GL LEASE COMPANY NO.5 LIMITED

GL LEASE COMPANY NO.5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGL LEASE COMPANY NO.5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02269671
    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 GL LEASE COMPANY NO.5 LIMITED?

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

    Where is GL LEASE COMPANY NO.5 LIMITED located?

    Registered Office Address
    3 Princess Way
    Redhill
    RH1 1NP Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GL LEASE COMPANY NO.5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHOLESALE VEHICLE FINANCE LIMITEDSep 04, 1989Sep 04, 1989
    ROVER WHOLESALE FINANCE LIMITED Sep 19, 1988Sep 19, 1988
    SCANPRIOR LIMITEDJun 21, 1988Jun 21, 1988

    What are the latest accounts for GL LEASE COMPANY NO.5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GL LEASE COMPANY NO.5 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

    4 pagesDS01

    Appointment of Amy Williamson as a secretary on Feb 24, 2012

    2 pagesAP03

    Termination of appointment of Kirsty Daly as a secretary on Jan 11, 2012

    1 pagesTM02

    Annual return made up to Oct 31, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2011

    Statement of capital on Nov 10, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Appointment of Kirsty Daly as a secretary

    2 pagesAP03

    Termination of appointment of Lindsey Cameron as a secretary

    1 pagesTM02

    Annual return made up to Oct 31, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    22 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    21 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GL LEASE COMPANY NO.5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    167065550001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritish49141230004
    GLENN, Curt Fred
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    Director
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    UsaAmerican87718680001
    ISAAC, Ian John
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    Director
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    EnglandBritish101367960001
    WEIR, Brandon Kimmel
    Masonic Avenue
    CA 94618 Oakland
    5142
    United States Of America
    Director
    Masonic Avenue
    CA 94618 Oakland
    5142
    United States Of America
    United States, CaliforniaUnited States130206270001
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DALY, Kirsty
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    160720990001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    WATERTON, Rebecca Louise
    36 Greyladies Gardens
    Wat Tyler Road, Greenwich
    SE10 8AU London
    Secretary
    36 Greyladies Gardens
    Wat Tyler Road, Greenwich
    SE10 8AU London
    British117715760001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Director
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    United KingdomBritish28701460003
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    British10670790001
    BERCHIN, Ronald
    665 Barcelona Drive
    95476 Sonoma
    California 95476
    Usa
    Director
    665 Barcelona Drive
    95476 Sonoma
    California 95476
    Usa
    American69910160001
    BOULTON, Ian Charles
    Kingswood Cottage
    Wolverton Common
    RG26 5RZ Tadley
    Hampshire
    Director
    Kingswood Cottage
    Wolverton Common
    RG26 5RZ Tadley
    Hampshire
    United KingdomBritish80220470001
    BRODIE, Robert Duncan
    Sunnyridge
    Caldwell
    DL11 7QD Richmond
    North Yorkshire
    Director
    Sunnyridge
    Caldwell
    DL11 7QD Richmond
    North Yorkshire
    British67734620001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish145559220001
    FLINT, Eion Arthur Mcmorran
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    Director
    Manor Farm
    Main Street Levisham
    YO18 7NL Pickering
    North Yorkshire
    British56760630003
    FREEMAN, Charles Gibbs
    114 Purrington Road
    Petaluma
    California
    94952
    United States
    Director
    114 Purrington Road
    Petaluma
    California
    94952
    United States
    United States80320080001
    GLENN, Curt Fred
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    Director
    653 Adobe Drive
    Danville
    Caifornia 94526
    United States
    UsaAmerican87718680001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    LORD, Peter Edmund
    18 Daryngton Drive
    GU1 2QB Guildford
    Surrey
    Director
    18 Daryngton Drive
    GU1 2QB Guildford
    Surrey
    British38117070001
    LORD, Peter Edmund
    18 Daryngton Drive
    GU1 2QB Guildford
    Surrey
    Director
    18 Daryngton Drive
    GU1 2QB Guildford
    Surrey
    British38117070001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    PURDY, John Douglas
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Kendals
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    British68943220001
    RECALDIN, Simon Dominic
    Church View House
    Egmanton
    NG22 0HN Newark
    Nottinghamshire
    Director
    Church View House
    Egmanton
    NG22 0HN Newark
    Nottinghamshire
    EnglandBritish90574780001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritish64898180001
    SAMMIS, Robert Jeffrey
    5 Corte Gracitas
    Greenbrae
    California 94904
    Usa
    Director
    5 Corte Gracitas
    Greenbrae
    California 94904
    Usa
    American30023270001
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004

    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