LEASING PROGRAMMES LIMITED
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 9AD

Company number 02663399
Status Active
Incorporation Date 15 November 1991
Company Type Private Limited Company
Address BUCKLAND HOUSE WESTPARK, CHELSTON, WELLINGTON, SOMERSET, TA21 9AD
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers), 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Beth Atkinson as a director on 15 May 2016. The most likely internet sites of LEASING PROGRAMMES LIMITED are www.leasingprogrammes.co.uk, and www.leasing-programmes.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and eleven months. The distance to to Taunton Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leasing Programmes Limited is a Private Limited Company. The company registration number is 02663399. Leasing Programmes Limited has been working since 15 November 1991. The present status of the company is Active. The registered address of Leasing Programmes Limited is Buckland House Westpark Chelston Wellington Somerset Ta21 9ad. The company`s financial liabilities are £636.92k. It is £-356.63k against last year. The cash in hand is £198.94k. It is £-36.93k against last year. And the total assets are £1007.72k, which is £-279.21k against last year. WYETH, Linda Diane is a Secretary of the company. ATKINSON, Beth is a Director of the company. WYETH, Andrew Richard is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MILLS, Philip John has been resigned. Director SPENCER, Michael Neil has been resigned. Director WYETH, James Sewell has been resigned. Director WYETH, Linda Diane has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


leasing programmes Key Finiance

LIABILITIES £636.92k
-36%
CASH £198.94k
-16%
TOTAL ASSETS £1007.72k
-22%
All Financial Figures

Current Directors

Secretary
WYETH, Linda Diane
Appointed Date: 12 June 1992

Director
ATKINSON, Beth
Appointed Date: 15 May 2016
46 years old

Director
WYETH, Andrew Richard
Appointed Date: 12 June 1992
67 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 June 1990
Appointed Date: 15 November 1991

Director
MILLS, Philip John
Resigned: 31 October 2013
Appointed Date: 23 September 2012
55 years old

Director
SPENCER, Michael Neil
Resigned: 01 September 2005
Appointed Date: 05 November 1992
68 years old

Director
WYETH, James Sewell
Resigned: 30 March 2007
Appointed Date: 29 October 1992
92 years old

Director
WYETH, Linda Diane
Resigned: 15 November 1999
Appointed Date: 12 June 1992
70 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 June 1992
Appointed Date: 15 November 1991

Persons With Significant Control

Linklease Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEASING PROGRAMMES LIMITED Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Appointment of Mrs Beth Atkinson as a director on 15 May 2016
06 Jun 2016
Registration of charge 026633990007, created on 3 June 2016
04 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 451,000

...
... and 82 more events
28 Jul 1992
Accounting reference date notified as 05/04

06 Jul 1992
Secretary resigned;new director appointed

23 Jun 1992
Registered office changed on 23/06/92 from: suite 4150 72 new bond street london W1Y 9DD

23 Jun 1992
Director's particulars changed;director resigned;new director appointed

15 Nov 1991
Incorporation

LEASING PROGRAMMES LIMITED Charges

3 June 2016
Charge code 0266 3399 0007
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Contains floating charge…
13 January 2014
Charge code 0266 3399 0006
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
9 September 2011
Block discounting master agreement
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge, all the company's right title…
23 July 2009
Block discounting agreement
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: All the right title and interest in and to the assets…
26 September 2006
Block discounting agreement
Delivered: 29 September 2006
Status: Satisfied on 15 September 2011
Persons entitled: Siemens Financial Services Limited
Description: First floating charge over all right title and interest in…
10 February 2006
Block discounting agreement
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: Fixed and floating charge, all the company's right title…
13 December 2005
Master block discounting agreement
Delivered: 14 December 2005
Status: Satisfied on 15 September 2011
Persons entitled: Singer & Friedlander Leasing Limited
Description: All right title and interest in the unassigned debts…