C.T.S.B. LEASING LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 01237716
Status Liquidation
Incorporation Date 16 December 1975
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN; Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN; Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 April 2017. The most likely internet sites of C.T.S.B. LEASING LIMITED are www.ctsbleasing.co.uk, and www.c-t-s-b-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. C T S B Leasing Limited is a Private Limited Company. The company registration number is 01237716. C T S B Leasing Limited has been working since 16 December 1975. The present status of the company is Liquidation. The registered address of C T S B Leasing Limited is 1 More London Place London Se1 2af. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. FOX, Gerard Ashley is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary HILL SAMUEL BANK LIMITED has been resigned. Secretary JOHNSON, Michelle Antoinette Angela has been resigned. Secretary SLATTERY, Sharon Noelle has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Director BASING, Anthony Mark has been resigned. Director COOKE, Timothy John has been resigned. Director CUMMING, Andrew John has been resigned. Director CUMMING, Andrew John has been resigned. Director DAVIES, John Anthony has been resigned. Director DOWSETT, Colin Graham has been resigned. Director FOAD, Allan Robert has been resigned. Director FOSTER, Jonathan Scott has been resigned. Director GLEDHILL, Simon Christopher has been resigned. Director GRANT, Mark Andrew has been resigned. Director GREEN, Michael Jonathan has been resigned. Director HARRISON, David Henry Arnold has been resigned. Director HERBERT, Jon Mark has been resigned. Director HIGGINS, Peter has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JOSEPH, Michael William has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director KING, Roger Steuart has been resigned. Director MILES, Peter Bernard has been resigned. Director MOORE, Alan Edward has been resigned. Director PELLY, Richard Fowler has been resigned. Director PETERS, Stephen John has been resigned. Director PRITCHARD, David Peter has been resigned. Director RIDING, Frederick Michael Peter has been resigned. Director ROGERS, Malcolm Courtney has been resigned. Director SEGGINS, Roger Russell has been resigned. Director TATE, George Truett has been resigned. Director VOWLES, Anthony Brian has been resigned. Director VOWLES, Anthony Brian has been resigned. Director WEST, Nigel Trewyn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 23 March 2016

Director
FOX, Gerard Ashley
Appointed Date: 29 May 2013
62 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 15 September 2000
Appointed Date: 25 March 1997

Secretary
HILL SAMUEL BANK LIMITED
Resigned: 02 August 1996

Secretary
JOHNSON, Michelle Antoinette Angela
Resigned: 23 March 2016
Appointed Date: 22 May 2013

Secretary
SLATTERY, Sharon Noelle
Resigned: 22 May 2013
Appointed Date: 15 September 2000

Secretary
STAFFORD, Paul Andrew
Resigned: 25 March 1997
Appointed Date: 02 August 1996

Director
BASING, Anthony Mark
Resigned: 07 September 2009
Appointed Date: 07 July 2004
74 years old

Director
COOKE, Timothy John
Resigned: 14 August 2012
Appointed Date: 18 June 2007
66 years old

Director
CUMMING, Andrew John
Resigned: 26 April 2012
Appointed Date: 22 December 2003
71 years old

Director
CUMMING, Andrew John
Resigned: 05 March 2001
Appointed Date: 05 May 2000
71 years old

Director
DAVIES, John Anthony
Resigned: 30 September 1998
Appointed Date: 19 January 1996
86 years old

Director
DOWSETT, Colin Graham
Resigned: 08 March 2017
Appointed Date: 26 April 2012
61 years old

Director
FOAD, Allan Robert
Resigned: 31 October 2005
Appointed Date: 19 January 1996
76 years old

Director
FOSTER, Jonathan Scott
Resigned: 05 March 2015
Appointed Date: 06 March 2013
66 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
Appointed Date: 26 April 2012
59 years old

Director
GRANT, Mark Andrew
Resigned: 16 June 2005
Appointed Date: 22 December 2003
63 years old

Director
GREEN, Michael Jonathan
Resigned: 03 December 2003
Appointed Date: 01 October 1998
78 years old

Director
HARRISON, David Henry Arnold
Resigned: 06 March 2000
Appointed Date: 19 January 1996
83 years old

Director
HERBERT, Jon Mark
Resigned: 26 April 2012
Appointed Date: 18 June 2007
62 years old

Director
HIGGINS, Peter
Resigned: 16 May 2008
Appointed Date: 07 September 2005
72 years old

Director
ISAACS, Robin Alexander
Resigned: 13 December 2012
Appointed Date: 23 May 2008
70 years old

Director
JOSEPH, Michael William
Resigned: 15 November 2006
Appointed Date: 09 June 2004
69 years old

Director
JUKES, Anthony Wilfrid
Resigned: 19 January 1996
82 years old

Director
KING, Roger Steuart
Resigned: 31 October 2003
Appointed Date: 06 March 2000
77 years old

Director
MILES, Peter Bernard
Resigned: 26 August 2005
Appointed Date: 19 January 1996
80 years old

Director
MOORE, Alan Edward
Resigned: 30 April 1998
Appointed Date: 19 January 1996
89 years old

Director
PELLY, Richard Fowler
Resigned: 26 February 2007
Appointed Date: 17 November 2005
70 years old

Director
PETERS, Stephen John
Resigned: 19 January 1996
72 years old

Director
PRITCHARD, David Peter
Resigned: 09 May 2003
Appointed Date: 01 May 1998
81 years old

Director
RIDING, Frederick Michael Peter
Resigned: 29 December 2003
Appointed Date: 05 March 2001
82 years old

Director
ROGERS, Malcolm Courtney
Resigned: 19 January 1996
67 years old

Director
SEGGINS, Roger Russell
Resigned: 04 July 2003
Appointed Date: 06 March 2000
79 years old

Director
TATE, George Truett
Resigned: 05 May 2004
Appointed Date: 29 December 2003
75 years old

Director
VOWLES, Anthony Brian
Resigned: 21 May 2008
Appointed Date: 29 December 2003
74 years old

Director
VOWLES, Anthony Brian
Resigned: 31 October 2003
Appointed Date: 05 March 2001
74 years old

Director
WEST, Nigel Trewyn
Resigned: 16 January 1996
72 years old

C.T.S.B. LEASING LIMITED Events

02 May 2017
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2017
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
19 Apr 2017
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 April 2017
12 Apr 2017
Declaration of solvency
12 Apr 2017
Appointment of a voluntary liquidator
...
... and 183 more events
09 Aug 1988
Return made up to 01/07/88; full list of members

12 Jul 1988
Director resigned

25 Aug 1987
Director resigned;new director appointed

19 Jun 1987
Full accounts made up to 20 November 1986

11 Apr 1987
Return made up to 31/03/87; full list of members