HUNTLEIGH LEASING LIMITED

HUNTLEIGH LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHUNTLEIGH LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01607130
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUNTLEIGH LEASING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HUNTLEIGH LEASING LIMITED located?

    Registered Office Address
    Arjohuntleigh House Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUNTLEIGH LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for HUNTLEIGH LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUNTLEIGH LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Christoffer David Erik Franzen as a director on Jul 08, 2015

    1 pagesTM01

    Appointment of Mr Harnish Mathuradas Hadani as a director on Jul 08, 2015

    2 pagesAP01

    Appointment of Mr Claes Bronsgaard Pedersen as a director on Mar 01, 2015

    2 pagesAP01

    Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on Mar 01, 2015

    1 pagesTM01

    Annual return made up to Oct 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr Christoffer David Erik Franzen as a director

    2 pagesAP01

    Annual return made up to Oct 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director

    2 pagesAP01

    Termination of appointment of Leif Martensson as a director

    1 pagesTM01

    Annual return made up to Oct 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Richard Mark Bloom on Feb 09, 2012

    2 pagesCH01

    Secretary's details changed for Richard Mark Bloom on Feb 09, 2012

    1 pagesCH03

    Registered office address changed from * 310 312 Dallow Road Luton Bedfordshire LU1 1TD* on Feb 09, 2012

    1 pagesAD01

    Annual return made up to Oct 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 26, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of HUNTLEIGH LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Secretary
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    BritishSolicitor118671260002
    BLOOM, Richard Mark
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    EnglandBritishSolicitor118671260002
    HADANI, Harnish Mathuradas
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandBritishAccountant168756590001
    PEDERSEN, Claes Bronsgaard
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    DenmarkDanishCfo196379050001
    NEWBERY, Richard Charles William
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    Secretary
    25 De Freville Avenue
    CB4 1HW Cambridge
    Cambridgeshire
    British40606130001
    SARDHARWALA, Elyasali Badruddin
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    Secretary
    11 Samian Gate
    AL3 4JW St Albans
    Hertfordshire
    British1623370001
    SOKEL, Jeremy Nigel
    14 Redington Road
    NW3 7RG London
    Secretary
    14 Redington Road
    NW3 7RG London
    British105481500001
    FRANZEN, Christoffer David Erik
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    EnglandSwedishFinance Director188458510001
    FRISTEDT, Ulf Stefan
    Pannagatan 1
    26263 Angelholm
    Sweden
    Director
    Pannagatan 1
    26263 Angelholm
    Sweden
    SwedishChief Financial Officer120256180002
    JAMESON, Tara
    56 Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    Director
    56 Vernier Crescent
    Medbourne
    MK5 6FE Milton Keynes
    IrishFinancial Controller119828380001
    MARTENSSON, Leif Erik
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    Director
    Linnegatan 116
    FOREIGN Malmo
    216 18
    Sweden
    SwedenSwedishAccountant153479400001
    SCHILD, Julian Dominic
    31 Blomfield Road
    W9 1AA London
    Director
    31 Blomfield Road
    W9 1AA London
    EnglandBritishChartered Accountant25341360003
    SCHILD, Rolf
    5 Byron Drive
    N2 0BD London
    Director
    5 Byron Drive
    N2 0BD London
    BritishCompany Director1623380001
    VAN DEN BELT, Robert Nicolaas Wilko
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    Director
    Houghton Hall Business Park
    Houghton Regis
    LU5 5XF Dunstable
    Arjohuntleigh House
    Bedfordshire
    United Kingdom
    SwedenDutchCfo175232950001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0