ANGEL LOCOMOTIVE LEASING LIMITED
LONDON BUSHTRADE LIMITED

Hellopages » Greater London » Westminster » SW1E 6DE

Company number 03581554
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address 123 VICTORIA STREET, LONDON, SW1E 6DE
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Secretary's details changed for Alan Lowe on 3 March 2017; Termination of appointment of Claire Smith as a secretary on 18 October 2016; Appointment of Alan Lowe as a secretary on 18 October 2016. The most likely internet sites of ANGEL LOCOMOTIVE LEASING LIMITED are www.angellocomotiveleasing.co.uk, and www.angel-locomotive-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.2 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.Angel Locomotive Leasing Limited is a Private Limited Company. The company registration number is 03581554. Angel Locomotive Leasing Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Angel Locomotive Leasing Limited is 123 Victoria Street London Sw1e 6de. . LOWE, Alan is a Secretary of the company. BROWN, Malcolm is a Director of the company. HICKS, Mark Andrew is a Director of the company. LOWE, Alan Edward is a Director of the company. TRIBLEY, Kevin George is a Director of the company. Nominee Secretary NORTON ROSE LIMITED has been resigned. Secretary ODDY, Louise Margaret has been resigned. Secretary SMITH, Claire has been resigned. Secretary SYKES, Claire Elizabeth has been resigned. Director ABBOTT, Haydn Turner has been resigned. Director BAKER, Allan Charles has been resigned. Director DUGHER, Tim Richard has been resigned. Director ENTWISTLE, Lisa has been resigned. Director HOUSTON, Iain Arthur has been resigned. Director LYNN, George has been resigned. Director MARTIN, Arthur Bryan has been resigned. Nominee Director NOROSE LIMITED has been resigned. Nominee Director NORTON ROSE LIMITED has been resigned. Director ODDY, Louise Margaret has been resigned. Director PRIDEAUX, John Denys Charles Anstice, Dr has been resigned. Director RIGBY, Peter John has been resigned. Director SWEETMAN, Jonathan Michael has been resigned. Director SYKES, Claire Elizabeth has been resigned. Director VALE, John has been resigned. Director VERRION, Robert Edward has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
LOWE, Alan
Appointed Date: 18 October 2016

Director
BROWN, Malcolm
Appointed Date: 03 August 2009
58 years old

Director
HICKS, Mark Andrew
Appointed Date: 31 March 2011
58 years old

Director
LOWE, Alan Edward
Appointed Date: 29 May 2012
57 years old

Director
TRIBLEY, Kevin George
Appointed Date: 23 June 2009
62 years old

Resigned Directors

Nominee Secretary
NORTON ROSE LIMITED
Resigned: 26 June 1998
Appointed Date: 15 June 1998

Secretary
ODDY, Louise Margaret
Resigned: 23 June 2009
Appointed Date: 30 June 1998

Secretary
SMITH, Claire
Resigned: 18 October 2016
Appointed Date: 23 June 2009

Secretary
SYKES, Claire Elizabeth
Resigned: 30 June 1998
Appointed Date: 26 June 1998

Director
ABBOTT, Haydn Turner
Resigned: 05 August 2008
Appointed Date: 17 November 1999
76 years old

Director
BAKER, Allan Charles
Resigned: 21 August 2001
Appointed Date: 07 August 1998
78 years old

Director
DUGHER, Tim Richard
Resigned: 31 March 2011
Appointed Date: 03 August 2009
66 years old

Director
ENTWISTLE, Lisa
Resigned: 30 June 1998
Appointed Date: 26 June 1998
55 years old

Director
HOUSTON, Iain Arthur
Resigned: 21 August 2001
Appointed Date: 07 August 1998
76 years old

Director
LYNN, George
Resigned: 04 July 2012
Appointed Date: 30 June 1998
70 years old

Director
MARTIN, Arthur Bryan
Resigned: 31 May 1999
Appointed Date: 07 August 1998
97 years old

Nominee Director
NOROSE LIMITED
Resigned: 26 June 1998
Appointed Date: 15 June 1998

Nominee Director
NORTON ROSE LIMITED
Resigned: 26 June 1998
Appointed Date: 15 June 1998

Director
ODDY, Louise Margaret
Resigned: 25 June 2009
Appointed Date: 30 June 1998
71 years old

Director
PRIDEAUX, John Denys Charles Anstice, Dr
Resigned: 21 August 2001
Appointed Date: 07 August 1998
81 years old

Director
RIGBY, Peter John
Resigned: 21 August 2001
Appointed Date: 07 August 1998
77 years old

Director
SWEETMAN, Jonathan Michael
Resigned: 21 August 2001
Appointed Date: 30 June 1998
74 years old

Director
SYKES, Claire Elizabeth
Resigned: 30 June 1998
Appointed Date: 26 June 1998
53 years old

Director
VALE, John
Resigned: 21 August 2001
Appointed Date: 07 August 1998
74 years old

Director
VERRION, Robert Edward
Resigned: 04 August 2009
Appointed Date: 05 August 2008
72 years old

ANGEL LOCOMOTIVE LEASING LIMITED Events

03 Mar 2017
Secretary's details changed for Alan Lowe on 3 March 2017
31 Oct 2016
Termination of appointment of Claire Smith as a secretary on 18 October 2016
31 Oct 2016
Appointment of Alan Lowe as a secretary on 18 October 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

09 May 2016
Full accounts made up to 31 December 2015
...
... and 120 more events
02 Jul 1998
New secretary appointed;new director appointed
02 Jul 1998
Secretary resigned;director resigned
02 Jul 1998
Director resigned
30 Jun 1998
Company name changed bushtrade LIMITED\certificate issued on 30/06/98
15 Jun 1998
Incorporation

ANGEL LOCOMOTIVE LEASING LIMITED Charges

16 March 2011
Security agreement
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…
11 October 2008
A deed of accession
Delivered: 24 October 2008
Status: Satisfied on 5 May 2011
Persons entitled: As Agent and Trustee for the Secured Creditors,the Royal Bank of Scotland PLC
Description: Fixed and floating charge f/h or l/h property all shares…
25 August 1998
Assignment of guarantees,leases and insurances
Delivered: 9 September 1998
Status: Satisfied on 28 October 2015
Persons entitled: Export Development Corporation
Description: All the partnership's right,title and interest to and in…
25 August 1998
Debenture
Delivered: 9 September 1998
Status: Satisfied on 28 October 2015
Persons entitled: Export Development Corporation
Description: Fixed charge all financed locomotives (as defined in the…