ALPHA LEASING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6AT

Company number 03780079
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address 62 BUCKINGHAM GATE, LONDON, SW1E 6AT
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 USD 100 ; Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015. The most likely internet sites of ALPHA LEASING LIMITED are www.alphaleasing.co.uk, and www.alpha-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Leasing Limited is a Private Limited Company. The company registration number is 03780079. Alpha Leasing Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Alpha Leasing Limited is 62 Buckingham Gate London Sw1e 6at. . JOHNSON, Rachel is a Secretary of the company. BRADY, Mark is a Director of the company. GARRETT, Mark is a Director of the company. Secretary ARUNDELL, Mark Richard Harris has been resigned. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JACKSON, Christopher Hollingsworth has been resigned. Secretary SCARROTT, Adam has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ARUNDELL, Mark Richard Harris has been resigned. Director ARUNDELL, Mark Richard Harris has been resigned. Director BENSICK, Christopher John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHEFFINS, John Patrick has been resigned. Director COE, Alan Clemmons has been resigned. Director CREWS, Jesse Van has been resigned. Director GOLDSWORTHY, Nigel Timothy has been resigned. Director HEIDEN, Paul has been resigned. Director JOHNSON, Jeffrey has been resigned. Director MILLER, Nicola Jane has been resigned. Director POWERS, William Theodore has been resigned. Director SCARROTT, Adam has been resigned. Director SPALDING, Simon Peter Andrew has been resigned. Director TOWNSEND, Michael has been resigned. Director WILSON, Hylda Irene has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
JOHNSON, Rachel
Appointed Date: 12 March 2012

Director
BRADY, Mark
Appointed Date: 21 April 2008
59 years old

Director
GARRETT, Mark
Appointed Date: 08 November 2004
56 years old

Resigned Directors

Secretary
ARUNDELL, Mark Richard Harris
Resigned: 16 March 2004
Appointed Date: 25 May 1999

Secretary
ASHFIELD, John Richard
Resigned: 16 March 2004
Appointed Date: 27 July 2000

Secretary
GOMA, Delrose Joy
Resigned: 19 March 2014
Appointed Date: 27 September 2004

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Secretary
JACKSON, Christopher Hollingsworth
Resigned: 14 September 2011
Appointed Date: 25 June 2004

Secretary
SCARROTT, Adam
Resigned: 25 June 2004
Appointed Date: 08 March 2003

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 19 March 2014

Director
ARUNDELL, Mark Richard Harris
Resigned: 25 May 2007
Appointed Date: 16 March 2004
61 years old

Director
ARUNDELL, Mark Richard Harris
Resigned: 15 June 1999
Appointed Date: 25 May 1999
61 years old

Director
BENSICK, Christopher John
Resigned: 16 March 2004
Appointed Date: 15 June 1999
78 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Director
CHEFFINS, John Patrick
Resigned: 31 December 2002
Appointed Date: 21 July 1999
77 years old

Director
COE, Alan Clemmons
Resigned: 16 March 2004
Appointed Date: 15 June 1999
73 years old

Director
CREWS, Jesse Van
Resigned: 27 July 2000
Appointed Date: 15 June 1999
72 years old

Director
GOLDSWORTHY, Nigel Timothy
Resigned: 21 April 2008
Appointed Date: 08 November 2004
60 years old

Director
HEIDEN, Paul
Resigned: 31 December 2002
Appointed Date: 27 July 2000
68 years old

Director
JOHNSON, Jeffrey
Resigned: 31 December 2002
Appointed Date: 27 July 2000
79 years old

Director
MILLER, Nicola Jane
Resigned: 15 June 1999
Appointed Date: 07 June 1999
55 years old

Director
POWERS, William Theodore
Resigned: 30 April 2003
Appointed Date: 25 May 1999
65 years old

Director
SCARROTT, Adam
Resigned: 15 June 1999
Appointed Date: 07 June 1999
56 years old

Director
SPALDING, Simon Peter Andrew
Resigned: 15 June 1999
Appointed Date: 25 May 1999
61 years old

Director
TOWNSEND, Michael
Resigned: 27 July 2000
Appointed Date: 15 June 1999
84 years old

Director
WILSON, Hylda Irene
Resigned: 21 April 2008
Appointed Date: 16 March 2004
66 years old

ALPHA LEASING LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • USD 100

24 Sep 2015
Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
30 Jun 2015
Full accounts made up to 31 December 2014
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • USD 100

...
... and 98 more events
14 Jun 1999
New secretary appointed;new director appointed
06 Jun 1999
Accounting reference date shortened from 31/05/00 to 31/12/99
06 Jun 1999
Registered office changed on 06/06/99 from: crown house 64 whitchurch road cardiff CF14 3LX
06 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 May 1999
Incorporation

ALPHA LEASING LIMITED Charges

12 July 2010
Mortgage of shares
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Wilmington Trust Fsb (The "Collateral Agent")
Description: All of the company's right,title and interest in all of the…
14 June 2001
Mortgage of shares in omega leasing limited
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: The Chase Manhattan Bank (As Collateral Agent for the Noteholders)
Description: All of the companys right title and interest in the 100…
14 June 2000
Mortgage of shares
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 ordinary shares of us$1 each of the ussued share…
14 June 2000
Subordination deed
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All rights title benefit and interest of alpha in and to…
15 June 1999
Subordination deed
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and benefit in and to the all amounts due…
15 June 1999
Mortgage of shares
Delivered: 22 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: One hundred ordinary shares of us$1 each in omega leasing…