B. E. LEASING LIMITED

C/O Deloitte Llp, Four C/O Deloitte Llp, Four, Birmingham, B1 2HZ, England
StatusDISSOLVED
Company No.01776838
CategoryPrivate Limited Company
Incorporated09 Dec 1983
Age40 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 19 days

SUMMARY

B. E. LEASING LIMITED is an dissolved private limited company with number 01776838. It was incorporated 40 years, 5 months, 26 days ago, on 09 December 1983 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is C/O Deloitte Llp, Four C/O Deloitte Llp, Four, Birmingham, B1 2HZ, England.



People

BURCHILL, Richard Leeroy

Director

Accountant

ACTIVE

Assigned on 16 Aug 2006

Current time on role 17 years, 9 months, 19 days

DEDOMBAL, Richard

Director

Head Of Tax

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 1 month, 3 days

HAGUE, Gillian Anne

Director

Group Financial Controller

ACTIVE

Assigned on 14 Sep 2005

Current time on role 18 years, 8 months, 20 days

WIGHTMAN, Sally Marion

Director

Chartered Accountant

ACTIVE

Assigned on 02 Mar 2011

Current time on role 13 years, 3 months, 2 days

BERGAMIN, Jayabaduri

Secretary

RESIGNED

Assigned on 04 Apr 2008

Resigned on 13 Nov 2008

Time on role 7 months, 9 days

CASH, Daphne Valerie

Secretary

RESIGNED

Assigned on 13 Dec 1999

Resigned on 18 Aug 2000

Time on role 8 months, 5 days

COX, Michelle Hazel

Secretary

RESIGNED

Assigned on 31 Mar 2005

Resigned on 20 Apr 2009

Time on role 4 years, 20 days

FARNDON, Anthony Gordon

Secretary

RESIGNED

Assigned on 03 Oct 2014

Resigned on 17 Dec 2014

Time on role 2 months, 14 days

FLAHERTY, Rebecca Rose

Secretary

RESIGNED

Assigned on 17 Dec 2014

Resigned on 21 Apr 2021

Time on role 6 years, 4 months, 4 days

HICKS, Beverley

Secretary

RESIGNED

Assigned on 05 Sep 2003

Resigned on 31 Mar 2005

Time on role 1 year, 6 months, 26 days

HODGES, John

Secretary

RESIGNED

Assigned on 01 Mar 1993

Resigned on 19 Jan 1998

Time on role 4 years, 10 months, 18 days

JACKMAN, Ian Peter

Secretary

RESIGNED

Assigned on 18 Aug 2000

Resigned on 05 Sep 2000

Time on role 18 days

JACKMAN, Ian Peter

Secretary

RESIGNED

Assigned on 19 Jan 1998

Resigned on 13 Dec 1999

Time on role 1 year, 10 months, 25 days

PREMI, Gurpal

Secretary

RESIGNED

Assigned on 18 Jul 2013

Resigned on 03 Oct 2014

Time on role 1 year, 2 months, 16 days

RODIE, Kimberly Donna

Secretary

RESIGNED

Assigned on 13 Nov 2008

Resigned on 07 Dec 2009

Time on role 1 year, 24 days

SMITH, Philip Clayton

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 3 months, 3 days

STEVENSON, Rebecca Jayne

Secretary

RESIGNED

Assigned on 05 Sep 2000

Resigned on 05 Sep 2003

Time on role 3 years

WALDRON, Aisha Leah

Secretary

RESIGNED

Assigned on 07 Dec 2009

Resigned on 28 Jun 2013

Time on role 3 years, 6 months, 21 days

BROWN, David Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jan 1998

Resigned on 16 Aug 2006

Time on role 8 years, 6 months, 28 days

BULLWORTHY, Gerald Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jan 1998

Resigned on 02 Oct 2000

Time on role 2 years, 8 months, 14 days

CROSSLAND, Julie Sook Hein

Director

Solicitor

RESIGNED

Assigned on 17 Feb 2006

Resigned on 29 May 2007

Time on role 1 year, 3 months, 12 days

DUCKELS, Colin Peter

Director

Group Chief Accountant

RESIGNED

Assigned on 03 Oct 2000

Resigned on 25 Feb 2011

Time on role 10 years, 4 months, 22 days

GOLDMAN, Adam Alexander

Director

Solicitor

RESIGNED

Assigned on 14 Sep 2005

Resigned on 17 Feb 2006

Time on role 5 months, 3 days

HEALEY, Mark Anthony

Director

Accountant

RESIGNED

Assigned on 14 Sep 2005

Resigned on 10 Feb 2012

Time on role 6 years, 4 months, 26 days

HODGES, John

Director

Assistant Company Secretary

RESIGNED

Assigned on 15 Nov 1993

Resigned on 19 Jan 1998

Time on role 4 years, 2 months, 4 days

JACKMAN, Ian Peter

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Sep 2005

Time on role 18 years, 8 months, 21 days

KNIGHT, Barry Scott

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 1993

Resigned on 15 Nov 1993

Time on role 8 months, 14 days

SKINNER, Patricia Valda

Director

Solicitor

RESIGNED

Assigned on

Resigned on 19 Jan 1998

Time on role 26 years, 4 months, 16 days

SMITH, David

Director

Group Treasurer

RESIGNED

Assigned on

Resigned on 19 Jan 2000

Time on role 24 years, 4 months, 16 days

SMITH, Philip Clayton

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 3 months, 3 days


Some Companies

BLUEWREN BUILDING SERVICES LTD

3 HIGHER RADS END,MILTON KEYNES,MK17 9ED

Number:11075669
Status:ACTIVE
Category:Private Limited Company

GIANT LEAP LIMITED

86 - 90,LONDON,EC2A 4NE

Number:07973045
Status:ACTIVE
Category:Private Limited Company

MADGE MELLORS LIMITED

6 RODING LANE SOUTH,ILFORD,IG4 5NX

Number:06431304
Status:ACTIVE
Category:Private Limited Company

MY DIXY BRADFORD LTD

1254 LEEDS ROAD,BRADFORD,BD3 8LG

Number:10802470
Status:ACTIVE
Category:Private Limited Company
Number:00779011
Status:ACTIVE
Category:Private Limited Company

RICHARD GARRETT LIMITED

17 TURNPIKE CLOSE,BRADFORD,BD11 2LW

Number:11224930
Status:ACTIVE
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