STANDARD CHARTERED LEASING (UK) 3 LIMITED

The Colmore Building The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.05841594
CategoryPrivate Limited Company
Incorporated08 Jun 2006
Age17 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

STANDARD CHARTERED LEASING (UK) 3 LIMITED is an liquidation private limited company with number 05841594. It was incorporated 17 years, 11 months, 1 day ago, on 08 June 2006. The company address is The Colmore Building The Colmore Building, Birmingham, B4 6AT.



People

SC (SECRETARIES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 7 days

CRAWFORD, David Andrew

Director

Company Director

ACTIVE

Assigned on 16 Oct 2023

Current time on role 6 months, 24 days

PURI, Amit Kumar

Director

Company Director

ACTIVE

Assigned on 25 Jun 2015

Current time on role 8 years, 10 months, 14 days

SKIPPEN, Terry Charles

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jun 2006

Resigned on 22 Dec 2009

Time on role 3 years, 6 months, 7 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jun 2006

Resigned on 15 Jun 2006

Time on role 7 days

BAMFORD, Julie

Director

Company Secretary

RESIGNED

Assigned on 15 Jun 2006

Resigned on 31 Dec 2009

Time on role 3 years, 6 months, 16 days

BARNES, Stephen Gordon Delano

Director

Banker

RESIGNED

Assigned on 01 Apr 2014

Resigned on 26 Jun 2015

Time on role 1 year, 2 months, 25 days

CHAMBERS, Paul Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 24 Feb 2021

Time on role 8 years, 4 months, 23 days

ELLIS, Darren Paul

Director

Company Director

RESIGNED

Assigned on 24 Feb 2021

Resigned on 16 Oct 2023

Time on role 2 years, 7 months, 20 days

JAIN, Sandeep Kumar

Director

Company Director

RESIGNED

Assigned on 11 May 2007

Resigned on 01 Oct 2012

Time on role 5 years, 4 months, 20 days

LORD, Tim

Director

Company Director

RESIGNED

Assigned on 13 Oct 2014

Resigned on 19 Aug 2016

Time on role 1 year, 10 months, 6 days

MCALL, Barbara Anne

Director

Company Director

RESIGNED

Assigned on 17 Dec 2009

Resigned on 01 Apr 2014

Time on role 4 years, 3 months, 15 days

RICHARDS, David William Ryman

Director

Director, Structured Finance

RESIGNED

Assigned on 15 Jun 2006

Resigned on 05 Jan 2015

Time on role 8 years, 6 months, 20 days

SKIPPEN, Terry Charles

Director

Chartered Secretary

RESIGNED

Assigned on 17 Dec 2009

Resigned on 05 Nov 2012

Time on role 2 years, 10 months, 19 days

SNOW, Averina Anita

Director

Group Financial Controller

RESIGNED

Assigned on 15 Jun 2006

Resigned on 01 Oct 2012

Time on role 6 years, 3 months, 16 days

TREVIS, Stephen William

Director

Lawyer

RESIGNED

Assigned on 15 Jun 2006

Resigned on 29 Jan 2007

Time on role 7 months, 14 days

TRICHUR, Krishnakumar Narayanan

Director

Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 13 Oct 2014

Time on role 2 years, 12 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jun 2006

Resigned on 15 Jun 2006

Time on role 7 days


Some Companies

ATKINSON PRECISION LIMITED

SUITE E10,WESTGATE,LS3 1AB

Number:00697118
Status:IN ADMINISTRATION
Category:Private Limited Company

BRP IT SOLUTIONS LIMITED

38 HENLEY DEANE,GRAVESEND,DA11 8SX

Number:09320965
Status:ACTIVE
Category:Private Limited Company

JEWELLERY ADVISORY CENTRE LIMITED

10 VYSE STREET,BIRMINGHAM,B18 6LT

Number:01185028
Status:ACTIVE
Category:Private Limited Company

KYLENDALE LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:05187788
Status:ACTIVE
Category:Private Limited Company

RILA SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10597578
Status:ACTIVE
Category:Private Limited Company

SOUTHWORTH COMMERCIAL VEHICLES LTD

158 LONGSIGHT,BOLTON,BL2 3JA

Number:11517304
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