DEUTSCHE LEASING (UK) LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7LD
Company number 04731436
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address THE OMNIBUS BUILDING LESBOURNE ROAD, 1ST FLOOR, WEST WING, REIGATE, SURREY, ENGLAND, RH2 7LD
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mr. Simon Timothy Dufton as a director on 1 September 2016; Registered office address changed from Omnibus House Lesbourne Road 1st Floor, West Wing Reigate Surrey RH2 7LD England to The Omnibus Building Lesbourne Road 1st Floor, West Wing Reigate Surrey RH2 7LD on 22 August 2016. The most likely internet sites of DEUTSCHE LEASING (UK) LIMITED are www.deutscheleasinguk.co.uk, and www.deutsche-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Deutsche Leasing Uk Limited is a Private Limited Company. The company registration number is 04731436. Deutsche Leasing Uk Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Deutsche Leasing Uk Limited is The Omnibus Building Lesbourne Road 1st Floor West Wing Reigate Surrey England Rh2 7ld. . DOUGLAS, Neil is a Secretary of the company. DOUGLAS, Neil is a Director of the company. DUFTON, Simon Timothy is a Director of the company. OSTERMANN, Kai is a Director of the company. SCHROECK, Bernd Willi is a Director of the company. Secretary GERHARDS, Rudolf has been resigned. Secretary SOMERVILLE, Rachel Audrey has been resigned. Director FRIEHERR VON FOELKERSAMB, Ruediger has been resigned. Director GERHARDS, Rudolf has been resigned. Director HILLE, Heinz Bernd has been resigned. Director HOBBS, Julian Martin has been resigned. Director IGNATZI, Thomas, Dr has been resigned. Director JUENGLING, Friedrick Immanuel has been resigned. Director PHILLIPOU, John Edward has been resigned. Director STEPHENS, Peter Robert has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
DOUGLAS, Neil
Appointed Date: 17 July 2007

Director
DOUGLAS, Neil
Appointed Date: 28 January 2011
65 years old

Director
DUFTON, Simon Timothy
Appointed Date: 01 September 2016
63 years old

Director
OSTERMANN, Kai
Appointed Date: 01 October 2010
58 years old

Director
SCHROECK, Bernd Willi
Appointed Date: 30 June 2005
67 years old

Resigned Directors

Secretary
GERHARDS, Rudolf
Resigned: 31 May 2005
Appointed Date: 11 April 2003

Secretary
SOMERVILLE, Rachel Audrey
Resigned: 11 July 2007
Appointed Date: 01 June 2005

Director
FRIEHERR VON FOELKERSAMB, Ruediger
Resigned: 28 January 2011
Appointed Date: 11 April 2003
79 years old

Director
GERHARDS, Rudolf
Resigned: 31 May 2005
Appointed Date: 11 April 2003
76 years old

Director
HILLE, Heinz Bernd
Resigned: 20 June 2005
Appointed Date: 23 May 2005
69 years old

Director
HOBBS, Julian Martin
Resigned: 02 August 2010
Appointed Date: 26 January 2006
58 years old

Director
IGNATZI, Thomas, Dr
Resigned: 30 September 2011
Appointed Date: 28 January 2011
61 years old

Director
JUENGLING, Friedrick Immanuel
Resigned: 12 November 2010
Appointed Date: 30 June 2005
68 years old

Director
PHILLIPOU, John Edward
Resigned: 25 May 2016
Appointed Date: 21 May 2008
53 years old

Director
STEPHENS, Peter Robert
Resigned: 21 May 2008
Appointed Date: 11 April 2003
77 years old

DEUTSCHE LEASING (UK) LIMITED Events

02 Mar 2017
Full accounts made up to 30 September 2016
12 Sep 2016
Appointment of Mr. Simon Timothy Dufton as a director on 1 September 2016
22 Aug 2016
Registered office address changed from Omnibus House Lesbourne Road 1st Floor, West Wing Reigate Surrey RH2 7LD England to The Omnibus Building Lesbourne Road 1st Floor, West Wing Reigate Surrey RH2 7LD on 22 August 2016
22 Aug 2016
Registered office address changed from 45 London Road Reigate Surrey RH2 9PY to Omnibus House Lesbourne Road 1st Floor, West Wing Reigate Surrey RH2 7LD on 22 August 2016
11 Aug 2016
Registration of charge 047314360004, created on 2 August 2016
...
... and 71 more events
29 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Apr 2003
Incorporation

DEUTSCHE LEASING (UK) LIMITED Charges

2 August 2016
Charge code 0473 1436 0004
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
23 May 2016
Charge code 0473 1436 0003
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: Contains fixed charge…
18 May 2016
Charge code 0473 1436 0002
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank
Description: Contains fixed charge…
28 November 2003
Rent deposit deed
Delivered: 13 December 2003
Status: Satisfied on 11 May 2007
Persons entitled: Peter Blomfield Willows, Richard Andrew Rose and Paul Arnold Edwin Harvey
Description: All the monies held pursuant to the rent deposit deed.