SIEMENS FINANCIAL SERVICES LIMITED
STOKE POGES SCHRODER LEASING LIMITED

Hellopages » Buckinghamshire » South Bucks » SL2 4JS

Company number 00646166
Status Active
Incorporation Date 1 January 1960
Company Type Private Limited Company
Address SEFTON PARK, BELLS HILL, STOKE POGES, BUCKINGHAMSHIRE, SL2 4JS
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Martin Klein as a director on 9 January 2017; Termination of appointment of Bernhard Klaus Schneider as a director on 30 September 2016. The most likely internet sites of SIEMENS FINANCIAL SERVICES LIMITED are www.siemensfinancialservices.co.uk, and www.siemens-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Siemens Financial Services Limited is a Private Limited Company. The company registration number is 00646166. Siemens Financial Services Limited has been working since 01 January 1960. The present status of the company is Active. The registered address of Siemens Financial Services Limited is Sefton Park Bells Hill Stoke Poges Buckinghamshire Sl2 4js. . BRITTON, Ralph Thomas is a Secretary of the company. ANDREW, Jonathan is a Director of the company. GEAREY, James Tobin is a Director of the company. HARGRAVES, Richard Anthony is a Director of the company. KLEIN, Martin is a Director of the company. MASON, Steven John is a Director of the company. Director ADDISON, Jeffrey Patrick has been resigned. Director AUSTIN, Clive Alan has been resigned. Director BARHAM, Bernard Frank has been resigned. Director BERNHOEFT, Hans, Dr has been resigned. Director BRENT, James Stephen has been resigned. Director ELLISON, Stephen has been resigned. Director GROSSMANN, Matthias Alfred Werner has been resigned. Director HAFNER, Andreas Markus has been resigned. Director HARDWICK, Michael Robert has been resigned. Director HENBREY, Eric John has been resigned. Director KICKUM, Norbert has been resigned. Director KUPILA, Kari has been resigned. Director LAWSON, Peter Bryan has been resigned. Director MORRIS, David John Howard has been resigned. Director ROCK, John William has been resigned. Director RYAN, Derek has been resigned. Director SCHNEIDER, Bernhard Klaus has been resigned. Director SYKES, Andrew Francis has been resigned. Director TONNA BARTHET, Roderick Anthony has been resigned. Director TREE, Derek Anthony has been resigned. Director URBAN, Dieter Christoph has been resigned. Director WILSON, Kirstine Gerda has been resigned. Director WOODHOUSE, Anthony William has been resigned. The company operates in "Financial leasing".


Current Directors


Director
ANDREW, Jonathan
Appointed Date: 24 December 2002
60 years old

Director
GEAREY, James Tobin
Appointed Date: 27 June 2008
54 years old

Director
HARGRAVES, Richard Anthony
Appointed Date: 10 June 2016
60 years old

Director
KLEIN, Martin
Appointed Date: 09 January 2017
59 years old

Director
MASON, Steven John
Appointed Date: 13 October 2003
66 years old

Resigned Directors

Director
ADDISON, Jeffrey Patrick
Resigned: 21 September 2006
78 years old

Director
AUSTIN, Clive Alan
Resigned: 16 March 2000
Appointed Date: 30 September 1999
67 years old

Director
BARHAM, Bernard Frank
Resigned: 26 July 1993
92 years old

Director
BERNHOEFT, Hans, Dr
Resigned: 01 April 2009
Appointed Date: 21 February 2007
67 years old

Director
BRENT, James Stephen
Resigned: 28 April 2000
Appointed Date: 21 December 1998
59 years old

Director
ELLISON, Stephen
Resigned: 29 February 2016
Appointed Date: 04 October 2006
69 years old

Director
GROSSMANN, Matthias Alfred Werner
Resigned: 31 December 2006
Appointed Date: 21 August 2003
56 years old

Director
HAFNER, Andreas Markus
Resigned: 21 September 2006
Appointed Date: 01 December 2000
68 years old

Director
HARDWICK, Michael Robert
Resigned: 31 January 2008
Appointed Date: 01 January 2001
73 years old

Director
HENBREY, Eric John
Resigned: 16 June 1994
91 years old

Director
KICKUM, Norbert
Resigned: 30 September 2002
Appointed Date: 14 June 2000
70 years old

Director
KUPILA, Kari
Resigned: 31 December 2006
Appointed Date: 14 June 2000
62 years old

Director
LAWSON, Peter Bryan
Resigned: 31 March 2003
78 years old

Director
MORRIS, David John Howard
Resigned: 31 March 1999
86 years old

Director
ROCK, John William
Resigned: 30 September 1999
82 years old

Director
RYAN, Derek
Resigned: 30 June 2014
Appointed Date: 09 December 2008
55 years old

Director
SCHNEIDER, Bernhard Klaus
Resigned: 30 September 2016
Appointed Date: 21 April 2009
56 years old

Director
SYKES, Andrew Francis
Resigned: 14 June 2000
Appointed Date: 28 April 2000
68 years old

Director
TONNA BARTHET, Roderick Anthony
Resigned: 30 May 2008
Appointed Date: 09 October 2006
57 years old

Director
TREE, Derek Anthony
Resigned: 31 January 2003
Appointed Date: 01 July 1998
74 years old

Director
URBAN, Dieter Christoph
Resigned: 31 March 2006
Appointed Date: 14 June 2000
82 years old

Director
WILSON, Kirstine Gerda
Resigned: 21 September 2006
Appointed Date: 01 June 1995
64 years old

Director
WOODHOUSE, Anthony William
Resigned: 18 December 1998
Appointed Date: 01 April 1996
60 years old

Persons With Significant Control

Siemens Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SIEMENS FINANCIAL SERVICES LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Jan 2017
Appointment of Martin Klein as a director on 9 January 2017
04 Oct 2016
Termination of appointment of Bernhard Klaus Schneider as a director on 30 September 2016
06 Aug 2016
Second filing for the appointment of Richard Anthony Hargraves as a director
04 Jul 2016
Full accounts made up to 30 September 2015
...
... and 147 more events
08 Apr 1987
Group of companies' accounts made up to 31 December 1986

08 Apr 1987
Return made up to 02/04/87; full list of members

02 May 1986
Return made up to 07/04/86; full list of members

02 May 1986
Group of companies' accounts made up to 31 December 1985

01 Jan 1960
Incorporation

SIEMENS FINANCIAL SERVICES LIMITED Charges

23 January 2014
Charge code 0064 6166 0001
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Britspace modular medical records library, wards and…