SG EQUIPMENT FINANCE LEASING LIMITED
RICHMOND SGVF LEASING LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2PR

Company number 03579071
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address PARKSHOT HOUSE, KEW ROAD, RICHMOND, SURREY, TW9 2PR
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 Previous accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Full accounts made up to 30 June 2015. The most likely internet sites of SG EQUIPMENT FINANCE LEASING LIMITED are www.sgequipmentfinanceleasing.co.uk, and www.sg-equipment-finance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Sg Equipment Finance Leasing Limited is a Private Limited Company. The company registration number is 03579071. Sg Equipment Finance Leasing Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Sg Equipment Finance Leasing Limited is Parkshot House Kew Road Richmond Surrey Tw9 2pr. . YATES-MERCER, David Robert George is a Secretary of the company. BOWDEN, Stephen John is a Director of the company. HUGHES, Dominic Lawson is a Director of the company. TURNER, Giles is a Director of the company. YATES-MERCER, David Robert George is a Director of the company. Secretary GORDON, Neil Arthur has been resigned. Secretary TILBURY, Philip has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GORDON, Neil Arthur has been resigned. Director JAFFE, Emma Christina has been resigned. Director LLOYD, Susanna has been resigned. Director MIGNEREY, Jean-Marc Christian has been resigned. Director MILLS, Tracy Sharon has been resigned. Director REES, John Andrew has been resigned. Director STEPHENS, Peter Robert has been resigned. Director TILBURY, Philip has been resigned. Director WIBBE, Andreas Johannes has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
YATES-MERCER, David Robert George
Appointed Date: 29 August 2001

Director
BOWDEN, Stephen John
Appointed Date: 25 January 2000
61 years old

Director
HUGHES, Dominic Lawson
Appointed Date: 01 October 2013
53 years old

Director
TURNER, Giles
Appointed Date: 05 June 1998
65 years old

Director
YATES-MERCER, David Robert George
Appointed Date: 30 September 2004
60 years old

Resigned Directors

Secretary
GORDON, Neil Arthur
Resigned: 03 November 1998
Appointed Date: 05 June 1998

Secretary
TILBURY, Philip
Resigned: 13 June 2001
Appointed Date: 25 November 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 05 June 1998
Appointed Date: 05 June 1998

Director
GORDON, Neil Arthur
Resigned: 03 November 1998
Appointed Date: 05 June 1998
71 years old

Director
JAFFE, Emma Christina
Resigned: 21 September 1998
Appointed Date: 05 June 1998
59 years old

Director
LLOYD, Susanna
Resigned: 20 November 2000
Appointed Date: 25 January 2000
57 years old

Director
MIGNEREY, Jean-Marc Christian
Resigned: 03 December 1999
Appointed Date: 05 June 1998
71 years old

Director
MILLS, Tracy Sharon
Resigned: 01 October 2013
Appointed Date: 05 June 1998
67 years old

Director
REES, John Andrew
Resigned: 18 September 2001
Appointed Date: 05 June 1998
64 years old

Director
STEPHENS, Peter Robert
Resigned: 03 December 1999
Appointed Date: 05 June 1998
76 years old

Director
TILBURY, Philip
Resigned: 13 June 2001
Appointed Date: 25 November 1998
70 years old

Director
WIBBE, Andreas Johannes
Resigned: 30 March 2002
Appointed Date: 18 September 2001
61 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 05 June 1998
Appointed Date: 05 June 1998

SG EQUIPMENT FINANCE LEASING LIMITED Events

08 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

12 Apr 2016
Full accounts made up to 30 June 2015
16 Oct 2015
Auditor's resignation
15 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

...
... and 71 more events
25 Jun 1998
New secretary appointed;new director appointed
25 Jun 1998
New director appointed
25 Jun 1998
Director resigned
25 Jun 1998
Secretary resigned
05 Jun 1998
Incorporation