ROYSCOT LEASING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » EC2M 4RB

Company number 00806462
Status Active
Incorporation Date 25 May 1964
Company Type Private Limited Company
Address 280 BISHOPSGATE, LONDON, ENGLAND, EC2M 4RB
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Termination of appointment of James Higginbotham as a director on 21 February 2017; Appointment of Joseph Alexander Pattara as a director on 7 February 2017; Confirmation statement made on 6 February 2017 with updates. The most likely internet sites of ROYSCOT LEASING LIMITED are www.royscotleasing.co.uk, and www.royscot-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one 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.Royscot Leasing Limited is a Private Limited Company. The company registration number is 00806462. Royscot Leasing Limited has been working since 25 May 1964. The present status of the company is Active. The registered address of Royscot Leasing Limited is 280 Bishopsgate London England Ec2m 4rb. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. LORD, Peter Edmund is a Director of the company. PATTARA, Joseph Alexander is a Director of the company. Secretary CAMERON, Lindsey Helen has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary DALY, Kirsty has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Secretary WILLIAMSON, Amy has been resigned. Secretary WOODCOCK, Michael Ian Charles has been resigned. Secretary WRAITH CARTER, Gillian has been resigned. Director ASHWORTH, George Smith-Salmond has been resigned. Director BALDOCK, Alexander David has been resigned. Director BARNARD, Andrew David has been resigned. Director BRODIE, Robert Duncan has been resigned. Director CLEMETT, Graham Colin has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director DOBBS, Clive Richard has been resigned. Director EVANS, John Huw has been resigned. Director FINLAYSON, David John Mcintosh has been resigned. Director GADSBY, Andrew Paul has been resigned. Director HEANEY, Brian Ward has been resigned. Director HIGGINBOTHAM, James has been resigned. Director HOLDEN, Adam has been resigned. Director KAPUR, Neeraj has been resigned. Director KNOWLES, Christopher George has been resigned. Director LYNAM, Paul Anthony has been resigned. Director MARROW, Paul has been resigned. Director MCCUE, William Quay has been resigned. Director PEARCE, Nigel has been resigned. Director POLLARD, John Reginald has been resigned. Director PRESTON, Peter Richard Henry has been resigned. Director PRIESTMAN, Richard Mark has been resigned. Director SULLIVAN, Christopher Paul has been resigned. Director WOODCOCK, Michael Ian Charles has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 14 September 2012

Director
LORD, Peter Edmund
Appointed Date: 27 February 2015
67 years old

Director
PATTARA, Joseph Alexander
Appointed Date: 07 February 2017
52 years old

Resigned Directors

Secretary
CAMERON, Lindsey Helen
Resigned: 31 May 2011
Appointed Date: 08 August 2008

Secretary
CUNNINGHAM, Angela Mary
Resigned: 28 February 2002
Appointed Date: 30 September 2000

Secretary
DALY, Kirsty
Resigned: 11 January 2012
Appointed Date: 01 June 2011

Secretary
WHITTAKER, Carolyn Jean
Resigned: 28 November 2005
Appointed Date: 01 March 2002

Secretary
WILLIAMSON, Amy
Resigned: 14 September 2012
Appointed Date: 22 February 2012

Secretary
WOODCOCK, Michael Ian Charles
Resigned: 29 September 2000

Secretary
WRAITH CARTER, Gillian
Resigned: 08 August 2008
Appointed Date: 28 November 2005

Director
ASHWORTH, George Smith-Salmond
Resigned: 25 June 2007
Appointed Date: 01 March 2004
69 years old

Director
BALDOCK, Alexander David
Resigned: 31 August 2012
Appointed Date: 08 August 2008
54 years old

Director
BARNARD, Andrew David
Resigned: 31 May 2013
Appointed Date: 01 February 2010
54 years old

Director
BRODIE, Robert Duncan
Resigned: 31 May 2003
Appointed Date: 01 July 2001
60 years old

Director
CLEMETT, Graham Colin
Resigned: 01 June 2007
Appointed Date: 01 June 2003
64 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 01 June 2003
65 years old

Director
DOBBS, Clive Richard
Resigned: 16 June 2000
Appointed Date: 01 October 1998
75 years old

Director
EVANS, John Huw
Resigned: 30 June 2000
75 years old

Director
FINLAYSON, David John Mcintosh
Resigned: 30 September 1998
83 years old

Director
GADSBY, Andrew Paul
Resigned: 11 May 2015
Appointed Date: 31 May 2013
59 years old

Director
HEANEY, Brian Ward
Resigned: 29 June 2000
71 years old

Director
HIGGINBOTHAM, James
Resigned: 21 February 2017
Appointed Date: 01 July 2016
55 years old

Director
HOLDEN, Adam
Resigned: 01 July 2016
Appointed Date: 11 May 2015
51 years old

Director
KAPUR, Neeraj
Resigned: 01 February 2010
Appointed Date: 01 June 2007
59 years old

Director
KNOWLES, Christopher George
Resigned: 29 February 2004
Appointed Date: 06 June 2000
68 years old

Director
LYNAM, Paul Anthony
Resigned: 08 August 2008
Appointed Date: 01 November 2004
57 years old

Director
MARROW, Paul
Resigned: 31 October 2004
Appointed Date: 01 March 2004
72 years old

Director
MCCUE, William Quay
Resigned: 19 April 1993
72 years old

Director
PEARCE, Nigel
Resigned: 31 May 2003
Appointed Date: 23 June 2000
74 years old

Director
POLLARD, John Reginald
Resigned: 30 June 2000
67 years old

Director
PRESTON, Peter Richard Henry
Resigned: 31 December 1994
81 years old

Director
PRIESTMAN, Richard Mark
Resigned: 16 August 2010
Appointed Date: 01 June 2007
69 years old

Director
SULLIVAN, Christopher Paul
Resigned: 29 February 2004
Appointed Date: 06 June 2000
68 years old

Director
WOODCOCK, Michael Ian Charles
Resigned: 29 September 2000
73 years old

Persons With Significant Control

Royscot Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYSCOT LEASING LIMITED Events

24 Feb 2017
Termination of appointment of James Higginbotham as a director on 21 February 2017
14 Feb 2017
Appointment of Joseph Alexander Pattara as a director on 7 February 2017
07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Jul 2016
Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016
12 Jul 2016
Appointment of James Higginbotham as a director on 1 July 2016
...
... and 177 more events
12 Jan 1980
Accounts made up to 30 September 1979
17 Jan 1979
Accounts made up to 30 September 1978
23 Jan 1978
Accounts made up to 30 September 1977
03 Feb 1977
Accounts made up to 30 September 1976
05 Feb 1976
Accounts made up to 30 September 1975