ANZEF LEASING NO. 2 LIMITED
LONDON JHS LEASING (1/97) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5EJ
Company number 02461011
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address 40 BANK STREET, CANARY WHARF, LONDON, E14 5EJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of ANZEF LEASING NO. 2 LIMITED are www.anzefleasingno2.co.uk, and www.anzef-leasing-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Anzef Leasing No 2 Limited is a Private Limited Company. The company registration number is 02461011. Anzef Leasing No 2 Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Anzef Leasing No 2 Limited is 40 Bank Street Canary Wharf London E14 5ej. . MCKINNIS, Kelly-Ann Lesley is a Secretary of the company. BITTIANDA, Vidya Somaiah is a Director of the company. TRENOWDEN, Brenda Dianne Hebb is a Director of the company. Secretary BRITTON, Ralph Thomas has been resigned. Secretary CAMPBELL, Gareth William has been resigned. Secretary HART, Barry Russell has been resigned. Secretary HOURIGAN, Louise Frances has been resigned. Secretary JOHNSON, Ian has been resigned. Director ADDISON, Jeffrey Patrick has been resigned. Director AUSTIN, Clive Alan has been resigned. Director BRANSTON, Gordon has been resigned. Director COOPER, Susan Elizabeth has been resigned. Director CORNER, Robin has been resigned. Director CROWTHER, Alistair James has been resigned. Director EVANS, Jennifer Anne has been resigned. Director FARQUHARSON, Jonathan Lyall has been resigned. Director HENBREY, Eric John has been resigned. Director JAQUES, Peter Charles has been resigned. Director KINSELLA, John Desmond has been resigned. Director LAWSON, Peter Bryan has been resigned. Director MACKIE, William Graham has been resigned. Director MASON, Paul Hamilton has been resigned. Director MILLER, Gregory John has been resigned. Director ROCK, John William has been resigned. Director SAINSBURY, Adrian John has been resigned. Director SMITH, Peter John has been resigned. Director SYKES, Andrew Francis has been resigned. Director TAULBUT, Shaun Mark has been resigned. Director TEMPLEMAN, Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCKINNIS, Kelly-Ann Lesley
Appointed Date: 01 February 2015

Director
BITTIANDA, Vidya Somaiah
Appointed Date: 08 September 2014
57 years old

Director
TRENOWDEN, Brenda Dianne Hebb
Appointed Date: 06 February 2015
58 years old

Resigned Directors

Secretary
BRITTON, Ralph Thomas
Resigned: 12 March 1996

Secretary
CAMPBELL, Gareth William
Resigned: 29 July 2011
Appointed Date: 26 April 2001

Secretary
HART, Barry Russell
Resigned: 10 February 2015
Appointed Date: 15 August 2013

Secretary
HOURIGAN, Louise Frances
Resigned: 15 August 2013
Appointed Date: 30 July 2011

Secretary
JOHNSON, Ian
Resigned: 26 April 2001
Appointed Date: 12 March 1996

Director
ADDISON, Jeffrey Patrick
Resigned: 12 March 1996
79 years old

Director
AUSTIN, Clive Alan
Resigned: 28 April 2000
Appointed Date: 01 July 1998
68 years old

Director
BRANSTON, Gordon
Resigned: 30 December 2005
Appointed Date: 26 April 2001
73 years old

Director
COOPER, Susan Elizabeth
Resigned: 26 April 2001
Appointed Date: 20 February 2001
65 years old

Director
CORNER, Robin
Resigned: 31 July 1997
Appointed Date: 14 March 1996
84 years old

Director
CROWTHER, Alistair James
Resigned: 19 July 2002
Appointed Date: 26 April 2001
63 years old

Director
EVANS, Jennifer Anne
Resigned: 19 January 2010
Appointed Date: 31 October 2007
61 years old

Director
FARQUHARSON, Jonathan Lyall
Resigned: 08 September 2014
Appointed Date: 14 June 2010
70 years old

Director
HENBREY, Eric John
Resigned: 16 June 1994
91 years old

Director
JAQUES, Peter Charles
Resigned: 26 April 2001
Appointed Date: 28 April 2000
70 years old

Director
KINSELLA, John Desmond
Resigned: 28 April 2000
Appointed Date: 17 May 1999
63 years old

Director
LAWSON, Peter Bryan
Resigned: 12 March 1996
78 years old

Director
MACKIE, William Graham
Resigned: 01 July 1998
Appointed Date: 01 May 1996
65 years old

Director
MASON, Paul Hamilton
Resigned: 06 February 2015
Appointed Date: 31 December 2012
56 years old

Director
MILLER, Gregory John
Resigned: 18 June 2010
Appointed Date: 30 June 2009
57 years old

Director
ROCK, John William
Resigned: 30 September 1999
83 years old

Director
SAINSBURY, Adrian John
Resigned: 31 December 2012
Appointed Date: 18 November 2009
57 years old

Director
SMITH, Peter John
Resigned: 31 October 2007
Appointed Date: 26 April 2001
75 years old

Director
SYKES, Andrew Francis
Resigned: 26 April 2001
Appointed Date: 28 April 2000
68 years old

Director
TAULBUT, Shaun Mark
Resigned: 30 June 2009
Appointed Date: 19 July 2002
68 years old

Director
TEMPLEMAN, Michael
Resigned: 26 April 2001
Appointed Date: 12 March 1996
82 years old

Persons With Significant Control

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

ANZEF LEASING NO. 2 LIMITED Events

10 Mar 2017
Full accounts made up to 30 September 2016
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Apr 2016
Full accounts made up to 30 September 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,500

14 May 2015
Auditor's resignation
...
... and 140 more events
25 Apr 1991
Return made up to 18/01/91; full list of members

09 Mar 1990
New director appointed

19 Feb 1990
Ad 09/02/90--------- £ si 98@1=98 £ ic 2/100

19 Feb 1990
Accounting reference date notified as 31/01

18 Jan 1990
Incorporation