HAREWOOD DEPOT LEASING LIMITED
LONDON LOMBARD CORPORATE FINANCE (SEPTEMBER 1) LIMITED LAND ROVER CREDIT LIMITED

Hellopages » Greater London » Westminster » NW1 6AA

Company number 02392930
Status Active
Incorporation Date 7 June 1989
Company Type Private Limited Company
Address 10 HAREWOOD AVENUE, LONDON, NW1 6AA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Resolutions RES13 ‐ Agreement of eligible member 27/09/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 . The most likely internet sites of HAREWOOD DEPOT LEASING LIMITED are www.harewooddepotleasing.co.uk, and www.harewood-depot-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Harewood Depot Leasing Limited is a Private Limited Company. The company registration number is 02392930. Harewood Depot Leasing Limited has been working since 07 June 1989. The present status of the company is Active. The registered address of Harewood Depot Leasing Limited is 10 Harewood Avenue London Nw1 6aa. . CARR, Michael Gerard is a Director of the company. COLLINS, Andrew Russell is a Director of the company. TAYLOR, Michael Barry is a Director of the company. Secretary BARNES, John Charlton has been resigned. Secretary BROMLEY, Heidi Elizabeth has been resigned. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary DOWN, Carolyn Jean has been resigned. Secretary DOWN, Carolyn Jean has been resigned. Secretary EVANS, Margaret Janet has been resigned. Secretary SCHROD, Keith has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary RBS SECRETARIAL SERVICES LIMITED has been resigned. Director ASHWORTH, George Smith-Salmond has been resigned. Director BRIAN, Michael has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CATERER, Sharon Jill has been resigned. Director CLEMETT, Graham Colin has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CROME, Trevor Douglas has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director FARNELL, Adrian Colin has been resigned. Director FINNERTY, Colin William has been resigned. Director GADSBY, Andrew Paul has been resigned. Director LATTER, William Vaughan has been resigned. Director PEARCE, Nigel has been resigned. Director ROGERS, Julian Edwin has been resigned. Director SHEPHARD, Ian Maxwell has been resigned. Director SLATTERY, Domhnal has been resigned. Director SULLIVAN, Christopher Paul has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director TUBB, Philip Anthony has been resigned. Director WARREN, Roy Francis has been resigned. Director WOODHOUSE, John Graham has been resigned. The company operates in "Financial leasing".


Current Directors

Director
CARR, Michael Gerard
Appointed Date: 20 February 2015
60 years old

Director
COLLINS, Andrew Russell
Appointed Date: 20 February 2015
59 years old

Director
TAYLOR, Michael Barry
Appointed Date: 20 January 2015
67 years old

Resigned Directors

Secretary
BARNES, John Charlton
Resigned: 09 November 1995
Appointed Date: 14 July 1992

Secretary
BROMLEY, Heidi Elizabeth
Resigned: 31 May 2001
Appointed Date: 09 November 1995

Secretary
CUNNINGHAM, Angela Mary
Resigned: 31 May 2003
Appointed Date: 02 July 2002

Secretary
DOWN, Carolyn Jean
Resigned: 31 October 2012
Appointed Date: 18 November 2005

Secretary
DOWN, Carolyn Jean
Resigned: 13 March 2002
Appointed Date: 01 June 2001

Secretary
EVANS, Margaret Janet
Resigned: 14 July 1992

Secretary
SCHROD, Keith
Resigned: 30 June 2016
Appointed Date: 20 February 2015

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 01 June 2003

Secretary
THOMAS, Marina Louise
Resigned: 01 July 2002
Appointed Date: 14 March 2002

Secretary
RBS SECRETARIAL SERVICES LIMITED
Resigned: 20 February 2015
Appointed Date: 31 October 2012

Director
ASHWORTH, George Smith-Salmond
Resigned: 01 March 2004
Appointed Date: 01 March 2004
69 years old

Director
BRIAN, Michael
Resigned: 31 December 1998
Appointed Date: 22 March 1995
82 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 July 2007
Appointed Date: 18 June 2004
56 years old

Director
CATERER, Sharon Jill
Resigned: 20 February 2015
Appointed Date: 01 March 2004
63 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 01 June 2003
64 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 20 February 2015
Appointed Date: 01 April 2014
65 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 01 July 2002
Appointed Date: 01 January 1999
65 years old

Director
CROME, Trevor Douglas
Resigned: 20 February 2015
Appointed Date: 01 April 2014
65 years old

Director
DEVINE, Alan Sinclair
Resigned: 31 July 2008
Appointed Date: 19 July 2007
65 years old

Director
FARNELL, Adrian Colin
Resigned: 31 July 2008
Appointed Date: 02 July 2002
64 years old

Director
FINNERTY, Colin William
Resigned: 22 March 1995
88 years old

Director
GADSBY, Andrew Paul
Resigned: 20 February 2015
Appointed Date: 01 April 2014
59 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 02 July 2002
68 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 02 July 2002
74 years old

Director
ROGERS, Julian Edwin
Resigned: 01 April 2014
Appointed Date: 16 March 2009
55 years old

Director
SHEPHARD, Ian Maxwell
Resigned: 10 February 2009
Appointed Date: 20 August 2008
57 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 18 March 2004
58 years old

Director
SULLIVAN, Christopher Paul
Resigned: 31 May 2003
Appointed Date: 02 July 2002
68 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 26 January 2015
Appointed Date: 31 July 2008
59 years old

Director
TUBB, Philip Anthony
Resigned: 15 August 2008
Appointed Date: 19 May 2004
59 years old

Director
WARREN, Roy Francis
Resigned: 01 April 2014
Appointed Date: 31 July 2008
69 years old

Director
WOODHOUSE, John Graham
Resigned: 30 August 1996
89 years old

HAREWOOD DEPOT LEASING LIMITED Events

18 Oct 2016
Resolutions
  • RES13 ‐ Agreement of eligible member 27/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

06 Jul 2016
Termination of appointment of Keith Schrod as a secretary on 30 June 2016
06 Jul 2016
Director's details changed for Andrew Russell Collins on 20 February 2015
...
... and 152 more events
30 Jun 1989
New secretary appointed

30 Jun 1989
Secretary resigned;director resigned;new director appointed

29 Jun 1989
Accounting reference date notified as 30/09

07 Jun 1989
Incorporation

07 Jun 1989
Incorporation

HAREWOOD DEPOT LEASING LIMITED Charges

20 February 2015
Charge code 0239 2930 0001
Delivered: 26 February 2015
Status: Satisfied on 7 July 2015
Persons entitled: Bnp Paribas
Description: Six light maintenance depots at the following locations:…