ALDUS LEASING (UK) LIMITED
LONDON ALNERY NO. 2847 LIMITED

Hellopages » Greater London » Westminster » W1U 3PW

Company number 06812594
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address 11 MANCHESTER SQUARE, LONDON, W1U 3PW
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Director's details changed for Mr Stephen Charles Gorman on 6 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of ALDUS LEASING (UK) LIMITED are www.aldusleasinguk.co.uk, and www.aldus-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Aldus Leasing Uk Limited is a Private Limited Company. The company registration number is 06812594. Aldus Leasing Uk Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Aldus Leasing Uk Limited is 11 Manchester Square London W1u 3pw. . PHOENIX AMERICA FINANCIAL SERVICES IRELAND LIMITED is a Secretary of the company. CAMERON, Andrew Richard Haig is a Director of the company. GORMAN, Stephen Charles is a Director of the company. O'BRIEN, Patrick is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary FLYNN, Valentine Michael John has been resigned. Secretary HILL, Mary Jessica has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
PHOENIX AMERICA FINANCIAL SERVICES IRELAND LIMITED
Appointed Date: 06 February 2015

Director
CAMERON, Andrew Richard Haig
Appointed Date: 23 February 2009
66 years old

Director
GORMAN, Stephen Charles
Appointed Date: 23 February 2009
60 years old

Director
O'BRIEN, Patrick
Appointed Date: 30 January 2015
70 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 23 February 2009
Appointed Date: 06 February 2009

Secretary
FLYNN, Valentine Michael John
Resigned: 06 February 2015
Appointed Date: 12 April 2013

Secretary
HILL, Mary Jessica
Resigned: 12 April 2013
Appointed Date: 23 February 2009

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 23 February 2009
Appointed Date: 06 February 2009

Director
MORRIS, Craig Alexander James
Resigned: 23 February 2009
Appointed Date: 06 February 2009
50 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 23 February 2009
Appointed Date: 06 February 2009

ALDUS LEASING (UK) LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
13 Feb 2017
Director's details changed for Mr Stephen Charles Gorman on 6 February 2017
20 Dec 2016
Full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

14 Nov 2015
Full accounts made up to 31 March 2015
...
... and 36 more events
23 Mar 2009
Appointment terminated director alnery incorporations no.2 LIMITED
23 Mar 2009
Appointment terminated director alnery incorporations no.1 LIMITED
25 Feb 2009
Memorandum and Articles of Association
23 Feb 2009
Company name changed alnery no. 2847 LIMITED\certificate issued on 23/02/09
06 Feb 2009
Incorporation

ALDUS LEASING (UK) LIMITED Charges

30 January 2015
Charge code 0681 2594 0008
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas
Description: Contains fixed charge…
30 January 2015
Charge code 0681 2594 0007
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas
Description: Contains fixed charge.
13 June 2012
Account charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldus Portfolio Leasing Limited
Description: All its present and future right, title and interest in and…
13 June 2012
Account charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Aldus Portfolio Leasing Limited
Description: All its present and future right, title and interest in and…
8 May 2009
Charge over bank account
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Aldus Portfolio Leasing Limited
Description: All its present and future right, title and interest in and…
8 May 2009
Charge over bank account
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Aldus Portfolio Leasing Limited
Description: All its present and future right, title and interest in and…
8 May 2009
Security assignment
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Aldus Portfolio Leasing Limited
Description: All of the rights, title and interest in, to and under the…
8 May 2009
Security assignment
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Aldus Portfolio Leasing Limited
Description: All of the rights, title and interest in, to and under the…

Similar Companies

ALDUS FRAMING LIMITED ALDUS GIBSON LTD ALDUS LIMITED ALDUYA LIMITED ALDV LTD ALDV PROPERTY MANAGEMENT LIMITED ALDW LTD