CWCB FINANCE LEASING (DS7B) LIMITED
LONDON BARCLAYS CAPITAL LEASING (NO.165) LIMITED MERCANTILE LEASING COMPANY (NO.165) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 03025274
Status Active
Incorporation Date 22 February 1995
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Appointment of A. Peter Anderson Ii as a director on 13 February 2017; Appointment of Sir George Iacobescu as a director on 13 February 2017. The most likely internet sites of CWCB FINANCE LEASING (DS7B) LIMITED are www.cwcbfinanceleasingds7b.co.uk, and www.cwcb-finance-leasing-ds7b.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Cwcb Finance Leasing Ds7b Limited is a Private Limited Company. The company registration number is 03025274. Cwcb Finance Leasing Ds7b Limited has been working since 22 February 1995. The present status of the company is Active. The registered address of Cwcb Finance Leasing Ds7b Limited is One Canada Square Canary Wharf London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A. Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. STALLARD, Paul is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary SHOOLBRED, Charles Frederick has been resigned. Secretary WHYTE, Ian Craig has been resigned. Secretary BARCOSEC LIMITED has been resigned. Director BOX, Sarah has been resigned. Director BRAUND, Jonathan Robin has been resigned. Director BUXTON, Patrick Richard Michael David has been resigned. Director CALLENDER, John Dalrymple has been resigned. Director EMNEY, Paul has been resigned. Director GUFFOGG, Nicola Jane has been resigned. Director HURRELL, Bradley James has been resigned. Director HURRELL, Bradley James has been resigned. Director KENDALL, Emma Joanne has been resigned. Director MCCORMICK, Kevin has been resigned. Director PHELPS, Richard Charles has been resigned. Director PRECIOUS, Martin David has been resigned. Director ROWAN, Charles Paul has been resigned. Director ROWBERRY, Duncan John has been resigned. Director SANDLES, Ian Anthony William has been resigned. Director SENIOR, Andrew James has been resigned. Director SHAW, Robert Michael has been resigned. Director SHAW, Robert Michael has been resigned. Director THOMAS, Jeremy David Nicholson has been resigned. Director TURNILL, Sarah Elizabeth has been resigned. Director TURNILL, Sarah Elizabeth has been resigned. Director ULLMAN, Stephen James has been resigned. Director VAUGHAN, Phil has been resigned. Director WADE, Graham Martin 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
GARWOOD, John Raymond
Appointed Date: 01 February 2006

Director
ANDERSON II, A. Peter
Appointed Date: 13 February 2017
72 years old

Director
IACOBESCU, George
Appointed Date: 13 February 2017
80 years old

Director
LYONS, Russell James John
Appointed Date: 01 February 2006
65 years old

Director
STALLARD, Paul
Appointed Date: 23 June 2011
69 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 01 February 2006

Secretary
SHOOLBRED, Charles Frederick
Resigned: 25 September 1997
Appointed Date: 22 February 1995

Secretary
WHYTE, Ian Craig
Resigned: 06 October 1998
Appointed Date: 25 September 1997

Secretary
BARCOSEC LIMITED
Resigned: 01 February 2006
Appointed Date: 06 October 1998

Director
BOX, Sarah
Resigned: 25 September 1997
Appointed Date: 31 March 1996
70 years old

Director
BRAUND, Jonathan Robin
Resigned: 11 June 2003
Appointed Date: 13 November 1998
65 years old

Director
BUXTON, Patrick Richard Michael David
Resigned: 28 December 2001
Appointed Date: 29 December 1999
60 years old

Director
CALLENDER, John Dalrymple
Resigned: 25 September 1997
Appointed Date: 22 February 1995
75 years old

Director
EMNEY, Paul
Resigned: 01 February 2006
Appointed Date: 11 October 2001
59 years old

Director
GUFFOGG, Nicola Jane
Resigned: 26 January 1999
Appointed Date: 21 April 1998
57 years old

Director
HURRELL, Bradley James
Resigned: 01 February 2006
Appointed Date: 16 August 2005
56 years old

Director
HURRELL, Bradley James
Resigned: 11 June 2003
Appointed Date: 27 January 2003
56 years old

Director
KENDALL, Emma Joanne
Resigned: 15 September 2004
Appointed Date: 12 February 2004
53 years old

Director
MCCORMICK, Kevin
Resigned: 04 September 1996
Appointed Date: 22 February 1995
79 years old

Director
PHELPS, Richard Charles
Resigned: 01 February 2006
Appointed Date: 11 June 2003
60 years old

Director
PRECIOUS, Martin David
Resigned: 23 June 2011
Appointed Date: 01 February 2006
66 years old

Director
ROWAN, Charles Paul
Resigned: 25 September 1997
Appointed Date: 04 September 1996
64 years old

Director
ROWBERRY, Duncan John
Resigned: 25 September 1997
Appointed Date: 04 September 1996
66 years old

Director
SANDLES, Ian Anthony William
Resigned: 29 March 2004
Appointed Date: 13 November 1998
54 years old

Director
SENIOR, Andrew James
Resigned: 02 April 1998
Appointed Date: 25 September 1997
69 years old

Director
SHAW, Robert Michael
Resigned: 17 December 1999
Appointed Date: 13 November 1998
82 years old

Director
SHAW, Robert Michael
Resigned: 04 September 1996
Appointed Date: 22 February 1995
82 years old

Director
THOMAS, Jeremy David Nicholson
Resigned: 31 January 2003
Appointed Date: 25 September 1997
71 years old

Director
TURNILL, Sarah Elizabeth
Resigned: 01 April 2005
Appointed Date: 15 September 2004
53 years old

Director
TURNILL, Sarah Elizabeth
Resigned: 30 January 2004
Appointed Date: 11 June 2003
53 years old

Director
ULLMAN, Stephen James
Resigned: 11 October 2001
Appointed Date: 25 September 1997
58 years old

Director
VAUGHAN, Phil
Resigned: 04 September 1996
Appointed Date: 22 February 1995
61 years old

Director
WADE, Graham Martin
Resigned: 01 February 2006
Appointed Date: 16 April 2004
50 years old

Director
WEAL, Barry
Resigned: 25 September 1997
Appointed Date: 22 February 1995
73 years old

Director
WEAVING, John Martin
Resigned: 31 March 1996
Appointed Date: 22 February 1995
66 years old

Director
BARCOSEC LIMITED
Resigned: 16 April 2004
Appointed Date: 25 September 1997

Director
BAROMETERS LIMITED
Resigned: 16 April 2004
Appointed Date: 25 September 1997

Persons With Significant Control

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

CWCB FINANCE LEASING (DS7B) LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
14 Feb 2017
Appointment of A. Peter Anderson Ii as a director on 13 February 2017
13 Feb 2017
Appointment of Sir George Iacobescu as a director on 13 February 2017
06 Jul 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

...
... and 145 more events
17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

02 Mar 1995
Accounting reference date notified as 30/09

22 Feb 1995
Incorporation

CWCB FINANCE LEASING (DS7B) LIMITED Charges

1 February 2006
Sixth supplemental composite debenture
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Canary Wharf Finance Ii PLC
Description: L/H property k/a floors 36-49 one canada square, canary…
1 February 2006
Fifth supplemental floating charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (Formerly Known as Bankers Trustee Company Limited)
Description: By way of a first floating charge the whole of its…
25 May 2005
Mortgage
Delivered: 9 June 2005
Status: Satisfied on 6 April 2006
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)
Description: First equitable mortgage the mortgaged property, first…
4 December 1997
Mortgage
Delivered: 19 December 1997
Status: Satisfied on 6 April 2006
Persons entitled: Canary Wharf Finance PLC
Description: First equitable charge all legal and beneficial interests…