WYSE LEASING (MIDLANDS) LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9AB

Company number 03410965
Status Active
Incorporation Date 29 July 1997
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 eighty-four events have happened. The last three records are Withdraw the company strike off application; First Gazette notice for voluntary strike-off; Resolutions RES13 ‐ Section 177 company business 21/02/2017 . The most likely internet sites of WYSE LEASING (MIDLANDS) LIMITED are www.wyseleasingmidlands.co.uk, and www.wyse-leasing-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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.Wyse Leasing Midlands Limited is a Private Limited Company. The company registration number is 03410965. Wyse Leasing Midlands Limited has been working since 29 July 1997. The present status of the company is Active. The registered address of Wyse Leasing Midlands Limited is Barons Court 22 The Avenue Egham Surrey Tw20 9ab. . FOWKES, Wayne David is a Director of the company. Secretary HALL, Austen Edward has been resigned. Secretary HALL, Jeremy Simon has been resigned. Secretary HALL, Laura Catherine has been resigned. Secretary LAMOND, Neil Kenneth has been resigned. Secretary MILLARD, Peter Anthony has been resigned. Director HALL, Jeremy Simon 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

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

Resigned Directors

Secretary
HALL, Austen Edward
Resigned: 15 July 1999
Appointed Date: 29 July 1997

Secretary
HALL, Jeremy Simon
Resigned: 28 December 2005
Appointed Date: 31 July 2001

Secretary
HALL, Laura Catherine
Resigned: 05 July 2001
Appointed Date: 15 July 1999

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

Secretary
MILLARD, Peter Anthony
Resigned: 30 December 2016
Appointed Date: 31 March 2009

Director
HALL, Jeremy Simon
Resigned: 28 December 2005
Appointed Date: 29 July 1997
60 years old

Director
HIRST, Richard William
Resigned: 31 December 2007
Appointed Date: 23 September 1997
56 years old

Director
MILLARD, Peter Anthony
Resigned: 30 December 2016
Appointed Date: 02 January 2008
63 years old

Persons With Significant Control

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%

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

WYSE LEASING (MIDLANDS) LIMITED Events

27 Mar 2017
Withdraw the company strike off application
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

...
... and 74 more events
30 Sep 1997
New director appointed
30 Sep 1997
Ad 23/09/97--------- £ si 99@1=99 £ ic 1/100
15 Sep 1997
Registered office changed on 15/09/97 from: westlake house 60 high street chesham buckinghamshire HP5 1EG
02 Sep 1997
Accounting reference date extended from 31/07/98 to 31/12/98
29 Jul 1997
Incorporation

WYSE LEASING (MIDLANDS) LIMITED Charges

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…