UK LEASE IT LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9AB

Company number 05545583
Status Active
Incorporation Date 24 August 2005
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 forty-nine events have happened. The last three records are Withdraw the company strike off application; First Gazette notice for voluntary strike-off; Resolutions RES13 ‐ Application to strike off 29/12/2016 . The most likely internet sites of UK LEASE IT LIMITED are www.ukleaseit.co.uk, and www.uk-lease-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one 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.Uk Lease It Limited is a Private Limited Company. The company registration number is 05545583. Uk Lease It Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Uk Lease It Limited is Barons Court 22 The Avenue Egham Surrey Tw20 9ab. . MILLARD, Peter Anthony is a Secretary of the company. FOWKES, Wayne David is a Director of the company. Secretary FOWKES, Wayne David has been resigned. Secretary LAMOND, Neil Kenneth has been resigned. Director BASSETT, Stephen Charles 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. The company operates in "Financial leasing".


Current Directors

Secretary
MILLARD, Peter Anthony
Appointed Date: 31 March 2009

Director
FOWKES, Wayne David
Appointed Date: 31 March 2009
57 years old

Resigned Directors

Secretary
FOWKES, Wayne David
Resigned: 23 August 2007
Appointed Date: 24 August 2005

Secretary
LAMOND, Neil Kenneth
Resigned: 31 March 2009
Appointed Date: 01 January 2006

Director
BASSETT, Stephen Charles
Resigned: 23 August 2007
Appointed Date: 01 January 2006
71 years old

Director
FAIREY, Michael Glenn William
Resigned: 23 August 2007
Appointed Date: 18 January 2006
63 years old

Director
FOWKES, Wayne David
Resigned: 23 August 2007
Appointed Date: 24 August 2005
57 years old

Director
HIRST, Richard William
Resigned: 31 December 2007
Appointed Date: 24 August 2005
56 years old

Director
MILLARD, Peter Anthony
Resigned: 30 December 2016
Appointed Date: 01 January 2008
63 years old

Persons With Significant Control

Mrs Susanne Gelf-Kapler
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Frank Gelf
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Juergen Mossakowski
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

UK LEASE IT LIMITED Events

27 Mar 2017
Withdraw the company strike off application
14 Feb 2017
First Gazette notice for voluntary strike-off
10 Feb 2017
Resolutions
  • RES13 ‐ Application to strike off 29/12/2016

02 Feb 2017
Application to strike the company off the register
06 Jan 2017
Termination of appointment of Peter Anthony Millard as a director on 30 December 2016
...
... and 39 more events
01 Sep 2006
Registered office changed on 01/09/06 from: prospect house, 25, high street chesham bucks HP5 1BG
19 Apr 2006
New director appointed
19 Apr 2006
New secretary appointed
19 Apr 2006
New director appointed
24 Aug 2005
Incorporation