EUROLEASE LIMITED
SUTTON EUROLEASE CORPORATE FINANCE LIMITED HYDE EUROLEASE LIMITED EUROLEASE CORPORATE FINANCE LIMITED

Hellopages » Greater London » Sutton » SM1 1JB

Company number 04631330
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 3RD FLOOR CHANCERY HOUSE, ST NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Current accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of EUROLEASE LIMITED are www.eurolease.co.uk, and www.eurolease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Eurolease Limited is a Private Limited Company. The company registration number is 04631330. Eurolease Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Eurolease Limited is 3rd Floor Chancery House St Nicholas Way Sutton Surrey Sm1 1jb. . HOWARD, Russell James is a Director of the company. Secretary HOWARD, Russell James has been resigned. Secretary HOWAT, April has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BANFIELD, Barry Richard has been resigned. Director BELL, Stephen Charles has been resigned. Director CLARK, Michael Anthony has been resigned. Director GARSIDE, Jamie has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HOWARD, Russell James
Appointed Date: 08 January 2003
65 years old

Resigned Directors

Secretary
HOWARD, Russell James
Resigned: 17 December 2003
Appointed Date: 08 January 2003

Secretary
HOWAT, April
Resigned: 28 August 2012
Appointed Date: 17 February 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Director
BANFIELD, Barry Richard
Resigned: 17 February 2003
Appointed Date: 08 January 2003
53 years old

Director
BELL, Stephen Charles
Resigned: 17 February 2003
Appointed Date: 08 January 2003
71 years old

Director
CLARK, Michael Anthony
Resigned: 01 November 2004
Appointed Date: 02 August 2004
59 years old

Director
GARSIDE, Jamie
Resigned: 27 April 2009
Appointed Date: 14 March 2006
46 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Mr Russell James Howard
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EUROLEASE LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Jul 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 40 more events
05 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
15 Jan 2003
Director resigned
15 Jan 2003
Registered office changed on 15/01/03 from: regent house 316 beulah hill london SE19 3HF
15 Jan 2003
Secretary resigned
08 Jan 2003
Incorporation