AUTOLEASE FINANCE LIMITED
Overview
| Company Name | AUTOLEASE FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03388944 |
| 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 AUTOLEASE FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AUTOLEASE FINANCE LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOLEASE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAGWALL LIMITED | Jun 19, 1997 | Jun 19, 1997 |
What are the latest accounts for AUTOLEASE FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for AUTOLEASE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on Jun 06, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Kenneth Staples as a director on Jun 06, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Feb 28, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Timothy Mark Blackwell as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Kenneth Staples as a director on Sep 06, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Patrick White as a director on Sep 19, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Francis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Stead as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stephen Hopkins as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Appointment of Mr Stephen John Hopkins as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Deborah Saunders as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Nigel Cleator Stead on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Mark Blackwell on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adrian Patrick White on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of AUTOLEASE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| FRANCIS, Rick | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | England | British | 180380320001 | |||||||||
| SARFO-AGYARE, Claude Kwasi | Director | Hatchford Way B26 3RZ Birmingham Blake House United Kingdom | United Kingdom | British | 170061790001 | |||||||||
| COTTRELL, Dora | Secretary | Grimsdyke Manor Priory Drive HA7 3HN Stanmore Middlesex | British | 2797140001 | ||||||||||
| HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149232570001 | |||||||||||
| PRICE, David John | Secretary | 22 Launcelot Crescent Thornhill CF14 9AQ Cardiff | British | 55210940002 | ||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||||||
| BLAKE, Brendan Patrick Paul | Director | Woodlands House Devauden Road St Arvens NP6 6EZ Chepstow Gwent | British | 8309510001 | ||||||||||
| COTTRELL, Bernard Raymond | Director | Grimsdyke Manor Priory Drive HA7 3HN Stanmore Middlesex | British | 2797130001 | ||||||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||||||
| GOW, David Stewart | Director | 54 Mill Road Lisvane CF14 0XS Cardiff South Glamorgan | British | 75821340002 | ||||||||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||||||
| RICHMOND, Simon John | Director | Heritage House 20 Badgers Meadow Pwllmeyric NP6 6UE Chepstow Gwent | British | 74691050001 | ||||||||||
| RICHMOND, Simon John | Director | Heritage House 20 Badgers Meadow Pwllmeyric NP6 6UE Chepstow Gwent | British | 74691050001 | ||||||||||
| STAPLES, Martin Kenneth | Director | 1 Earl Grey Street EH3 9BN Edinburgh Princes Exchange Scotland | Scotland | British | 110383950001 | |||||||||
| STEAD, Nigel Cleator | Director | Blake House Hatchford Way B26 3RZ Birmingham Lex Autolease England England | England | British | 47582470001 | |||||||||
| THORNTON, Colin Rhodes | Director | Field Farm Coed Morgan NP7 9UE Abergavenny Gwent | British | 47528560001 | ||||||||||
| WALDEN, David Simon | Director | 9 Strath Terrace Battersea SW11 1RF London | British | 61283060001 | ||||||||||
| WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 130578200001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
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