STANDARD CHARTERED LEASE TRUSTEE LIMITED
Overview
| Company Name | STANDARD CHARTERED LEASE TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03986926 |
| 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 STANDARD CHARTERED LEASE TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is STANDARD CHARTERED LEASE TRUSTEE LIMITED located?
| Registered Office Address | 1 Basinghall Avenue EC2V 5DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STANDARD CHARTERED LEASE TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for STANDARD CHARTERED LEASE TRUSTEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STANDARD CHARTERED LEASE TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Manissa Patel as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||||||
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 John Robert Probert as a director on Jun 11, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Manissa Patel on Oct 12, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for David Frank Edmond Curtis on Oct 15, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Manissa Patel on Oct 12, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Robert Probert on Oct 15, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Sc (Secretaries) Limited on Jun 01, 2012 | 2 pages | CH04 | ||||||||||||||
Registered office address changed from * 1 Aldermanbury Square London EC2V 7SB* on Jun 01, 2012 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Jan 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
Who are the officers of STANDARD CHARTERED LEASE TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SC (SECRETARIES) LIMITED | Secretary | Basinghall Avenue EC2V 5DD London 1 United Kingdom | 126490730001 | |||||||
| CURTIS, David Frank Edmond | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | England | British | 37991190002 | |||||
| SKIPPEN, Terry Charles | Secretary | 61 Richmond Road Leytonstone E11 4BX London | British | 54597200001 | ||||||
| WHARTON, David John | Secretary | 6 Coltsfoot Walk SO51 7RH Romsey Hampshire | British | 70899830001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| HAQUE, Tanvir | Director | 1 Canonbury Square N1 2AU London | Australian | 123602530001 | ||||||
| HIGGINS, Janette Elaine | Director | 41 Hill Lane SS5 4HW Hockley Essex | British | 78628540001 | ||||||
| PATEL, Manissa | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | United Kingdom | British | 118166750002 | |||||
| PROBERT, John Robert | Director | Basinghall Avenue EC2V 5DD London 1 United Kingdom | British | 85601900001 | ||||||
| SAFFIN, Malcolm Kenneth | Director | 41 King St Lane Winnersh RG41 5AX Wokingham Berkshire | British | 55404430001 | ||||||
| SHAW, David Clare | Director | Flat 23 City Harbour 8 Selsdon Way E14 9GR London | British | 76362720001 | ||||||
| SUMMONS, Jacqueline Ann | Director | 1 Aston Park OX49 5SW Aston Rowant Oxfordshire | England | British | 85601230001 | |||||
| WHARTON, David John | Director | 6 Coltsfoot Walk SO51 7RH Romsey Hampshire | British | 70899830001 | ||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
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