SEADANCE LEASING LIMITED
LONDON SEADANCE LIMITED HALIFAX STOCKBROKERS LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 02791846
Status Liquidation
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Richard Owen Williams as a director on 9 September 2016; 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. The most likely internet sites of SEADANCE LEASING LIMITED are www.seadanceleasing.co.uk, and www.seadance-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Seadance Leasing Limited is a Private Limited Company. The company registration number is 02791846. Seadance Leasing Limited has been working since 19 February 1993. The present status of the company is Liquidation. The registered address of Seadance 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 GITTINS, Paul has been resigned. Secretary JOHNSON, Michelle Antoinette Angela has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary HALIFAX SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN, Joe has been resigned. Director COOKE, Timothy John has been resigned. Director CUMMING, Andrew John has been resigned. Director DOWSETT, Colin Graham has been resigned. Director GLASSCOE, Keith Roderick has been resigned. Director GLEDHILL, Simon Christopher has been resigned. Director HAYGARTH, Charles Dixon has been resigned. Director ISAACS, Robin Alexander has been resigned. Director JUKES, Anthony Wilfrid has been resigned. Director KRAG, Stephen Rosenstjerne has been resigned. Director LODGE, Matthew Sebastian has been resigned. Director MCPHERSON, Donald James has been resigned. Director MORRISSEY, John Michael has been resigned. Director PETERS, Stephen John has been resigned. Director RICHARDS, Ceri has been resigned. Director SHARP, Yvonne Easton has been resigned. Director SHINDLER, David Lawrence has been resigned. Director SMALLWOOD, James Douglas Mortimer has been resigned. Director TOWN, Lindsay John has been resigned. Director VELDHUIZEN, Lambertus Hendrik has been resigned. Director WILLIAMS, Richard Owen has been resigned. Director HALIFAX SECRETARIES LIMITED has been resigned. Director HBOS DIRECTORS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


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
GITTINS, Paul
Resigned: 03 September 2013
Appointed Date: 30 September 2005

Secretary
JOHNSON, Michelle Antoinette Angela
Resigned: 23 March 2016
Appointed Date: 03 September 2013

Secretary
LODGE, Matthew Sebastian
Resigned: 30 September 2005
Appointed Date: 10 October 2001

Secretary
LODGE, Matthew Sebastian
Resigned: 22 November 2000
Appointed Date: 09 March 1993

Secretary
HALIFAX SECRETARIES LIMITED
Resigned: 10 October 2001
Appointed Date: 22 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1993
Appointed Date: 19 February 1993

Director
AITKEN, Joe
Resigned: 08 September 2008
Appointed Date: 05 November 2007
74 years old

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

Director
CUMMING, Andrew John
Resigned: 03 April 2012
Appointed Date: 08 July 2010
71 years old

Director
DOWSETT, Colin Graham
Resigned: 26 April 2016
Appointed Date: 29 June 2010
61 years old

Director
GLASSCOE, Keith Roderick
Resigned: 31 August 2009
Appointed Date: 05 November 2007
63 years old

Director
GLEDHILL, Simon Christopher
Resigned: 29 May 2013
Appointed Date: 08 July 2010
60 years old

Director
HAYGARTH, Charles Dixon
Resigned: 30 January 1995
Appointed Date: 09 March 1993
67 years old

Director
ISAACS, Robin Alexander
Resigned: 13 December 2012
Appointed Date: 18 May 2012
71 years old

Director
JUKES, Anthony Wilfrid
Resigned: 06 December 2002
Appointed Date: 10 October 2001
82 years old

Director
KRAG, Stephen Rosenstjerne
Resigned: 10 July 2002
Appointed Date: 10 October 2001
67 years old

Director
LODGE, Matthew Sebastian
Resigned: 22 November 2000
Appointed Date: 09 March 1993
65 years old

Director
MCPHERSON, Donald James
Resigned: 22 November 2000
Appointed Date: 30 January 1995
64 years old

Director
MORRISSEY, John Michael
Resigned: 05 November 2007
Appointed Date: 18 November 2003
64 years old

Director
PETERS, Stephen John
Resigned: 22 July 2008
Appointed Date: 10 October 2001
72 years old

Director
RICHARDS, Ceri
Resigned: 23 April 2010
Appointed Date: 05 November 2007
67 years old

Director
SHARP, Yvonne Easton
Resigned: 30 June 2010
Appointed Date: 05 November 2007
54 years old

Director
SHINDLER, David Lawrence
Resigned: 29 June 2010
Appointed Date: 05 November 2007
67 years old

Director
SMALLWOOD, James Douglas Mortimer
Resigned: 17 December 2003
Appointed Date: 10 October 2001
70 years old

Director
TOWN, Lindsay John
Resigned: 05 November 2007
Appointed Date: 10 October 2001
71 years old

Director
VELDHUIZEN, Lambertus Hendrik
Resigned: 30 September 2011
Appointed Date: 29 June 2010
59 years old

Director
WILLIAMS, Richard Owen
Resigned: 09 September 2016
Appointed Date: 14 November 2011
66 years old

Director
HALIFAX SECRETARIES LIMITED
Resigned: 10 October 2001
Appointed Date: 22 November 2000

Director
HBOS DIRECTORS LIMITED
Resigned: 10 October 2001
Appointed Date: 22 November 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1993
Appointed Date: 19 February 1993

SEADANCE LEASING LIMITED Events

24 Oct 2016
Termination of appointment of Richard Owen Williams as a director on 9 September 2016
02 Aug 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016
07 Jul 2016
Declaration of solvency
...
... and 142 more events
08 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

08 Apr 1993
Director resigned;new director appointed

08 Apr 1993
Registered office changed on 08/04/93 from: 2 baches st london N1 6UB

06 Apr 1993
Company name changed filecredit LIMITED\certificate issued on 07/04/93

19 Feb 1993
Incorporation