SYSTEM LEASING AND RENTALS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1AP

Company number 02852320
Status Active
Incorporation Date 10 September 1993
Company Type Private Limited Company
Address OLYMPIC COURT THIRD AVENUE, THE VILLAGE TRAFFORD PARK, MANCHESTER, LANCASHIRE, M17 1AP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 50,000 . The most likely internet sites of SYSTEM LEASING AND RENTALS LIMITED are www.systemleasingandrentals.co.uk, and www.system-leasing-and-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. System Leasing and Rentals Limited is a Private Limited Company. The company registration number is 02852320. System Leasing and Rentals Limited has been working since 10 September 1993. The present status of the company is Active. The registered address of System Leasing and Rentals Limited is Olympic Court Third Avenue The Village Trafford Park Manchester Lancashire M17 1ap. . DAVIES, Maria is a Director of the company. DAVIES, Neil Geoffrey is a Director of the company. Secretary DOUGHTY, Keith has been resigned. Secretary WEBB, Diane has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BARRACLOUGH, Paul has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DOUGHTY, Keith has been resigned. Director ELDRED, Nigel Anthony has been resigned. Director JAMISON, Peter Nicholas has been resigned. Director MCNEILL, Alan has been resigned. The company operates in "Financial leasing".


Current Directors

Director
DAVIES, Maria
Appointed Date: 20 December 2005
69 years old

Director
DAVIES, Neil Geoffrey
Appointed Date: 10 September 1993
68 years old

Resigned Directors

Secretary
DOUGHTY, Keith
Resigned: 28 May 2005
Appointed Date: 10 September 1993

Secretary
WEBB, Diane
Resigned: 25 February 2015
Appointed Date: 28 May 2005

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Director
BARRACLOUGH, Paul
Resigned: 20 December 2005
Appointed Date: 11 December 1995
75 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 10 September 1993
Appointed Date: 10 September 1993

Director
DOUGHTY, Keith
Resigned: 28 May 2005
Appointed Date: 10 September 1993
62 years old

Director
ELDRED, Nigel Anthony
Resigned: 31 October 2000
Appointed Date: 27 February 1998
84 years old

Director
JAMISON, Peter Nicholas
Resigned: 07 February 2002
Appointed Date: 27 February 1998
73 years old

Director
MCNEILL, Alan
Resigned: 28 May 2005
Appointed Date: 09 March 1998
70 years old

Persons With Significant Control

Neil Geoffrey Davies
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SYSTEM LEASING AND RENTALS LIMITED Events

04 Oct 2016
Confirmation statement made on 10 September 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 50,000

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Termination of appointment of Diane Webb as a secretary on 25 February 2015
...
... and 110 more events
21 Sep 1993
New director appointed

21 Sep 1993
New secretary appointed;new director appointed

20 Sep 1993
Director resigned

20 Sep 1993
Secretary resigned

10 Sep 1993
Incorporation

SYSTEM LEASING AND RENTALS LIMITED Charges

17 March 2000
Account assignment
Delivered: 29 March 2000
Status: Satisfied on 24 April 2007
Persons entitled: Ing Lease (UK) Twelve Limited
Description: All monies from time to time credited to and for the time…
4 January 2000
Chattel mortgage
Delivered: 21 January 2000
Status: Satisfied on 24 April 2007
Persons entitled: Ing Lease (UK) Limited
Description: All the interest from time to time of the company in the…
25 January 1999
Legal charge under block discounting agreement
Delivered: 1 February 1999
Status: Satisfied on 24 April 2007
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the debts and the…
30 October 1998
Deed of assignment
Delivered: 5 November 1998
Status: Satisfied on 24 April 2007
Persons entitled: Ing Lease (UK) Limited
Description: All title rights and interest in and to all the sub hire…
2 September 1998
Mortgage debenture
Delivered: 11 September 1998
Status: Satisfied on 24 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1998
Deed of assignment by way of charge
Delivered: 16 July 1998
Status: Satisfied on 24 April 2007
Persons entitled: Second Roodhill Leasing Limited
Description: All monies and other payments due under the sub-lease and…
30 June 1998
Chattels mortgage
Delivered: 9 July 1998
Status: Satisfied on 24 April 2007
Persons entitled: The Co-Operative Bank PLC
Description: All rights and interest in and title to the chattels being…
5 May 1998
Master assignment and certificate of assignment
Delivered: 9 May 1998
Status: Satisfied on 24 April 2007
Persons entitled: Sovereign Finance PLC(As Agent for the Owners)
Description: All monies right title and benefit due to the company under…