EASTERN LEASING COMPANY LIMITED(THE)

EASTERN LEASING COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEASTERN LEASING COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01672832
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EASTERN LEASING COMPANY LIMITED(THE)?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EASTERN LEASING COMPANY LIMITED(THE) located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTERN LEASING COMPANY LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    VALEFERN LIMITEDOct 20, 1982Oct 20, 1982

    What are the latest accounts for EASTERN LEASING COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EASTERN LEASING COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for EASTERN LEASING COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    23 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Appointment of Owen David Bryant as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Alexander Henricus Lentink as a director on Feb 13, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    23 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Neil Andrew Wright as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mrs Senem Yayici as a director on Apr 01, 2024

    2 pagesAP01

    Director's details changed for Alexander Henricus Lentink on Feb 07, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    23 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Kim Laakso as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Nov 01, 2023

    2 pagesAP04

    Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on Nov 01, 2023

    1 pagesTM02

    Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on Nov 01, 2023

    1 pagesTM01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Appointment of Alexander Henricus Lentink as a director on Jun 30, 2023

    2 pagesAP01

    Who are the officers of EASTERN LEASING COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BRYANT, Owen David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish335056330001
    LAAKSO, Kim
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United StatesAmerican315422270001
    YAYICI, Senem
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomTurkish322239430001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Secretary
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    CRUICKSHANK, Donald Macleod
    29 Clifford Close
    UB5 5NJ Northolt
    Middlesex
    Secretary
    29 Clifford Close
    UB5 5NJ Northolt
    Middlesex
    British14450660001
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HARMAN, Matthew Peter
    131 Trevelyan Road
    SW17 9LP London
    Secretary
    131 Trevelyan Road
    SW17 9LP London
    British40758480001
    KISSANE, Elizabeth Clare
    18 Clyro Court
    Tollington Park
    N4 3AQ London
    Secretary
    18 Clyro Court
    Tollington Park
    N4 3AQ London
    British33338250001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152558590001
    SAWTELL, George Robert
    9 Arvon Road
    N5 1PS London
    Secretary
    9 Arvon Road
    N5 1PS London
    British50959030001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2303594
    232519770001
    BAKTIS, Joan Paula
    Apartment A 6 Regent Square
    WC1H 8HZ London
    Director
    Apartment A 6 Regent Square
    WC1H 8HZ London
    British37738540001
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Director
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    EnglandBritish15931960005
    CANNELL, John Stanley
    1 North Avenue
    Ealing
    W13 8AP London
    Director
    1 North Avenue
    Ealing
    W13 8AP London
    British13871910001
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    DILLEY, Edward Charles
    13 West Way
    SM5 4EJ Carshalton
    Surrey
    Director
    13 West Way
    SM5 4EJ Carshalton
    Surrey
    British64361770001
    GARARD, Andrew Sheldon
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    Director
    Waldegrave House
    293 Waldegrave Road
    TW1 4SU Twickenham
    Middlesex
    British69630190003
    GIBSON, Ian Jeffrey
    3 Silverdale Road
    RH15 0ED Burgess Hill
    Stanmore House
    West Sussex
    United Kingdom
    Director
    3 Silverdale Road
    RH15 0ED Burgess Hill
    Stanmore House
    West Sussex
    United Kingdom
    EnglandBritish78528840005
    GILES, Jacqueline Susan Eileen
    19 Upper Moors
    Great Waltham
    CM3 1RB Chelmsford
    Director
    19 Upper Moors
    Great Waltham
    CM3 1RB Chelmsford
    British34556740001
    HEARD, Anthony Kenneth
    Lee House Worlds End Lane
    Feering
    CO5 9NJ Colchester
    Essex
    Director
    Lee House Worlds End Lane
    Feering
    CO5 9NJ Colchester
    Essex
    British14450680001
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglish163334420001
    LENTINK, Alexander Henricus
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomDutch220206890002
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    MOOK, Gregory
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish212436560001
    MULLOCK, Richard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish193570430001
    O'NEILL, Joseph
    83 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    83 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British71381230001
    OLSEN, Rodney James
    Hawthorne House
    1 Upper Terrace Hampstead
    NW3 6RH London
    Director
    Hawthorne House
    1 Upper Terrace Hampstead
    NW3 6RH London
    New Zealander13009620005
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001

    Who are the persons with significant control of EASTERN LEASING COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3840888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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