LADBROKE LEASING (SOUTH EAST) LIMITED

3rd Floor One New Change, London, EC4M 9AF, United Kingdom
StatusDISSOLVED
Company No.00903516
CategoryPrivate Limited Company
Incorporated13 Apr 1967
Age57 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years9 months, 29 days

SUMMARY

LADBROKE LEASING (SOUTH EAST) LIMITED is an dissolved private limited company with number 00903516. It was incorporated 57 years, 1 month, 3 days ago, on 13 April 1967 and it was dissolved 9 months, 29 days ago, on 18 July 2023. The company address is 3rd Floor One New Change, London, EC4M 9AF, United Kingdom.



People

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 5 months, 25 days

SMITH, Stuart John

Director

Accountant

ACTIVE

Assigned on 08 Aug 2019

Current time on role 4 years, 9 months, 8 days

SUTTERS, Charles Alexander

Director

Company Director

ACTIVE

Assigned on 08 Aug 2019

Current time on role 4 years, 9 months, 8 days

WOOD, Robert Matthew

Director

Accountant

ACTIVE

Assigned on 03 Jan 2017

Current time on role 7 years, 4 months, 13 days

ADELMAN, Jonathan Mark

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 18 Apr 2014

Time on role 1 year, 10 months, 17 days

ARSENIĆ, Sonja

Secretary

RESIGNED

Assigned on 27 Jun 2019

Resigned on 21 Nov 2019

Time on role 4 months, 24 days

ATKIN, Peter Neil

Secretary

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 6 months, 9 days

BUSHNELL, Adrian John

Secretary

RESIGNED

Assigned on 18 Apr 2014

Resigned on 15 Jul 2016

Time on role 2 years, 2 months, 27 days

CAMMIDGE, Cassandra Alice

Secretary

RESIGNED

Assigned on 16 Apr 2018

Resigned on 28 Jun 2018

Time on role 2 months, 12 days

HOSKIN, Sian Amanda

Secretary

RESIGNED

Assigned on 18 Jul 2018

Resigned on 27 Jun 2019

Time on role 11 months, 9 days

MASON, Geoffrey Keith Howard

Secretary

RESIGNED

Assigned on 15 Jul 2016

Resigned on 16 Apr 2018

Time on role 1 year, 9 months, 1 day

NOBLE, Michael Jeremy

Secretary

RESIGNED

Assigned on 14 Nov 1997

Resigned on 31 May 2012

Time on role 14 years, 6 months, 17 days

NOBLE, Michael Jeremy

Secretary

Secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 30 Sep 1996

Time on role 1 year, 10 months, 23 days

PEREZ, Fiona Lorraine

Secretary

RESIGNED

Assigned on 18 Jul 2018

Resigned on 21 Nov 2019

Time on role 1 year, 4 months, 3 days

SINGLETON, Jane

Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 14 Nov 1997

Time on role 1 year, 1 month, 14 days

AMES, Richard Jonathan

Director

Company Director

RESIGNED

Assigned on 30 Jul 2008

Resigned on 08 Apr 2011

Time on role 2 years, 8 months, 9 days

ATKIN, Peter Neil

Director

Chartered Secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 30 Sep 1996

Time on role 1 year, 10 months, 23 days

BELL, Christopher

Director

Company Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 20 Mar 2000

Time on role 2 years, 4 months, 6 days

BOWEN, David Michael

Director

Director

RESIGNED

Assigned on 17 Dec 2001

Resigned on 08 Apr 2011

Time on role 9 years, 3 months, 22 days

CARTER, Richard

Director

Personnel Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 30 Sep 2001

Time on role 3 years, 10 months, 16 days

COSHOTT, Michael David

Director

Company Director

RESIGNED

Assigned on 17 Mar 2015

Resigned on 30 Dec 2016

Time on role 1 year, 9 months, 13 days

DYSON, Ian

Director

Accountant

RESIGNED

Assigned on 10 Dec 1996

Resigned on 14 Nov 1997

Time on role 11 months, 4 days

ELKIES, Alexander George

Director

Chartered Accountant

RESIGNED

Assigned on 07 Nov 1994

Resigned on 28 Feb 1997

Time on role 2 years, 3 months, 21 days

EVANS, Christopher David

Director

Company Director

RESIGNED

Assigned on 29 Jul 2004

Resigned on 28 Feb 2015

Time on role 10 years, 6 months, 30 days

GLICK, Steven Marc

Director

Lawyer

RESIGNED

Assigned on 03 Mar 1997

Resigned on 14 Nov 1997

Time on role 8 months, 11 days

KERR, John David

Director

Company Director

RESIGNED

Assigned on 14 Dec 2016

Resigned on 08 Aug 2019

Time on role 2 years, 7 months, 25 days

MATTHEWS, David Paul

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1994

Time on role 29 years, 6 months, 15 days

MATTHEWS, Dominic

Director

Company Director

RESIGNED

Assigned on 30 Jul 2008

Resigned on 30 Dec 2016

Time on role 8 years, 5 months

MILES, Colin Gordon

Director

Company Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 30 Jun 2004

Time on role 6 years, 7 months, 16 days

NOBLE, Michael Jeremy

Director

Chartered Secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 14 Nov 1997

Time on role 1 year, 1 month, 14 days

O'MAHONY, Jeremiah Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Jun 1994

Time on role 29 years, 11 months, 5 days

ROSS, Alan Spencer

Director

Company Director

RESIGNED

Assigned on 02 Sep 1996

Resigned on 30 Jul 2008

Time on role 11 years, 10 months, 28 days

RUST, Nicholas John

Director

Company Director

RESIGNED

Assigned on 08 Apr 2011

Resigned on 31 Dec 2014

Time on role 3 years, 8 months, 23 days

SLOAN, Corinne

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 1994

Resigned on 07 Nov 1994

Time on role 4 months, 22 days

STEVENS, Marie Adelaide Grizella

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 18 days

USHER, Paul William

Director

Company Director

RESIGNED

Assigned on 14 Nov 1997

Resigned on 19 Sep 2000

Time on role 2 years, 10 months, 5 days


Some Companies

BUDACHE TRANSPORT LTD

1 SHORT STREET,READING,RG1 2PS

Number:11665556
Status:ACTIVE
Category:Private Limited Company

CLIFF SMILES LTD

RED HOUSE CLIFF HALL LANE,TAMWORTH,B78 2DR

Number:11731146
Status:ACTIVE
Category:Private Limited Company

CW COMPONENTS LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:04244316
Status:ACTIVE
Category:Private Limited Company

EXNICS LTD

INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN

Number:06712018
Status:ACTIVE
Category:Private Limited Company

LOSKEY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10920136
Status:ACTIVE
Category:Private Limited Company

MASSIVE HOUSEWARES LIMITED

FIRST FLOOR, 44 HIGH STREET,BUCKS,MK16 8AQ

Number:05741418
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source