TH LEASING (JUNE) LIMITED
LONDON TH LEASING (MARCH 1) LIMITED TH LEASING (SEPTEMBER 1) LTD. RBS ASSET FINANCE ASIA LIMITED RBSSAF (1) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04986562
Status Liquidation
Incorporation Date 5 December 2003
Company Type Private Limited 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 seventeen events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 20 October 2016; Declaration of solvency. The most likely internet sites of TH LEASING (JUNE) LIMITED are www.thleasingjune.co.uk, and www.th-leasing-june.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Th Leasing June Limited is a Private Limited Company. The company registration number is 04986562. Th Leasing June Limited has been working since 05 December 2003. The present status of the company is Liquidation. The registered address of Th Leasing June Limited is 15 Canada Square London E14 5gl. . BALINSKA JUNDZILL, Catherine Marie Madeleine is a Secretary of the company. HASTINGS, Christopher Alan is a Director of the company. PROUDFOOT, Neill Charles is a Director of the company. Secretary DOWN, Carolyn Jean has been resigned. Secretary THOMAS, Marina Louise has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CATERER, Sharon Jill has been resigned. Director CHEESMAN, Philip Antony has been resigned. Director CLEMETT, Graham Colin has been resigned. Director COOK, Stuart Donald has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director FARNELL, Adrian Colin has been resigned. Director LATTER, William Vaughan has been resigned. Director NIMMO, Mark Alexander has been resigned. Director PEARCE, Nigel has been resigned. Director ROGERS, Julian Edwin has been resigned. Director SHEPHARD, Ian Maxwell has been resigned. Director SLATTERY, Domhnal has been resigned. Director STOKES, James Robert has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director TUBB, Philip Anthony has been resigned. Director VERMA, Ranesh Kumar has been resigned. Director WARREN, Roy Francis has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BALINSKA JUNDZILL, Catherine Marie Madeleine
Appointed Date: 16 February 2012

Director
HASTINGS, Christopher Alan
Appointed Date: 16 February 2012
56 years old

Director
PROUDFOOT, Neill Charles
Appointed Date: 16 February 2012
51 years old

Resigned Directors

Secretary
DOWN, Carolyn Jean
Resigned: 16 February 2012
Appointed Date: 18 November 2005

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 05 December 2003

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 July 2007
Appointed Date: 18 June 2004
56 years old

Director
CATERER, Sharon Jill
Resigned: 16 February 2012
Appointed Date: 01 March 2004
63 years old

Director
CHEESMAN, Philip Antony
Resigned: 16 February 2012
Appointed Date: 09 February 2011
55 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 05 December 2003
64 years old

Director
COOK, Stuart Donald
Resigned: 12 September 2016
Appointed Date: 16 February 2012
61 years old

Director
DEVINE, Alan Sinclair
Resigned: 31 July 2008
Appointed Date: 19 July 2007
65 years old

Director
FARNELL, Adrian Colin
Resigned: 31 July 2008
Appointed Date: 05 December 2003
64 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 05 December 2003
68 years old

Director
NIMMO, Mark Alexander
Resigned: 14 July 2016
Appointed Date: 16 February 2012
68 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 05 December 2003
74 years old

Director
ROGERS, Julian Edwin
Resigned: 16 February 2012
Appointed Date: 16 March 2009
55 years old

Director
SHEPHARD, Ian Maxwell
Resigned: 10 February 2009
Appointed Date: 01 September 2008
57 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 18 March 2004
58 years old

Director
STOKES, James Robert
Resigned: 09 February 2011
Appointed Date: 17 December 2007
45 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 16 February 2012
Appointed Date: 31 July 2008
59 years old

Director
TUBB, Philip Anthony
Resigned: 15 August 2008
Appointed Date: 19 May 2004
59 years old

Director
VERMA, Ranesh Kumar
Resigned: 18 June 2008
Appointed Date: 17 December 2007
57 years old

Director
WARREN, Roy Francis
Resigned: 16 February 2012
Appointed Date: 31 July 2008
69 years old

TH LEASING (JUNE) LIMITED Events

22 Mar 2017
Return of final meeting in a members' voluntary winding up
20 Oct 2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 20 October 2016
13 Oct 2016
Declaration of solvency
13 Oct 2016
Appointment of a voluntary liquidator
13 Oct 2016
Appointment of a voluntary liquidator
...
... and 107 more events
19 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

19 Jan 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Jan 2004
Accounting reference date extended from 31/12/04 to 31/03/05
05 Dec 2003
Incorporation