Company number 04573651
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address 1 PARK ROAD, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4AS
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
GBP 1,000
. The most likely internet sites of PORTLAND LEASING LIMITED are www.portlandleasing.co.uk, and www.portland-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Portland Leasing Limited is a Private Limited Company.
The company registration number is 04573651. Portland Leasing Limited has been working since 25 October 2002.
The present status of the company is Active. The registered address of Portland Leasing Limited is 1 Park Road Hampton Wick Kingston Upon Thames Surrey Kt1 4as. . GAFFNEY, Michael Charles Martin is a Director of the company. SQUIRES, Charles Anthony is a Director of the company. Secretary SQUIRES, Maureen has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002
Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002
Persons With Significant Control
Charles Anthony Squires
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PORTLAND LEASING LIMITED Events
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 35 more events
30 Oct 2002
New secretary appointed
30 Oct 2002
Registered office changed on 30/10/02 from: pembroke house 7 brunswick square bristol BS2 8PE
30 Oct 2002
Director resigned
30 Oct 2002
Secretary resigned
25 Oct 2002
Incorporation
11 March 2009
Master security assignment
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance LTD
Description: All of the right, title, benefit and interest of the hirer…
20 November 2002
Deed of charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC,T/as Allied Irish Bank (GB)
Description: First specific equitable charge over all contracts of lease…