CAPITAL BANK LEASING 1 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00564784. The registration start date is April 16, 1956. The current status is Liquidation.
Company Number | 00564784 |
Company Name | CAPITAL BANK LEASING 1 LIMITED |
Registered Address |
1 More London Place London SE1 2AF |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1956-04-16 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 30/04/2018 |
Accounts Last Update | 31/01/2016 |
Returns Due Date | 01/03/2017 |
Returns Last Update | 01/02/2016 |
Confirmation Statement Due Date | 15/02/2019 |
Confirmation Statement Last Update | 01/02/2018 |
Mortgage Charges | 4 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
1 MORE LONDON PLACE |
Post Town | LONDON |
Post Code | SE1 2AF |
Entity Name | Office Address |
---|---|
01795806 LIMITED | 1 More London Place, London, SE1 2AF |
BULEUX TRADE LTD | 1 More London Place, London, SE1 2AF, England |
EBAY COMMERCE UK LTD | 1 More London Place, London, SE1 2AF, United Kingdom |
CONNECT AIRWAYS LIMITED | 1 More London Place, London, SE1 2AF |
WAYPOINT LEASING UK 8A LIMITED | 1 More London Place, London, SE1 2AF |
WAYPOINT LEASING UK 1B LIMITED | 1 More London Place, London, SE1 2AF |
STUBHUB (UK) LIMITED | 1 More London Place, London, SE1 2AF, United Kingdom |
STUBHUB INTERNATIONAL LIMITED | 1 More London Place, London, SE1 2AF, United Kingdom |
CME DIGITAL LIMITED | 1 More London Place, London, SE1 2AF |
CME DIGITAL VAULT LIMITED | 1 More London Place, London, SE1 2AF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HENNESSEY, David Dermot | Secretary (Active) | Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | / 10 January 2017 |
/ |
|
JONES, Richard Andrew | Director (Active) | Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | July 1972 / 27 May 2016 |
British / United Kingdom |
Director |
MOORE, John Paul | Director (Active) | 33 Old Broad Street, London, United Kingdom, EC2N 1HZ | August 1967 / 23 December 2014 |
British / United Kingdom |
Director |
GITTINS, Paul | Secretary (Resigned) | Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | / 1 June 2000 |
British / |
|
NIXON, Raymond | Secretary (Resigned) | Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, Cheshire, CH3 7EL | / |
/ |
|
BALLINGALL, Stuart James | Director (Resigned) | 39 Craigleith Drive, Edinburgh, Midlothian, EH4 3JU | March 1964 / 15 January 2007 |
British / |
Chartered Accountant |
BARCLAY, William Gordon | Director (Resigned) | The Coulin, 122 Stanstead Road, Caterham, Surrey, CR3 6AE | June 1947 / 29 June 2000 |
British / |
Director |
BLACKWELL, Timothy Mark | Director (Resigned) | St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | April 1969 / 30 June 2009 |
British / United Kingdom |
Director |
BOCHENSKI, Anthony Joseph John | Director (Resigned) | Greenacres, Bryn Offa Lane, Mold, Flintshire, CH7 6RQ | September 1951 / |
British / United Kingdom |
Company Solicitor |
BROWN, John Sydney | Director (Resigned) | 15 Newick Avenue, Little Aston, Sutton Coldfield, West Midlands, B74 3DA | May 1932 / |
British / Great Britain |
Company Director |
BUSH, Claude Harry | Director (Resigned) | 51 Church Croft, Dodleston, Chester, Cheshire, CH4 9NT | September 1932 / |
British / |
Company Director |
CHESSMAN, Steven David Russell | Director (Resigned) | Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | September 1963 / 27 August 2010 |
British / England |
Sales Director |
EDWARDS, Jayson | Director (Resigned) | St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | January 1964 / 1 May 2013 |
British / Wales |
Accountant |
FERGUSON, Gordon | Director (Resigned) | 110 St Vincent Street, Glasgow, United Kingdom, G2 5ER | May 1963 / 30 June 2009 |
British / Scotland |
Head Of Operations |
GRACE, Adrian Thomas | Director (Resigned) | Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN | May 1963 / 27 February 2008 |
British / |
Managing Director |
GRIFFITHS, Michael John David | Director (Resigned) | Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | February 1949 / 18 April 2011 |
British / United Kingdom |
Director |
HAMMOND, John Sidney | Director (Resigned) | 65 Poulton Road, Spital, Bebington, Merseyside, L63 9LD | April 1944 / |
British / |
Assistant General Manager |
HAN, Philip James | Director (Resigned) | 124 Mather Avenue, Liverpool, Merseyside, L18 7HB | December 1962 / 1 April 2003 |
British / England |
A Director |
HARE, Robert Brown | Director (Resigned) | 13 Balgreen Avenue, Edinburgh, Lothian, EH12 5SX | September 1960 / 29 June 2000 |
British / |
Director |
LITTLER, Roy | Director (Resigned) | 3 The Paddock, Curzon Park, Chester, Cheshire, CH4 8AE | September 1941 / |
British / |
Deputy Managing Director |
MCGILL, Paul Gerard Christopher | Director (Resigned) | St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | July 1956 / 23 December 2014 |
British / United Kingdom |
Director |
MERCER, John Alexander | Director (Resigned) | Llwyn-Y-Cyll, Lixwm, Holywell, Clwyd, CH8 8LY | October 1939 / |
British / |
Managing Director |
MORRISSEY, John Michael | Director (Resigned) | Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | April 1961 / 30 June 2009 |
British / England |
Chartered Accountant |
PERRY, Michael Richard | Director (Resigned) | 10 The Paddock, Willaston, Nantwich, Cheshire, CW5 7HJ | February 1944 / |
British / |
Company Director |
REID, George Gibson | Director (Resigned) | 46/1 Morningside Park, Edinburgh, Lothian, EH10 5HA | December 1968 / 20 January 2004 |
British / |
Accountant |
RITCHIE, Carol Ann | Director (Resigned) | 34 Hob Hey Lane, Culcheth, Warrington, Cheshire, WA3 4NW | January 1959 / 1 April 2003 |
British / England |
Finance Director |
ROBERTS, Jonathan Stewart | Director (Resigned) | 33 Old Broad Street, London, United Kingdom, EC2N 1HZ | December 1973 / 23 December 2014 |
British / United Kingdom |
Director |
SKINNER, Trevor John | Director (Resigned) | 2 Tudor Court, Henly In Arden, Warwickshire, B95 4AP | September 1942 / |
British / |
Assistant General Manager |
STAPLES, Martin Kenneth | Director (Resigned) | 1 Douglas Drive, Crossford, Dunfermline, Fife, KY12 8PB | February 1973 / 4 January 2006 |
British / Scotland |
Accountant |
SUTTON, Christopher | Director (Resigned) | Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF | December 1958 / 27 September 2012 |
British / Scotland |
Managing Director |
TOWN, Lindsay John | Director (Resigned) | 10 Ferndale, Tunbridge Wells, Kent, TN2 3PB | August 1954 / 20 January 2004 |
British / England |
Managing Director |
TRACE, James Owen | Director (Resigned) | Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | August 1963 / 1 May 2013 |
British / England |
Senior Manager |
WEBSTER, Alistair Linn | Director (Resigned) | 7 Ettrick Road, Edinburgh, EH10 5BJ | October 1953 / 20 January 2004 |
British / Scotland |
Accountant |
Post Town | LONDON |
Post Code | SE1 2AF |
SIC Code | 99999 - Dormant Company |
Please provide details on CAPITAL BANK LEASING 1 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.