PRIVILEGE EQUIPMENT FINANCE 1 LIMITED
LONDON ECF RURAL FINANCE LIMITED UNITED RURAL FINANCE LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6DY

Company number 06923061
Status Active
Incorporation Date 3 June 2009
Company Type Private Limited Company
Address 4TH FLOOR, 36, SPITAL SQUARE, LONDON, E1 6DY
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Andrew Michael Vernau as a director on 1 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200,000 . The most likely internet sites of PRIVILEGE EQUIPMENT FINANCE 1 LIMITED are www.privilegeequipmentfinance1.co.uk, and www.privilege-equipment-finance-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Privilege Equipment Finance 1 Limited is a Private Limited Company. The company registration number is 06923061. Privilege Equipment Finance 1 Limited has been working since 03 June 2009. The present status of the company is Active. The registered address of Privilege Equipment Finance 1 Limited is 4th Floor 36 Spital Square London E1 6dy. . MAY, Graham Philip is a Secretary of the company. GERRARD, Philip Neil is a Director of the company. GRAHAM-CLOETE, Michael is a Director of the company. HARDY, Deborah Ann is a Director of the company. HEAD, David Peter is a Director of the company. VERNAU, Andrew Michael is a Director of the company. Secretary FINCH, Craig Ross has been resigned. Secretary KAGAN, Harley Farrell has been resigned. Secretary SMART, Lucy Ann has been resigned. Director DANIELS, Andrew has been resigned. Director DAVIN, Graham Harold has been resigned. Director KAGAN, Harley Farrell has been resigned. Director SMART, Lucy Ann has been resigned. Director SMART, Matthew David has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MAY, Graham Philip
Appointed Date: 01 January 2015

Director
GERRARD, Philip Neil
Appointed Date: 30 June 2015
64 years old

Director
GRAHAM-CLOETE, Michael
Appointed Date: 26 November 2014
79 years old

Director
HARDY, Deborah Ann
Appointed Date: 02 December 2014
55 years old

Director
HEAD, David Peter
Appointed Date: 26 November 2014
72 years old

Director
VERNAU, Andrew Michael
Appointed Date: 01 October 2016
45 years old

Resigned Directors

Secretary
FINCH, Craig Ross
Resigned: 26 November 2014
Appointed Date: 19 August 2013

Secretary
KAGAN, Harley Farrell
Resigned: 28 May 2010
Appointed Date: 05 June 2009

Secretary
SMART, Lucy Ann
Resigned: 19 August 2013
Appointed Date: 01 June 2010

Director
DANIELS, Andrew
Resigned: 31 October 2015
Appointed Date: 30 June 2015
59 years old

Director
DAVIN, Graham Harold
Resigned: 28 May 2010
Appointed Date: 05 June 2009
69 years old

Director
KAGAN, Harley Farrell
Resigned: 28 May 2010
Appointed Date: 03 June 2009
55 years old

Director
SMART, Lucy Ann
Resigned: 26 November 2014
Appointed Date: 01 June 2010
51 years old

Director
SMART, Matthew David
Resigned: 26 November 2014
Appointed Date: 05 June 2009
52 years old

PRIVILEGE EQUIPMENT FINANCE 1 LIMITED Events

13 Oct 2016
Appointment of Mr Andrew Michael Vernau as a director on 1 October 2016
10 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200,000

24 Dec 2015
Company name changed ecf rural finance LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-24

02 Nov 2015
Termination of appointment of Andrew Daniels as a director on 31 October 2015
...
... and 52 more events
15 Sep 2009
Secretary appointed harley farrell kagan
03 Aug 2009
Director appointed matthew david smart
08 Jul 2009
Ad 08/06/09\gbp si 199999@1=199999\gbp ic 1/200000\
08 Jul 2009
Director appointed graham harold davin
03 Jun 2009
Incorporation

PRIVILEGE EQUIPMENT FINANCE 1 LIMITED Charges

16 July 2012
Full form debenture
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…