LEASE SUPPORT DESK LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9AB

Company number 04235133
Status Active
Incorporation Date 15 June 2001
Company Type Private Limited Company
Address BARONS COURT, 22 THE AVENUE, EGHAM, SURREY, TW20 9AB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are First Gazette notice for voluntary strike-off; Resolutions RES13 ‐ Section 177 company business 21/02/2017 ; Application to strike the company off the register. The most likely internet sites of LEASE SUPPORT DESK LIMITED are www.leasesupportdesk.co.uk, and www.lease-support-desk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Slough Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.7 miles; to Bagshot Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lease Support Desk Limited is a Private Limited Company. The company registration number is 04235133. Lease Support Desk Limited has been working since 15 June 2001. The present status of the company is Active. The registered address of Lease Support Desk Limited is Barons Court 22 The Avenue Egham Surrey Tw20 9ab. . FOWKES, Wayne David is a Director of the company. MCGLONE, Declan is a Director of the company. Secretary COOPER, Clifford Brian has been resigned. Secretary HALL, Jeremy Simon has been resigned. Secretary LAMOND, Neil Kenneth has been resigned. Secretary MILLARD, Peter Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BASSETT, Stephen Charles has been resigned. Director BOLTON, Patricia Anne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FAIREY, Michael Glenn William has been resigned. Director FOWKES, Wayne David has been resigned. Director HIRST, Richard William has been resigned. Director MILLARD, Peter Anthony has been resigned. Director MILLARD, Peter Anthony has been resigned. Director SWIATEK, Stephen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director SIXTEEN CHURCH STREET NOMINEES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Director
FOWKES, Wayne David
Appointed Date: 29 December 2016
57 years old

Director
MCGLONE, Declan
Appointed Date: 05 January 2017
60 years old

Resigned Directors

Secretary
COOPER, Clifford Brian
Resigned: 01 July 2003
Appointed Date: 15 June 2001

Secretary
HALL, Jeremy Simon
Resigned: 28 December 2005
Appointed Date: 01 July 2003

Secretary
LAMOND, Neil Kenneth
Resigned: 31 March 2009
Appointed Date: 29 December 2005

Secretary
MILLARD, Peter Anthony
Resigned: 04 January 2011
Appointed Date: 31 March 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
BASSETT, Stephen Charles
Resigned: 28 February 2009
Appointed Date: 01 January 2006
71 years old

Director
BOLTON, Patricia Anne
Resigned: 27 March 2012
Appointed Date: 06 December 2010
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001
35 years old

Director
FAIREY, Michael Glenn William
Resigned: 31 October 2008
Appointed Date: 18 January 2006
63 years old

Director
FOWKES, Wayne David
Resigned: 04 January 2011
Appointed Date: 01 June 2006
57 years old

Director
HIRST, Richard William
Resigned: 31 December 2007
Appointed Date: 18 January 2006
56 years old

Director
MILLARD, Peter Anthony
Resigned: 30 December 2016
Appointed Date: 26 March 2012
63 years old

Director
MILLARD, Peter Anthony
Resigned: 04 January 2011
Appointed Date: 01 July 2003
63 years old

Director
SWIATEK, Stephen
Resigned: 01 January 2013
Appointed Date: 06 December 2010
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 June 2001
Appointed Date: 15 June 2001

Director
SIXTEEN CHURCH STREET NOMINEES LIMITED
Resigned: 01 July 2003
Appointed Date: 15 June 2001

LEASE SUPPORT DESK LIMITED Events

14 Mar 2017
First Gazette notice for voluntary strike-off
13 Mar 2017
Resolutions
  • RES13 ‐ Section 177 company business 21/02/2017

07 Mar 2017
Application to strike the company off the register
10 Feb 2017
Resolutions
  • RES13 ‐ Application to strike off 29/12/2016

06 Jan 2017
Termination of appointment of Peter Anthony Millard as a director on 30 December 2016
...
... and 80 more events
04 Jul 2001
Director resigned
04 Jul 2001
New secretary appointed
04 Jul 2001
New director appointed
04 Jul 2001
Registered office changed on 04/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 Jun 2001
Incorporation

LEASE SUPPORT DESK LIMITED Charges

14 February 2011
Form of assignment schedule
Delivered: 23 February 2011
Status: Satisfied on 16 November 2016
Persons entitled: Sg Equipment Finance Limited
Description: All of its rights title benefit and interest in and to the…
11 January 2011
Master security assignment
Delivered: 1 February 2011
Status: Satisfied on 16 November 2016
Persons entitled: Sg Equipment Finance Limited
Description: As a continuing security for the payment and discharge of…
13 October 2006
Guarantee & debenture
Delivered: 26 October 2006
Status: Satisfied on 16 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…