GL LEASE COMPANY NO.10 LIMITED
Overview
| Company Name | GL LEASE COMPANY NO.10 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03930934 |
| 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.10 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GL LEASE COMPANY NO.10 LIMITED located?
| Registered Office Address | 135 Bishopsgate EC2M 3UR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GL LEASE COMPANY NO.10 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1974 LIMITED | Feb 22, 2000 | Feb 22, 2000 |
What are the latest accounts for GL LEASE COMPANY NO.10 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GL LEASE COMPANY NO.10 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GL LEASE COMPANY NO.10 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 | ||||||||||
Termination of appointment of Trevor Douglas Crome as a director on Sep 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brandon Kimmel Weir as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Trevor Douglas Crome as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ian John Isaac on Jan 08, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Amy Williamson as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ian John Isaac on Jan 13, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Amy Williamson as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Kirsty Daly as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 22 pages | AA | ||||||||||
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 Feb 22, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of GL LEASE COMPANY NO.10 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St. Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
| GLENN, Curt Fred | Director | 653 Adobe Drive Danville Caifornia 94526 United States | Usa | American | 87718680001 | |||||||||
| ISAAC, Ian John | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | 101367960001 | |||||||||
| 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 | ||||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| DALY, Kirsty | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 160698580001 | |||||||||||
| 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 | ||||||||||
| WILLIAMSON, Amy | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 167066920001 | |||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| 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 | ||||||||||
| CLIBBENS, Nigel Timothy John | Director | 40a Pennington Road Southborough TN4 0SL Tunbridge Wells Kent | United Kingdom | British | 49141230004 | |||||||||
| CROME, Trevor Douglas | Director | Bishopsgate EC2M 3UR London 135 | England | British | 186705800001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| RECALDIN, Simon Dominic | Director | Church View House Egmanton NG22 0HN Newark Nottinghamshire | England | British | 90574780001 | |||||||||
| SAMMIS, Robert Jeffrey | Director | 5 Corte Gracitas Greenbrae California 94904 Usa | American | 30023270001 | ||||||||||
| SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | 67033830004 | |||||||||
| WEIR, Brandon Kimmel | Director | Masonic Avenue CA 94618 Oakland 5142 United States Of America | United States, California | United States | 130206270001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
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