GL LEASE COMPANY NO.4 LIMITED
Overview
| Company Name | GL LEASE COMPANY NO.4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02967149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GL LEASE COMPANY NO.4 LIMITED?
- (7487) /
Where is GL LEASE COMPANY NO.4 LIMITED located?
| Registered Office Address | 3 Princess Way Redhill RH1 1NP Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GL LEASE COMPANY NO.4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ULTIMATE CARD COMPANY LIMITED | Oct 12, 1994 | Oct 12, 1994 |
| GAMEISSUE LIMITED | Sep 13, 1994 | Sep 13, 1994 |
What are the latest accounts for GL LEASE COMPANY NO.4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GL LEASE COMPANY NO.4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Sep 13, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Statement of capital on Aug 05, 2011
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Kirsty Daly as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Lindsey Cameron as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 13, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 22 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 22 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 21 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GL LEASE COMPANY NO.4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160687300001 | |||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||
| GLENN, Curt Fred | Director | 653 Adobe Drive Danville Caifornia 94526 United States | Usa | American | 87718680001 | |||||
| ISAAC, Ian John | Director | 4 San Luis Drive Chafford Hundred RM16 6LP Grays Essex | England | British | 101367960001 | |||||
| WEIR, Brandon Kimmel | Director | Masonic Avenue CA 94618 Oakland 5142 United States Of America | United States, California | United States | 130206270001 | |||||
| BROMLEY, Heidi Elizabeth | Secretary | 40 Hitchings Way RH2 8EW Reigate Surrey | British | 33605720002 | ||||||
| CAMERON, Lindsey Helen | Secretary | The Terrace Glenlomond KY13 9HF Kinross Suite Gleann Cottage, 1 | Other | 132335590001 | ||||||
| CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||
| EVANS, Margaret Janet | Secretary | 17 Coniston Way RH2 0LN Reigate Surrey | British | 2289880001 | ||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||
| WATERTON, Rebecca Louise | Secretary | 36 Greyladies Gardens Wat Tyler Road, Greenwich SE10 8AU London | British | 117715760001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERCHIN, Ronald | Director | 665 Barcelona Drive 95476 Sonoma California 95476 Usa | American | 69910160001 | ||||||
| BOULTON, Ian Charles | Director | Kingswood Cottage Wolverton Common RG26 5RZ Tadley Hampshire | United Kingdom | British | 80220470001 | |||||
| BRODIE, Robert Duncan | Director | Sunnyridge Caldwell DL11 7QD Richmond North Yorkshire | British | 67734620001 | ||||||
| FLINT, Eion Arthur Mcmorran | Director | Manor Farm Main Street Levisham YO18 7NL Pickering North Yorkshire | British | 56760630003 | ||||||
| FREEMAN, Charles Gibbs | Director | 114 Purrington Road Petaluma California 94952 United States | United States | 80320080001 | ||||||
| GLENN, Curt Fred | Director | 653 Adobe Drive Danville Caifornia 94526 United States | Usa | American | 87718680001 | |||||
| HIGGINS, Peter | Director | 2 Grange Close RH1 4LW Bletchingley Surrey | England | British | 107984310001 | |||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||
| KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | 67501900002 | ||||||
| LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | 34423910002 | |||||
| LORD, Peter Edmund | Director | 18 Daryngton Drive GU1 2QB Guildford Surrey | British | 38117070001 | ||||||
| LORD, Peter Edmund | Director | 18 Daryngton Drive GU1 2QB Guildford Surrey | British | 38117070001 | ||||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||
| PURDY, John Douglas | Director | Kendals Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 68943220001 | ||||||
| RECALDIN, Simon Dominic | Director | Church View House Egmanton NG22 0HN Newark Nottinghamshire | England | British | 90574780001 | |||||
| ROOME, Harry Mccrea | Director | The Duchies Mill Lane, Pirbright GU24 0BT Woking Surrey | England | British | 64898180001 | |||||
| SAMMIS, Robert Jeffrey | Director | 5 Corte Gracitas Greenbrae California 94904 Usa | American | 30023270001 | ||||||
| STEDALL, Robert Henry | Director | Knightons Knightons Lane Dunsfold GU8 4NU Godalming Surrey | British | 59866410001 | ||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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