NORTH STAFFS LEASING LIMITED
STONE

Hellopages » Staffordshire » Stafford » ST15 0SR

Company number 03034713
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address UNIT 3 EMERALD WAY, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 150 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NORTH STAFFS LEASING LIMITED are www.northstaffsleasing.co.uk, and www.north-staffs-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Barlaston Rail Station is 4.2 miles; to Wedgwood Rail Station is 4.8 miles; to Blythe Bridge Rail Station is 6.5 miles; to Stoke-on-Trent Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Staffs Leasing Limited is a Private Limited Company. The company registration number is 03034713. North Staffs Leasing Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of North Staffs Leasing Limited is Unit 3 Emerald Way Stone Business Park Stone Staffordshire St15 0sr. . MEREDITH, Neil Barnett is a Secretary of the company. BAKER, Andrew John is a Director of the company. MEREDITH, Neil Barnett is a Director of the company. MEREDITH, Rosetta is a Director of the company. Secretary GLOVER, Carolyn Diane has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director BAKER, Andrew John has been resigned. Director FULTON, Dean Alfred has been resigned. Director GLOVER, Carolyn Diane has been resigned. Director ANDREW JOHN BAKER has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MEREDITH, Neil Barnett
Appointed Date: 16 February 1996

Director
BAKER, Andrew John
Appointed Date: 13 August 2015
62 years old

Director
MEREDITH, Neil Barnett
Appointed Date: 31 October 1995
68 years old

Director
MEREDITH, Rosetta
Appointed Date: 06 October 1998
66 years old

Resigned Directors

Secretary
GLOVER, Carolyn Diane
Resigned: 26 January 1996
Appointed Date: 31 March 1995

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 31 March 1995
Appointed Date: 17 March 1995

Director
BAKER, Andrew John
Resigned: 01 September 2010
Appointed Date: 10 September 2001
62 years old

Director
FULTON, Dean Alfred
Resigned: 06 October 1998
Appointed Date: 31 March 1995
67 years old

Director
GLOVER, Carolyn Diane
Resigned: 31 October 1995
Appointed Date: 31 March 1995
66 years old

Director
ANDREW JOHN BAKER
Resigned: 13 August 2015
Appointed Date: 11 March 2011

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 31 March 1995
Appointed Date: 17 March 1995

NORTH STAFFS LEASING LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 150

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Appointment of Mr Andrew John Baker as a director on 13 August 2015
13 Aug 2015
Termination of appointment of Andrew John Baker as a director on 13 August 2015
...
... and 68 more events
06 Apr 1995
Accounting reference date notified as 31/03
06 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
06 Apr 1995
Director resigned;new director appointed
06 Apr 1995
Registered office changed on 06/04/95 from: 148 edmund street birmingham B3 2JR
17 Mar 1995
Incorporation

NORTH STAFFS LEASING LIMITED Charges

27 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 stone business park stone staffordshire. By way of…
6 November 2006
Debenture
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 3 emerald way, stone business park…