HENRY BOOT LEASING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PD
Company number 03248776
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address BANNER CROSS HALL, ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PD
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Darren Louis Littlewood on 26 September 2016; Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HENRY BOOT LEASING LIMITED are www.henrybootleasing.co.uk, and www.henry-boot-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Henry Boot Leasing Limited is a Private Limited Company. The company registration number is 03248776. Henry Boot Leasing Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Henry Boot Leasing Limited is Banner Cross Hall Ecclesall Road South Sheffield S11 9pd. . DEARDS, Russell Alan is a Secretary of the company. LITTLEWOOD, Darren Louis is a Director of the company. SUTCLIFFE, John Trevor is a Director of the company. Secretary HAWKSLEY, Gordon William has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Director BOOT, Edward James has been resigned. Director COOPER, Anthony Paul has been resigned. Director GREENFIELD, Martin has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
DEARDS, Russell Alan
Appointed Date: 01 June 2013

Director
LITTLEWOOD, Darren Louis
Appointed Date: 01 January 2016
51 years old

Director
SUTCLIFFE, John Trevor
Appointed Date: 01 October 2006
66 years old

Resigned Directors

Secretary
HAWKSLEY, Gordon William
Resigned: 31 January 2012
Appointed Date: 11 September 1996

Secretary
SUTCLIFFE, John Trevor
Resigned: 31 May 2013
Appointed Date: 01 February 2012

Director
BOOT, Edward James
Resigned: 31 December 2015
Appointed Date: 17 July 2008
74 years old

Director
COOPER, Anthony Paul
Resigned: 30 September 2006
Appointed Date: 11 September 1996
78 years old

Director
GREENFIELD, Martin
Resigned: 17 July 2008
Appointed Date: 11 September 1996
80 years old

Persons With Significant Control

Henry Boot Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENRY BOOT LEASING LIMITED Events

27 Sep 2016
Director's details changed for Mr Darren Louis Littlewood on 26 September 2016
12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Appointment of Mr Darren Louis Littlewood as a director on 1 January 2016
04 Jan 2016
Termination of appointment of Edward James Boot as a director on 31 December 2015
...
... and 59 more events
18 Sep 1998
Return made up to 11/09/98; full list of members
19 May 1998
Full accounts made up to 31 December 1997
25 Sep 1997
Return made up to 11/09/97; full list of members
23 Sep 1996
Accounting reference date extended from 30/09/97 to 31/12/97
11 Sep 1996
Incorporation

HENRY BOOT LEASING LIMITED Charges

17 February 2015
Charge code 0324 8776 0002
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Contains fixed charge…
6 May 2009
Debenture
Delivered: 9 May 2009
Status: Satisfied on 3 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…