TXU EUROPE LEASING (5) LIMITED
EASTERN LEASING (5) LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02512605
Status Liquidation
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 6521 - Financial leasing
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 21 February 2017; Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017; Liquidators' statement of receipts and payments to 21 August 2016. The most likely internet sites of TXU EUROPE LEASING (5) LIMITED are www.txueuropeleasing5.co.uk, and www.txu-europe-leasing-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Txu Europe Leasing 5 Limited is a Private Limited Company. The company registration number is 02512605. Txu Europe Leasing 5 Limited has been working since 18 June 1990. The present status of the company is Liquidation. The registered address of Txu Europe Leasing 5 Limited is 1 More London Place London Se1 2af. . BRYANT, Shaun Kevin is a Secretary of the company. MARSH, Paul Colin is a Director of the company. Secretary BRYANT, Shaun Kevin has been resigned. Secretary ELLIS, Philip Arthur has been resigned. Secretary MOSS, William Neville has been resigned. Secretary NICHOLSON, Ruth has been resigned. Secretary SHOOLBRED, Charles Frederick has been resigned. Director ANSTEE, Eric Edward has been resigned. Director BRYANT, Shaun Kevin has been resigned. Director CALLENDER, John Dalrymple has been resigned. Director CLARK, Thomas Martin has been resigned. Director DEVANEY, John Francis has been resigned. Director ELLIS, David James has been resigned. Director HASSELL, Brian Charles has been resigned. Director HUBER, David John Howard, Dr has been resigned. Director MARSH, Paul Colin has been resigned. Director SILCOCK, Frank Avis has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director WEAVING, John Martin has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BRYANT, Shaun Kevin
Appointed Date: 04 November 2002

Director
MARSH, Paul Colin
Appointed Date: 04 November 2002
67 years old

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 17 June 2002
Appointed Date: 30 June 2000

Secretary
ELLIS, Philip Arthur
Resigned: 30 June 2000
Appointed Date: 29 September 1995

Secretary
MOSS, William Neville
Resigned: 29 September 1995
Appointed Date: 28 March 1994

Secretary
NICHOLSON, Ruth
Resigned: 04 November 2002
Appointed Date: 26 June 2002

Secretary
SHOOLBRED, Charles Frederick
Resigned: 28 March 1994

Director
ANSTEE, Eric Edward
Resigned: 24 February 1997
Appointed Date: 28 March 1994
74 years old

Director
BRYANT, Shaun Kevin
Resigned: 04 November 2002
Appointed Date: 17 June 2002
57 years old

Director
CALLENDER, John Dalrymple
Resigned: 28 March 1994
75 years old

Director
CLARK, Thomas Martin
Resigned: 28 March 1994
86 years old

Director
DEVANEY, John Francis
Resigned: 02 December 1998
Appointed Date: 28 March 1994
79 years old

Director
ELLIS, David James
Resigned: 28 March 1994
66 years old

Director
HASSELL, Brian Charles
Resigned: 30 June 1992
93 years old

Director
HUBER, David John Howard, Dr
Resigned: 31 July 2000
Appointed Date: 01 January 1999
76 years old

Director
MARSH, Paul Colin
Resigned: 17 June 2002
Appointed Date: 30 September 1996
67 years old

Director
SILCOCK, Frank Avis
Resigned: 31 July 1993
91 years old

Director
STANLEY, Martin Stephen William
Resigned: 08 March 2011
Appointed Date: 04 November 2002
62 years old

Director
WEAVING, John Martin
Resigned: 28 March 1994
Appointed Date: 01 August 1993
66 years old

TXU EUROPE LEASING (5) LIMITED Events

29 Mar 2017
Liquidators' statement of receipts and payments to 21 February 2017
21 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017
22 Sep 2016
Liquidators' statement of receipts and payments to 21 August 2016
29 Mar 2016
Liquidators' statement of receipts and payments to 21 February 2016
22 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016
...
... and 127 more events
28 Sep 1990
Director resigned;new director appointed

20 Sep 1990
Director resigned

27 Jun 1990
New director appointed

25 Jun 1990
Accounting reference date notified as 31/03

18 Jun 1990
Incorporation

TXU EUROPE LEASING (5) LIMITED Charges

29 January 1996
Deed of charge over credit balances
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged deposit eastern leas 5 re ibg money market deposit…