WINDSOR LEASING LIMITED
SURREY

Hellopages » Surrey » Surrey Heath » GU19 5AH

Company number 01557136
Status Active
Incorporation Date 21 April 1981
Company Type Private Limited Company
Address 81-83 HIGH STREET, BAGSHOT, SURREY, GU19 5AH
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 39,998 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WINDSOR LEASING LIMITED are www.windsorleasing.co.uk, and www.windsor-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Blackwater Rail Station is 4.2 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windsor Leasing Limited is a Private Limited Company. The company registration number is 01557136. Windsor Leasing Limited has been working since 21 April 1981. The present status of the company is Active. The registered address of Windsor Leasing Limited is 81 83 High Street Bagshot Surrey Gu19 5ah. . COCKERHAM, Jane is a Secretary of the company. COCKERHAM, Jane is a Director of the company. COCKERHAM, Paul Frederick is a Director of the company. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary

Director
COCKERHAM, Jane
Appointed Date: 01 June 1990
75 years old

Director

WINDSOR LEASING LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 May 2016
12 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 39,998

26 Aug 2015
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 39,998

21 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 107 more events
25 Mar 1987
Return made up to 14/03/87; full list of members

12 Feb 1987
Return made up to 31/03/86; full list of members

22 Dec 1986
Particulars of mortgage/charge

23 Jul 1986
Full accounts made up to 31 May 1985

23 Jul 1986
Return made up to 14/02/85; full list of members

WINDSOR LEASING LIMITED Charges

15 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Master block leasing discounting agreement
Delivered: 19 May 1995
Status: Satisfied on 25 August 2010
Persons entitled: Singer & Frielander Leasing Limited
Description: Fixed charge all its right title and interest in and to the…
22 March 1995
Assignment of benefit of contracts
Delivered: 23 March 1995
Status: Satisfied on 23 September 2010
Persons entitled: Leopold Joseph & Sons Limited
Description: The assignment of all moneys from time to tme standing to…
22 March 1995
Debenture
Delivered: 23 March 1995
Status: Satisfied on 23 September 2010
Persons entitled: Leopold Joseph & Sons Limited
Description: Please see doc for further details. Fixed and floating…
5 October 1993
Block discounting agreement
Delivered: 9 October 1993
Status: Satisfied on 23 September 2010
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Floating charge over all right title interest in and to the…
23 April 1993
Deposited agreements
Delivered: 4 May 1993
Status: Satisfied on 23 September 2010
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the comapny under the…
11 December 1992
Schedule of deposited agreements.
Delivered: 23 December 1992
Status: Satisfied on 23 September 2010
Persons entitled: Forthright Finance Limited.
Description: All the right title and interest of the company under the…
16 October 1992
Master agreement and mortgage
Delivered: 31 October 1992
Status: Satisfied on 23 September 2010
Persons entitled: Forthright Finance Limited
Description: All the rights and interest of the above-named compoany…
4 September 1992
Mortgage .
Delivered: 17 September 1992
Status: Satisfied on 23 September 2010
Persons entitled: The Royal Bank of Scotland PLC.
Description: Please see doc for full details.
6 July 1992
Credit agreement
Delivered: 7 July 1992
Status: Satisfied on 25 August 2010
Persons entitled: Forthright Finance Limited
Description: All the rights title and interest of the company under the…
23 June 1992
Relpacement assignment
Delivered: 24 June 1992
Status: Satisfied on 23 September 2010
Persons entitled: Royscot Trust PLC
Description: Assignment of the agreements described in the schedule…
26 February 1992
Schedule of deposited agreements
Delivered: 29 February 1992
Status: Satisfied on 25 August 2010
Persons entitled: Forthright Finance Limited
Description: All right title and interest in respect of the agreements…
6 January 1992
Schedule of deposited agreements
Delivered: 9 January 1992
Status: Satisfied on 23 September 2010
Persons entitled: Forthright Finance Limited
Description: All right and interest in and to the agreements set out in…
2 December 1991
Master agreement and mortgage
Delivered: 6 December 1991
Status: Satisfied on 23 September 2010
Persons entitled: Forthright Finance Limited
Description: All rights and interest of the company under the…
1 October 1991
Supp schedule
Delivered: 2 October 1991
Status: Satisfied on 23 September 2010
Persons entitled: Royscot Trust PLC
Description: All right title and interest in and to the agreements and…
30 August 1991
Supp schedule
Delivered: 31 August 1991
Status: Satisfied on 23 September 2010
Persons entitled: Royscot Trust PLC
Description: All right title interest in the specific contracts…
30 August 1991
Supp schedule
Delivered: 31 August 1991
Status: Satisfied on 23 September 2010
Persons entitled: Royscot Trust PLC
Description: All right title and interest in the specific contracts…
21 May 1991
Master block mortgage agreement
Delivered: 22 May 1991
Status: Satisfied on 23 September 2010
Persons entitled: Royscot Trust PLC
Description: All the company's rights, title and interest in the finance…
27 July 1989
Block discounting agreement
Delivered: 3 August 1989
Status: Satisfied on 23 September 2010
Persons entitled: Hitachi Credit (UK) PLC
Description: Floating charge over all the indebtedness together with the…
17 December 1986
Fixed charge
Delivered: 22 December 1986
Status: Satisfied on 8 October 2010
Persons entitled: Hitachi Credit (UK) Limited
Description: Credit agreements deposited from time to time with hitachi…
23 January 1983
Charge by way of assignment
Delivered: 7 February 1983
Status: Satisfied on 8 October 2010
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge all that right title interest of the company…
26 May 1982
Debenture
Delivered: 10 June 1982
Status: Satisfied on 22 April 1995
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over undertaking and all…
4 December 1981
Debenture
Delivered: 16 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over undertaking and all…