E1032 LEASING LIMITED
BILLINGSHURST


Company number 04654684
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address UNIT 1 EAGLE TRADING ESTATE, BROOKERS ROAD, BILLINGSHURST, WEST SUSSEX, RH14 7RZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Appointment of Mrs Samantha Elaine Bew as a director on 11 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of E1032 LEASING LIMITED are www.e1032leasing.co.uk, and www.e1032-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. E1032 Leasing Limited is a Private Limited Company. The company registration number is 04654684. E1032 Leasing Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of E1032 Leasing Limited is Unit 1 Eagle Trading Estate Brookers Road Billingshurst West Sussex Rh14 7rz. . BEW, Paul Victor Roy is a Secretary of the company. BEW, Paul Victor Roy is a Director of the company. BEW, Samantha Elaine is a Director of the company. Secretary BIRTHISEL, Stockton Bodie has been resigned. Secretary HARPER, Natasha has been resigned. Director HARPER, Natasha has been resigned. Director NOSKWITH, Adrian Charles Henry has been resigned. Director WORLD, Claire Elizabeth has been resigned. Director ATLAS FIRST NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEW, Paul Victor Roy
Appointed Date: 14 July 2011

Director
BEW, Paul Victor Roy
Appointed Date: 09 November 2007
57 years old

Director
BEW, Samantha Elaine
Appointed Date: 11 January 2017
56 years old

Resigned Directors

Secretary
BIRTHISEL, Stockton Bodie
Resigned: 30 October 2007
Appointed Date: 03 February 2003

Secretary
HARPER, Natasha
Resigned: 14 July 2011
Appointed Date: 30 October 2007

Director
HARPER, Natasha
Resigned: 14 July 2011
Appointed Date: 18 May 2009
46 years old

Director
NOSKWITH, Adrian Charles Henry
Resigned: 23 October 2007
Appointed Date: 19 March 2003
65 years old

Director
WORLD, Claire Elizabeth
Resigned: 25 January 2016
Appointed Date: 07 June 2013
47 years old

Director
ATLAS FIRST NOMINEES LIMITED
Resigned: 19 March 2003
Appointed Date: 03 February 2003

Persons With Significant Control

Mr Paul Victor Roy Bew
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

E1032 LEASING LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
11 Jan 2017
Appointment of Mrs Samantha Elaine Bew as a director on 11 January 2017
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300

25 Jan 2016
Termination of appointment of Claire Elizabeth World as a director on 25 January 2016
...
... and 50 more events
21 Nov 2003
Registered office changed on 21/11/03 from: c/o centreline blandel bridge house 56 sloane square london SW1W 8AX
21 May 2003
Director resigned
21 May 2003
New director appointed
13 May 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
03 Feb 2003
Incorporation

E1032 LEASING LIMITED Charges

23 August 2011
Debenture
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…