 20 May 1997

Nominee Secretary
STARTCO LIMITED
Resigned: 20 May 1997
Appointed Date: 20 May 1997

Director
MACDONALD, Scott Frazer
Resigned: 01 February 2017
Appointed Date: 20 May 1997
57 years old

Nominee Director
NEWCO LIMITED
Resigned: 20 May 1997
Appointed Date: 20 May 1997

Director
PEACH, Lee John
Resigned: 01 February 2017
Appointed Date: 26 August 2003
57 years old

Persons With Significant Control

Fast Track Holdings Ltd
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more

SCOPE LEASING LIMITED Events

26 May 2017
Confirmation statement made on 20 May 2017 with updates
29 Mar 2017
Registered office address changed from The Old Treasury 7 Kings Road Southsea PO5 4DJ England to Unit 5 Partnership Business Park Rodney Road Southsea PO4 8DF on 29 March 2017
18 Feb 2017
Registration of charge 033736950004, created on 2 February 2017
10 Feb 2017
Registration of charge 033736950003, created on 2 February 2017
02 Feb 2017
Registered office address changed from Unit 17 Robinson Way Portsmouth Hants PO3 5SA to The Old Treasury 7 Kings Road Southsea PO5 4DJ on 2 February 2017
...
... and 63 more events
08 Jul 1997
Ad 20/05/97--------- £ si 98@1=98 £ ic 2/100
28 May 1997
Registered office changed on 28/05/97 from: 18 the steyne bognor regis west sussex PO21 1TP
28 May 1997
Secretary resigned
28 May 1997
Director resigned
20 May 1997
Incorporation

SCOPE LEASING LIMITED Charges

2 February 2017
Charge code 0337 3695 0004
Delivered: 18 February 2017
Status: Outstanding
Persons entitled: Heidi Peach Julia Margaret Mary Macdonald Lee John Peach Scott Fraser Macdonald
Description: L/H land being the land on the west side of robinson way…
2 February 2017
Charge code 0337 3695 0003
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Heidi Peach Julia Mcdonald Lee Peach Scott Macdonald
Description: Unit 17 robinson way portsmouth hampshire…
19 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 17 land at west of robinson way hilsea portsmouth…
19 October 2007
Rent deposit deed
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Portsmouth City Council
Description: Bank account and deposit of funds.