SKI LEASING UK NO.2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9TB

Company number 04616922
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Secretary's details changed for Mr Nicholas Mark Fitzgerald Trigg on 15 March 2017; Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SKI LEASING UK NO.2 LIMITED are www.skileasingukno2.co.uk, and www.ski-leasing-uk-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ski Leasing Uk No 2 Limited is a Private Limited Company. The company registration number is 04616922. Ski Leasing Uk No 2 Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Ski Leasing Uk No 2 Limited is 76 New Cavendish Street London W1g 9tb. . TRIGG, Nicholas Mark Fitzgerald is a Secretary of the company. DAVIDSON, Keith Stewart is a Director of the company. RIVLIN, Paul Denis is a Director of the company. Secretary HYLAND, Alan Jude has been resigned. Director MARANO, Peter Damien has been resigned. Director SHUTKEVER, Adam Emmanuel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TRIGG, Nicholas Mark Fitzgerald
Appointed Date: 08 April 2008

Director
DAVIDSON, Keith Stewart
Appointed Date: 21 July 2009
49 years old

Director
RIVLIN, Paul Denis
Appointed Date: 13 December 2002
73 years old

Resigned Directors

Secretary
HYLAND, Alan Jude
Resigned: 08 April 2008
Appointed Date: 13 December 2002

Director
MARANO, Peter Damien
Resigned: 12 August 2008
Appointed Date: 13 December 2002
67 years old

Director
SHUTKEVER, Adam Emmanuel
Resigned: 21 July 2009
Appointed Date: 12 August 2008
62 years old

Persons With Significant Control

Ski Leasing Uk No. 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKI LEASING UK NO.2 LIMITED Events

15 Mar 2017
Secretary's details changed for Mr Nicholas Mark Fitzgerald Trigg on 15 March 2017
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • EUR 800,000

22 Dec 2015
Register inspection address has been changed from Broadgate West 1 Snowden Street London EC2A 2DQ to Broadgate Quarter 1 Snowden Street London EC2A 2DQ
...
... and 37 more events
10 Feb 2004
Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed

09 Feb 2004
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

09 Feb 2004
Declaration of shares redemption:auditor's report
09 Feb 2004
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

13 Dec 2002
Incorporation