COFUNDS LEASING LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.04022744
CategoryPrivate Limited Company
Incorporated28 Jun 2000
Age23 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution13 Jan 2023
Years1 year, 4 months, 8 days

SUMMARY

COFUNDS LEASING LIMITED is an dissolved private limited company with number 04022744. It was incorporated 23 years, 10 months, 23 days ago, on 28 June 2000 and it was dissolved 1 year, 4 months, 8 days ago, on 13 January 2023. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



People

MACKENZIE, James Kenneth

Secretary

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 20 days

MCGEE, Stephen James

Director

Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 20 days

CRAIG, Andrew John

Secretary

Accountant

RESIGNED

Assigned on 05 Nov 2003

Resigned on 22 May 2013

Time on role 9 years, 6 months, 17 days

PRESTON, Colin Richard

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 2001

Resigned on 04 Nov 2003

Time on role 2 years, 8 months, 3 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 Mar 2001

Time on role 7 months, 29 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jun 2000

Resigned on 03 Jul 2000

Time on role 5 days

LEGAL & GENERAL CO SEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 May 2013

Resigned on 01 Jan 2017

Time on role 3 years, 7 months, 10 days

AINSWORTH, Alan John, Dr

Director

Company Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 29 Nov 2001

Time on role 8 months, 28 days

ALDRIDGE, Rodney Paul

Director

Director

RESIGNED

Assigned on 29 Nov 2001

Resigned on 31 Jan 2004

Time on role 2 years, 2 months, 2 days

BOOTHMAN, Clive Nicholas

Director

Chief Executive Officer

RESIGNED

Assigned on 24 Jan 2002

Resigned on 19 Feb 2003

Time on role 1 year, 26 days

CAREY, Jonathan Hugh David

Director

Company Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 25 Oct 2001

Time on role 7 months, 24 days

COCKBURN, Karen Josephine

Director

Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 29 Jun 2018

Time on role 1 year, 5 months, 28 days

CREAK, Andrew Robert

Director

Director

RESIGNED

Assigned on 29 Nov 2001

Resigned on 02 Dec 2009

Time on role 8 years, 3 days

DYER, Stuart Charles Elliott

Director

Chief Operating Officer

RESIGNED

Assigned on 29 Nov 2001

Resigned on 30 Jun 2005

Time on role 3 years, 7 months, 1 day

EWING, James

Director

Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 17 Sep 2021

Time on role 4 years, 8 months, 16 days

GLYNN, Stephen Paul Berry

Director

Investment Marketing

RESIGNED

Assigned on 01 Mar 2001

Resigned on 29 Nov 2001

Time on role 8 months, 28 days

GRACE, Adrian Thomas

Director

Director

RESIGNED

Assigned on 01 Jan 2017

Resigned on 09 Jan 2020

Time on role 3 years, 8 days

HARRIS, Andrew Jonathon

Director

Director

RESIGNED

Assigned on 26 Feb 2004

Resigned on 16 Dec 2009

Time on role 5 years, 9 months, 19 days

HARRIS, Ian Richard

Director

Director

RESIGNED

Assigned on 16 Mar 2006

Resigned on 31 Mar 2010

Time on role 4 years, 15 days

HOBBS, David Geoffrey

Director

Company Director

RESIGNED

Assigned on 19 Oct 2013

Resigned on 18 Mar 2019

Time on role 5 years, 4 months, 30 days

HOLLIDAY-WILLIAMS, Michael Anthony, Mr.

Director

Chief Executive

RESIGNED

Assigned on 09 Jan 2020

Resigned on 24 Sep 2021

Time on role 1 year, 8 months, 15 days

JENSEN, Samuel James

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 2001

Resigned on 02 May 2002

Time on role 1 year, 2 months, 1 day

JOHNSON, Stuart

Director

Chief Information Officier

RESIGNED

Assigned on 16 Mar 2006

Resigned on 11 Dec 2014

Time on role 8 years, 8 months, 26 days

LAST, Christopher John

Director

Financial Services Director

RESIGNED

Assigned on 22 May 2013

Resigned on 19 Oct 2013

Time on role 4 months, 28 days

LLOYD, Simon Trevor

Director

Finance Director

RESIGNED

Assigned on 11 Dec 2014

Resigned on 27 Apr 2015

Time on role 4 months, 16 days

NOTT, William John

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 25 Oct 2001

Time on role 7 months, 24 days

PRESTON, Colin Richard

Director

Accountant

RESIGNED

Assigned on 29 Nov 2001

Resigned on 31 Dec 2005

Time on role 4 years, 1 month, 2 days

RUDGE, Michael Peter

Director

Actuary

RESIGNED

Assigned on 27 Apr 2015

Resigned on 01 Jan 2017

Time on role 1 year, 8 months, 4 days

SHAUGHNESSY, Gary Paul John

Director

Company Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 29 Nov 2001

Time on role 8 months, 28 days

SWEENEY, Rodney James

Director

Client Services Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 25 Oct 2001

Time on role 7 months, 24 days

WILLIAMS, Mark Pritchard

Director

Finance Director

RESIGNED

Assigned on 06 Nov 2009

Resigned on 31 Mar 2014

Time on role 4 years, 4 months, 25 days

WOLNY, Alexander Robert

Director

Director, Group Procurement

RESIGNED

Assigned on 22 May 2013

Resigned on 11 Dec 2014

Time on role 1 year, 6 months, 20 days

WROBEL, Michael Aleksander

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 25 Oct 2001

Time on role 7 months, 24 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Jun 2000

Resigned on 03 Jul 2000

Time on role 5 days

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 Mar 2001

Time on role 7 months, 29 days


Some Companies

BAILEY PARTNERS INVESTMENTS LTD

CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:07920945
Status:LIQUIDATION
Category:Private Limited Company

BORDER SCAFFOLD SERVICES LIMITED

WESTON CLOSE,LEOMINSTER,HR6 0QF

Number:04140989
Status:ACTIVE
Category:Private Limited Company

CANDY CARRIERS LIMITED

UNIT 6/4 MILL WAY,SITTINGBOURNE,ME10 2PD

Number:04682671
Status:ACTIVE
Category:Private Limited Company

GHOST HORSES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08556760
Status:ACTIVE
Category:Private Limited Company

TEGWORTH PROPERTY SERVICES LIMITED

C/O PARKINS ACCOUNTANTS,ROTHERHAM,S66 2BL

Number:11883706
Status:ACTIVE
Category:Private Limited Company

TOMMY CARS LTD

60 ARDTANAGH ROAD,DROMORE,BT25 2BX

Number:NI657201
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