WINTERTHUR SYSTEMS LEASING LIMITED
Overview
| Company Name | WINTERTHUR SYSTEMS LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03487906 |
| 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 WINTERTHUR SYSTEMS LEASING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is WINTERTHUR SYSTEMS LEASING LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINTERTHUR SYSTEMS LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (409) LIMITED | Jan 02, 1998 | Jan 02, 1998 |
What are the latest accounts for WINTERTHUR SYSTEMS LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for WINTERTHUR SYSTEMS LEASING 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Jeremy Peter Small on Apr 23, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Jeremy Peter Small on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew John Purvis on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Kellard on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Kellard on Jan 22, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2007 | 13 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of WINTERTHUR SYSTEMS LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 67168210001 | ||||||
| KELLARD, Michael John | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 84234750003 | |||||
| PURVIS, Andrew John | Director | Old Broad Street EC2N 1AD London 5 | England | British | 95160430001 | |||||
| SMALL, Jeremy Peter | Director | Old Broad Street EC2N 1AD London 5 | England | British | 67168210001 | |||||
| BASARAN, Sandra Judith | Secretary | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | British | 150997870001 | ||||||
| BOUTLE, Geoffrey John | Secretary | 3 Westbrook Close Oakley RG23 7HW Basingstoke Hampshire | British | 31409860001 | ||||||
| CANTLE, Neil Jonathan | Secretary | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||
| CANTLE, Neil Jonathan | Secretary | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||
| LOCKWOOD, Kevin Ashley | Secretary | 2 Paddocks Close KT21 2RA Ashstead Surrey | British | 75155040003 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| ALLEN, Michael Derek | Director | Manor Cottage Kings Somborne Road, Braishfield SO51 0QS Romsey Hampshire | United Kingdom | British | 65347010001 | |||||
| BASARAN, Sandra Judith | Director | Silveroaks 101 Copsewood Way HA6 2TU Northwood Middlesex | United Kingdom | British | 150997870001 | |||||
| BOUTLE, Geoffrey John | Director | 3 Westbrook Close Oakley RG23 7HW Basingstoke Hampshire | British | 31409860001 | ||||||
| BROWN, David Mark | Director | Costa Porsche The Drive RH14 0TD Ifold West Sussex | British | 85273980001 | ||||||
| BUDD, Gerald Victor Albert | Director | Sherwood Ridgeway Pyrford GU2 Woking Surrey | British | 27592680002 | ||||||
| CANTLE, Neil Jonathan | Director | 11 Birches Crest Hatch Warren RG22 4RP Basingstoke Hampshire | British | 66902800002 | ||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| ELPHICK, Nicolas John | Director | Tyfield Sherborne St. John RG24 9HZ Basingstoke Sunnylea 22 Hampshire | England | British | 138042920001 | |||||
| FINAN, John Charles | Director | Isomer Cottage The Warren, Caversham RG4 7TQ Reading Berkshire | England | Irish | 7389820001 | |||||
| ISHERWOOD, Kristina Maria | Director | 4 The Ridgeway GU1 2DG Guildford Surrey | England | British | 94065860002 | |||||
| MELVIN, Clifton Adrian | Director | Contino Whisperwood, Loudwater WD3 4JU Rickmansworth Hertfordshire | British | 71408470001 | ||||||
| PAGE, David William | Nominee Director | Chafford House Camden Park TN2 5AD Tunbridge Wells Kent | British | 900005300001 | ||||||
| RICHARDSON, Ian David Lea | Director | 90 Montagu Mansions W1U 6LF London | England | British | 73820300003 | |||||
| SINGLETON, Graham Lloyd | Director | 1 Edgar Villas Edgar Road SO23 9TP Winchester Hampshire | British | 63550740004 | ||||||
| TINSLEY, Robin | Director | Maple House Slade Hill Gardens Woolton Hill RG20 9SX Newbury Berkshire | England | British | 57679740002 | |||||
| WHITE, James Patrick | Director | 3 Spring Mews TW9 2PY Richmond Surrey | American | 88072120001 |
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