ING LEASE FLEET FINANCE (MARCH) LIMITED

ING LEASE FLEET FINANCE (MARCH) LIMITED

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

    Company NameING LEASE FLEET FINANCE (MARCH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02991989
    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 ING LEASE FLEET FINANCE (MARCH) LIMITED?

    • (6521) /

    Where is ING LEASE FLEET FINANCE (MARCH) LIMITED located?

    Registered Office Address
    60 High Street
    Redhill
    RH1 1NY Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of ING LEASE FLEET FINANCE (MARCH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING FLEET FINANCE (MARCH) LIMITEDNov 08, 2001Nov 08, 2001
    DRKW FLEET FINANCE (MARCH) LIMITEDApr 23, 2001Apr 23, 2001
    KLEINWORT BENSON FLEET FINANCE (MARCH) LIMITEDMar 21, 1995Mar 21, 1995
    L.F.H. LTD.Nov 18, 1994Nov 18, 1994

    What are the latest accounts for ING LEASE FLEET FINANCE (MARCH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for ING LEASE FLEET FINANCE (MARCH) 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

    Director's details changed for Daniel Nicholas Owen Francis on Jan 15, 2010

    2 pagesCH01

    Secretary's details changed for William Llewelyn Lewis on Jan 15, 2010

    1 pagesCH03

    Director's details changed for Mr Christopher Paul Stamper on Jan 15, 2010

    2 pagesCH01

    Director's details changed for William Llewelyn Lewis on Jan 15, 2010

    2 pagesCH01

    Director's details changed for Robert Harris on Jan 15, 2010

    2 pagesCH01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2009

    Statement of capital on Nov 03, 2009

    • Capital: GBP 2
    SH01

    Accounts made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    8 pages363s

    Accounts made up to Mar 31, 2007

    4 pagesAA

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Apr 01, 2005

    14 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of ING LEASE FLEET FINANCE (MARCH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    BritishGroup Finance Officer12939250003
    FRANCIS, Daniel Nicholas Owen
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritishRisk Compliance Director108324490003
    HARRIS, Robert
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritishDirector83818910001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritishGroup Finance Officer12939250003
    STAMPER, Christopher Paul
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritishCompany Director37053220002
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    BritishCompany Secretary44972470001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Secretary
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    BritishFinance Director13202680002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAIRD, John David Lowis
    67 Onslow Road
    TW10 6QA Richmond
    Surrey
    Director
    67 Onslow Road
    TW10 6QA Richmond
    Surrey
    BritishSales Director13191220001
    CAMERON, Christopher Andrew
    The Bothy And Forge
    Ightham Court
    TN15 9JF Ightham
    Kent
    Director
    The Bothy And Forge
    Ightham Court
    TN15 9JF Ightham
    Kent
    BritishDirector14446740001
    CUREL, Bryan William
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    BritishSolicitor47377500001
    CUREL, Bryan William
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    BritishSolicitor47377500001
    DERBY, Philip
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    Director
    Dorchester House
    13 Holmes Close Sunninghill
    SL5 9TJ Ascot
    Berkshire
    BritishManaging Director54892990006
    DIGWEED, Philip John
    5 Brampton Bank
    Tudeley
    TN11 0PN Tonbridge
    Kent
    Director
    5 Brampton Bank
    Tudeley
    TN11 0PN Tonbridge
    Kent
    BritishBanker76382240001
    DRAMBY, Thomas George
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    Director
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    EnglandAmericanDirector125821650001
    FARLEY, Oliver Mario Josef
    White Cottage 10 Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    White Cottage 10 Denne Road
    RH12 1JF Horsham
    West Sussex
    BritishBanker13013290001
    FORREST, Michael Roger
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    Director
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    EnglandBritishChartered Accountant13129220001
    MCCOMB, Robert Wilson
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    Director
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    United KingdomBritishMerchant Banker13929280001
    MCCOMB, Robert Wilson
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    Director
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    United KingdomBritishMerchant Banker13929280001
    MORROW, John David
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    Director
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    United KingdomBritishAccountant7680750001
    O'HAIRE, Cormac Patrick Thomas
    1 Windermere Road
    Ealing
    W5 4TJ London
    Director
    1 Windermere Road
    Ealing
    W5 4TJ London
    IrishFinancial Controller56976610001
    SMITH, Jacqueline June, Mrs.
    Brook House 21 South Lea Road
    Datchet
    SL3 9BY Slough
    Berkshire
    Director
    Brook House 21 South Lea Road
    Datchet
    SL3 9BY Slough
    Berkshire
    EnglandBritishSales Director13326950001
    VOSS, David Anthony Henry
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    Director
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    BritishGeneral Manager6551300002
    WEBSTER, Andrew Edward Christopher
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    Director
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    EnglandBritishDirector227539080001
    WILLIAMS, William Guy
    39 The Conifers
    RG45 6TG Crowthorne
    Berkshire
    Director
    39 The Conifers
    RG45 6TG Crowthorne
    Berkshire
    BritishBanker69333500001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritishFinance Director13202680002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    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