EVERGREEN LEASING & FINANCE LIMITED

Hellopages » Greater London » Westminster » W1G 9NY

Company number 01407415
Status Active
Incorporation Date 2 January 1979
Company Type Private Limited Company
Address 9 MANSFIELD STREET, LONDON, W1G 9NY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of EVERGREEN LEASING & FINANCE LIMITED are www.evergreenleasingfinance.co.uk, and www.evergreen-leasing-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Evergreen Leasing Finance Limited is a Private Limited Company. The company registration number is 01407415. Evergreen Leasing Finance Limited has been working since 02 January 1979. The present status of the company is Active. The registered address of Evergreen Leasing Finance Limited is 9 Mansfield Street London W1g 9ny. . BENNETT, Simon is a Secretary of the company. BENNETT, Simon David is a Director of the company. Secretary BENNETT, Alison Frances has been resigned. Secretary POUND, Douglas John has been resigned. Director BENNETT, David Roberts has been resigned. Director MITCHELL, David Neil has been resigned. Director THORNTON, Colin George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, Simon
Appointed Date: 30 June 2010

Director
BENNETT, Simon David
Appointed Date: 25 November 2005
61 years old

Resigned Directors

Secretary
BENNETT, Alison Frances
Resigned: 30 June 2010
Appointed Date: 01 October 2005

Secretary
POUND, Douglas John
Resigned: 01 October 2005

Director
BENNETT, David Roberts
Resigned: 01 January 1995
92 years old

Director
MITCHELL, David Neil
Resigned: 01 January 1995
68 years old

Director
THORNTON, Colin George
Resigned: 25 November 2005
Appointed Date: 01 January 1995
82 years old

Persons With Significant Control

Evergreen Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVERGREEN LEASING & FINANCE LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 67 more events
09 Mar 1988
Secretary resigned;new secretary appointed

18 Feb 1988
Full accounts made up to 31 December 1986

18 Feb 1988
Return made up to 18/12/87; full list of members

24 Nov 1986
Full accounts made up to 31 December 1985

15 Oct 1986
Return made up to 03/10/86; full list of members

EVERGREEN LEASING & FINANCE LIMITED Charges

7 December 1979
Charge
Delivered: 12 December 1979
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: A specific charge of all that the company's benefit of all…