BARCLAYS LEASING (NO.9) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5HP
Company number 02057205
Status Active
Incorporation Date 22 September 1986
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 16 March 2017 with updates; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 . The most likely internet sites of BARCLAYS LEASING (NO.9) LIMITED are www.barclaysleasingno9.co.uk, and www.barclays-leasing-no-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Barclays Leasing No 9 Limited is a Private Limited Company. The company registration number is 02057205. Barclays Leasing No 9 Limited has been working since 22 September 1986. The present status of the company is Active. The registered address of Barclays Leasing No 9 Limited is 1 Churchill Place London England E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. KHAIROV, Enver is a Director of the company. SIMPSON, Gavin John is a Director of the company. Secretary RUFFELL, Lara Catherine has been resigned. Secretary SHOOLBRED, Charles Frederick has been resigned. Director ABLITT, Denis Raymond has been resigned. Director AKRAM, Mohammed has been resigned. Director BOOBYER, Christopher Leslie Richard has been resigned. Director BOX, Sarah has been resigned. Director CALLENDER, John Dalrymple has been resigned. Director CLARK, Thomas Martin has been resigned. Director DOWDING, Eric Robert has been resigned. Director ELLIS, David James has been resigned. Director EVANS, Christopher Hewitt has been resigned. Director HARE, Darren Mark has been resigned. Director HASSELL, Brian Charles has been resigned. Director HILLS, Richard Allan has been resigned. Director LEATHER, Jonathan Terence has been resigned. Director MACINTOSH, Gordon Paterson has been resigned. Director MARCHANT, Jeremy has been resigned. Director MCMILLAN, Richard John has been resigned. Director MILES, Martin Graham has been resigned. Director RIDOUT, Thomas Geoffrey has been resigned. Director ROSE, Stephen George has been resigned. Director ROWAN, Charles Paul has been resigned. Director ROWBERRY, Duncan John has been resigned. Director SILCOCK, Frank Avis has been resigned. Director WATSON, Hazel Anne Marie has been resigned. Director WEAL, Barry has been resigned. Director WEAVING, John Martin has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 10 October 2001

Director
KHAIROV, Enver
Appointed Date: 28 May 2015
53 years old

Director
SIMPSON, Gavin John
Appointed Date: 19 December 2013
45 years old

Resigned Directors

Secretary
RUFFELL, Lara Catherine
Resigned: 10 October 2001
Appointed Date: 17 March 2000

Secretary
SHOOLBRED, Charles Frederick
Resigned: 17 March 2000

Director
ABLITT, Denis Raymond
Resigned: 12 August 2002
Appointed Date: 16 August 2000
73 years old

Director
AKRAM, Mohammed
Resigned: 13 March 2015
Appointed Date: 01 May 2012
59 years old

Director
BOOBYER, Christopher Leslie Richard
Resigned: 17 September 2004
Appointed Date: 12 August 2002
71 years old

Director
BOX, Sarah
Resigned: 17 July 1998
Appointed Date: 31 March 1996
70 years old

Director
CALLENDER, John Dalrymple
Resigned: 12 August 2002
75 years old

Director
CLARK, Thomas Martin
Resigned: 31 December 1994
Appointed Date: 30 June 1992
86 years old

Director
DOWDING, Eric Robert
Resigned: 16 August 2000
Appointed Date: 17 July 1998
73 years old

Director
ELLIS, David James
Resigned: 31 August 1994
66 years old

Director
EVANS, Christopher Hewitt
Resigned: 27 November 2009
Appointed Date: 10 April 2007
61 years old

Director
HARE, Darren Mark
Resigned: 21 January 2010
Appointed Date: 27 November 2009
60 years old

Director
HASSELL, Brian Charles
Resigned: 30 June 1992
93 years old

Director
HILLS, Richard Allan
Resigned: 12 August 2002
Appointed Date: 16 August 2000
69 years old

Director
LEATHER, Jonathan Terence
Resigned: 20 August 2015
Appointed Date: 12 August 2002
60 years old

Director
MACINTOSH, Gordon Paterson
Resigned: 30 June 2000
Appointed Date: 31 December 1994
80 years old

Director
MARCHANT, Jeremy
Resigned: 31 July 2010
Appointed Date: 21 January 2010
52 years old

Director
MCMILLAN, Richard John
Resigned: 18 December 2009
Appointed Date: 12 August 2002
67 years old

Director
MILES, Martin Graham
Resigned: 24 May 2007
Appointed Date: 08 September 2005
53 years old

Director
RIDOUT, Thomas Geoffrey
Resigned: 23 March 2012
Appointed Date: 08 October 2010
48 years old

Director
ROSE, Stephen George
Resigned: 31 January 2007
Appointed Date: 08 September 2005
61 years old

Director
ROWAN, Charles Paul
Resigned: 17 July 1998
Appointed Date: 23 August 1996
64 years old

Director
ROWBERRY, Duncan John
Resigned: 23 December 2013
Appointed Date: 23 August 1996
66 years old

Director
SILCOCK, Frank Avis
Resigned: 31 July 1993
91 years old

Director
WATSON, Hazel Anne Marie
Resigned: 19 March 2014
Appointed Date: 31 May 2007
59 years old

Director
WEAL, Barry
Resigned: 16 August 2000
Appointed Date: 31 August 1994
73 years old

Director
WEAVING, John Martin
Resigned: 31 March 1996
Appointed Date: 01 August 1993
66 years old

Director
BARCOSEC LIMITED
Resigned: 30 June 2005
Appointed Date: 16 August 2000

Director
BAROMETERS LIMITED
Resigned: 30 June 2005
Appointed Date: 16 August 2000

Persons With Significant Control

Barclays Mercantile Business Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARCLAYS LEASING (NO.9) LIMITED Events

04 Apr 2017
Full accounts made up to 30 September 2016
31 Mar 2017
Confirmation statement made on 16 March 2017 with updates
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

21 Jun 2016
Register(s) moved to registered office address 1 Churchill Place London E14 5HP
07 Apr 2016
Full accounts made up to 30 September 2015
...
... and 164 more events
22 Dec 1987
Director's particulars changed

03 Nov 1987
Director's particulars changed

12 May 1987
Director's particulars changed

07 Oct 1986
Accounting reference date notified as 30/09

22 Sep 1986
Certificate of Incorporation

BARCLAYS LEASING (NO.9) LIMITED Charges

31 December 1992
Secondary lease security assignment
Delivered: 13 January 1993
Status: Satisfied on 22 April 2015
Persons entitled: Barclays Bank PLC
Description: All the lessees right title interest in and to the assigned…
30 December 1992
Sublessee security agreement
Delivered: 14 January 1993
Status: Satisfied on 22 April 2015
Persons entitled: Triborough Bridge and Tunnel Authority
Description: All right title interest in and to the head lease and head…