SG LEASING XII
LONDON SGLD LIMITED SG LEASING (DECEMBER) LIMITED HAMBROS LEASING (DECEMBER) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 02176172
Status Liquidation
Incorporation Date 9 October 1987
Company Type Private Unlimited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator; Court order INSOLVENCY:court order - removal/ replacement of liquidator. The most likely internet sites of SG LEASING XII are www.sgleasing.co.uk, and www.sg-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Sg Leasing Xii is a Private Unlimited Company. The company registration number is 02176172. Sg Leasing Xii has been working since 09 October 1987. The present status of the company is Liquidation. The registered address of Sg Leasing Xii is 15 Canada Square London E14 5gl. . BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine is a Secretary of the company. DENT, Nicholas Michael is a Director of the company. FOWLER, Stephen Lethbridge is a Director of the company. Secretary BOWRING, Ian Stuart has been resigned. Secretary CAMERON, Marion Rose has been resigned. Secretary NIMMO, Mark Alexander has been resigned. Secretary O'CONNOR, Maureen has been resigned. Secretary THOMAS, Kerry Anne Abigail has been resigned. Director BISHOP, Julian Kenneth has been resigned. Director CHANDLER, Stuart Rodwell has been resigned. Director COXON, David has been resigned. Director CURTIN, Anthony Gerard has been resigned. Director DUFFY, Paul James has been resigned. Director ELLIS, David James has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HASTINGS, Christopher Alan has been resigned. Director LOMBARDO, Guido Giulio Fortunato has been resigned. Director MALLIN, Anthony Granville has been resigned. Director MEAGHER, Patrick Joseph has been resigned. Director MESNIL, Marc Rene has been resigned. Director MUNRO, Alan William Webster has been resigned. Director NIMMO, Mark Alexander has been resigned. Director SHINDLER, David Lawrence has been resigned. Director STEWART, James Alexander Gustave Harold has been resigned. Director TAYLOR, Paul Richard has been resigned. Director VOLKERS, Niek has been resigned. Director WALKER, John Dallow has been resigned. Director WILLIAMS, Gareth has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary

Director
DENT, Nicholas Michael
Appointed Date: 20 September 2004
60 years old

Director
FOWLER, Stephen Lethbridge
Appointed Date: 16 December 2008
56 years old

Resigned Directors

Secretary
BOWRING, Ian Stuart
Resigned: 12 June 1998
Appointed Date: 24 March 1997

Secretary
CAMERON, Marion Rose
Resigned: 10 June 1992

Secretary
NIMMO, Mark Alexander
Resigned: 12 December 2000
Appointed Date: 28 August 1998

Secretary
O'CONNOR, Maureen
Resigned: 24 March 1997

Secretary
THOMAS, Kerry Anne Abigail
Resigned: 28 August 1998
Appointed Date: 12 June 1998

Director
BISHOP, Julian Kenneth
Resigned: 18 April 2008
Appointed Date: 01 December 2006
67 years old

Director
CHANDLER, Stuart Rodwell
Resigned: 01 August 2003
Appointed Date: 01 July 1998
81 years old

Director
COXON, David
Resigned: 10 August 2015
Appointed Date: 29 June 1998
68 years old

Director
CURTIN, Anthony Gerard
Resigned: 01 December 1994
67 years old

Director
DUFFY, Paul James
Resigned: 29 June 1998
64 years old

Director
ELLIS, David James
Resigned: 30 October 1998
Appointed Date: 20 September 1994
66 years old

Director
GAVAGHAN, David Nicholas
Resigned: 29 June 1998
Appointed Date: 30 April 1993
66 years old

Director
HASTINGS, Christopher Alan
Resigned: 01 December 2006
Appointed Date: 20 September 2004
56 years old

Director
LOMBARDO, Guido Giulio Fortunato
Resigned: 07 October 1993
64 years old

Director
MALLIN, Anthony Granville
Resigned: 29 June 1998
70 years old

Director
MEAGHER, Patrick Joseph
Resigned: 01 December 2006
Appointed Date: 15 March 2001
63 years old

Director
MESNIL, Marc Rene
Resigned: 29 September 2005
Appointed Date: 15 March 2001
76 years old

Director
MUNRO, Alan William Webster
Resigned: 15 April 1998
79 years old

Director
NIMMO, Mark Alexander
Resigned: 10 August 2015
Appointed Date: 28 August 1998
69 years old

Director
SHINDLER, David Lawrence
Resigned: 20 September 1994
67 years old

Director
STEWART, James Alexander Gustave Harold
Resigned: 29 June 1998
63 years old

Director
TAYLOR, Paul Richard
Resigned: 20 September 2004
Appointed Date: 15 March 2001
60 years old

Director
VOLKERS, Niek
Resigned: 15 December 2011
Appointed Date: 30 March 2007
69 years old

Director
WALKER, John Dallow
Resigned: 28 August 1998
Appointed Date: 29 June 1998
71 years old

Director
WILLIAMS, Gareth
Resigned: 31 May 2013
Appointed Date: 18 April 2008
53 years old

SG LEASING XII Events

07 Mar 2017
Insolvency:s/s cert. Release of liquidator
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
14 Sep 2016
Liquidators' statement of receipts and payments to 10 August 2016
...
... and 178 more events
28 Feb 1988
Accounting reference date notified as 31/12

26 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1987
Company name changed hollyhold LIMITED\certificate issued on 10/12/87

09 Oct 1987
Incorporation
09 Oct 1987
Incorporation

SG LEASING XII Charges

23 December 2013
Charge code 0217 6172 0008
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0217 6172 0007
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Societe Generale, London Branch
Description: Notification of addition to or amendment of charge…
13 June 2007
Sub intermediate lessor assignment with respect to M.T. bow cecil
Delivered: 29 June 2007
Status: Satisfied on 6 January 2014
Persons entitled: Societe Generale Acting Through Its London Branch
Description: All rights and interests of every kind which the company…
13 June 2007
Sub intermediate lessor assignment with respect to M.T. bow cardinal
Delivered: 29 June 2007
Status: Satisfied on 6 January 2014
Persons entitled: Societe Generale Acting Through Its London Branch
Description: All rights and interests of every kind which the company…
25 June 2003
Charge over cash deposit and account and deed of assignment
Delivered: 1 July 2003
Status: Satisfied on 16 April 2007
Persons entitled: Societe Generale
Description: By way of first fixed charge all monies standing to the…
25 June 2003
Charge over cash deposit and account and deed of assignment
Delivered: 1 July 2003
Status: Satisfied on 16 April 2007
Persons entitled: Societe Generale
Description: By way of fixed charge all monies standing to the credit of…
6 November 2002
Charge over cash deposit and account and deed of assignment
Delivered: 11 November 2002
Status: Satisfied on 16 April 2007
Persons entitled: Societe Generale
Description: All monies standing to the credit of the account in the…
14 November 1995
First priority bahamian ship mortgage
Delivered: 17 November 1995
Status: Satisfied on 8 June 1999
Persons entitled: Hambros Bank Limited
Description: 64TH/64TH shares of and in the M.V. "alkmini" and in her…