ROMBUS LEASING LIMITED
THORPE EGHAM

Hellopages » Surrey » Runnymede » TW20 8TD

Company number 00349394
Status Active
Incorporation Date 9 February 1939
Company Type Private Limited Company
Address CEMEX HOUSE, COLDHARBOUR LANE, THORPE EGHAM, SURREY, TW20 8TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Vishal Puri as a director on 22 October 2016; Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ROMBUS LEASING LIMITED are www.rombusleasing.co.uk, and www.rombus-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eight months. The distance to to Sunningdale Rail Station is 5 miles; to Feltham Rail Station is 5.5 miles; to Slough Rail Station is 7.7 miles; to Burnham (Berks) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rombus Leasing Limited is a Private Limited Company. The company registration number is 00349394. Rombus Leasing Limited has been working since 09 February 1939. The present status of the company is Active. The registered address of Rombus Leasing Limited is Cemex House Coldharbour Lane Thorpe Egham Surrey Tw20 8td. . MURRAY, Daphne Margaret is a Secretary of the company. PURI, Vishal is a Director of the company. ZEA BETANCOURT, Larry Jose is a Director of the company. Secretary BROWN, Charles Bennett has been resigned. Secretary COLLINS, Michael Leslie has been resigned. Secretary KALIA, Narinder Nath has been resigned. Secretary STANDISH, Frank James has been resigned. Director CASCAJERO RODRIGUEZ, Jose Manuel has been resigned. Director COLLINS, Michael Leslie has been resigned. Director HEPBURN, Graham George has been resigned. Director JENKINS, Derek William has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director OWEN, Precel James has been resigned. Director ROBINSON, John Anthony has been resigned. Director SMALLEY, Jason Alexander has been resigned. Director SWINSON, David Richard has been resigned. Director TRINIDAD GONZALEZ, Miguel Alejandro has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MURRAY, Daphne Margaret
Appointed Date: 01 May 2002

Director
PURI, Vishal
Appointed Date: 22 October 2016
51 years old

Director
ZEA BETANCOURT, Larry Jose
Appointed Date: 23 March 2015
63 years old

Resigned Directors

Secretary
BROWN, Charles Bennett
Resigned: 26 May 2000
Appointed Date: 01 March 1999

Secretary
COLLINS, Michael Leslie
Resigned: 01 May 2002
Appointed Date: 30 June 2000

Secretary
KALIA, Narinder Nath
Resigned: 01 March 1999

Secretary
STANDISH, Frank James
Resigned: 30 June 2000
Appointed Date: 26 May 2000

Director
CASCAJERO RODRIGUEZ, Jose Manuel
Resigned: 10 March 2008
Appointed Date: 29 November 2005
49 years old

Director
COLLINS, Michael Leslie
Resigned: 23 March 2015
Appointed Date: 01 May 2002
69 years old

Director
HEPBURN, Graham George
Resigned: 29 November 2005
Appointed Date: 01 April 2004
72 years old

Director
JENKINS, Derek William
Resigned: 30 May 1997
91 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 01 May 2002
Appointed Date: 30 May 1997
73 years old

Director
OWEN, Precel James
Resigned: 31 December 1995
95 years old

Director
ROBINSON, John Anthony
Resigned: 01 April 2004
Appointed Date: 04 July 1997
77 years old

Director
SMALLEY, Jason Alexander
Resigned: 22 October 2016
Appointed Date: 31 August 2009
56 years old

Director
SWINSON, David Richard
Resigned: 30 June 2000
Appointed Date: 01 January 1996
83 years old

Director
TRINIDAD GONZALEZ, Miguel Alejandro
Resigned: 31 August 2009
Appointed Date: 10 March 2008
48 years old

ROMBUS LEASING LIMITED Events

24 Oct 2016
Appointment of Vishal Puri as a director on 22 October 2016
24 Oct 2016
Termination of appointment of Jason Alexander Smalley as a director on 22 October 2016
09 Oct 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,000

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
30 Jun 1988
Return made up to 26/04/88; full list of members

31 Oct 1987
Full accounts made up to 31 December 1986

30 Jul 1987
Return made up to 24/04/87; full list of members

25 Oct 1986
Full accounts made up to 31 December 1985

23 May 1986
Return made up to 28/03/86; full list of members