Company NameJaguar Financial Services Limited
Company StatusDissolved
Company Number01895464
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NamesGreenmint Limited and Ford Lease Financing Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NamePeter Rodney Jepson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(14 years after company formation)
Appointment Duration12 years, 7 months (closed 25 October 2011)
RoleFinance Director
Correspondence Address33 The Priory
Billericay
Essex
CM12 0RD
Director NameJohn Coffey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 25 October 2011)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 Memory Close
Maldon
Essex
CM9 6XT
Director NameColin Jackson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 25 October 2011)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Mahonia Drive
Langdon Hills
Basildon
Essex
SS16 6SD
Secretary NameRobert Alistair Pringle
StatusClosed
Appointed24 October 2008(23 years, 7 months after company formation)
Appointment Duration3 years (closed 25 October 2011)
RoleCompany Director
Correspondence AddressFlat 42 Orion Point
7 Crews Street
London
E14 3TU
Secretary NameMr Eugene Patrick Scales
StatusClosed
Appointed04 November 2010(25 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 October 2011)
RoleCompany Director
Correspondence Address3 Albion Place
Hartley Wintney
Hampshire
RG27 8RL
Secretary NameMr Michael David Lavender
StatusClosed
Appointed04 November 2010(25 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 25 October 2011)
RoleCompany Director
Correspondence AddressAssistant Secretary Fce Bank Plc
Central Office (1/426), Eagle Way
Brentwood
Essex
CM13 3AR
Director NameMr Myron Dale Young
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Executive
Correspondence AddressPoslingford Greenway
Hutton
Shenfield
Essex
CM13 2NR
Director NameMr Robert Donald Warner
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address395 Touraine Road
Grosse Pointe Farm
Michigan 48216
United States
Director NameMr Todd Scott Murphy
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Executive
Correspondence Address8 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Director NameMr William George Francis Brooks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCompany Executive
Correspondence Address56 Mountnessing Road
Billericay
Essex
CM12 9EX
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1993(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1994)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1993(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1994)
RoleTreasurer
Correspondence Address32 Ardleigh Court
Hutton Road
Shenfield
Essex
CM15 8LZ
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1995)
RoleTreasurer
Correspondence Address8 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Director NameMr Robert Colin Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(8 years, 11 months after company formation)
Appointment Duration11 years (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langenhoe Park Mersea Road
Langenhoe
Colchester
Essex
CO5 7LF
Director NameJames M Nail
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address9 Bovington House
16 Gloucester Street
London
SW1V 2DD
Director NamePaul Roberts McKenney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressFlat 3 3 Montagu Square
London
W1H 1RA
Director NameMr David Carroll Flanigan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1997)
RoleCompany Executive
Correspondence AddressWingfields Heronway
Hutton Mount
Shenfield
Essex
CM13 2LX
Secretary NameMr Michael John Brackley
NationalityBritish
StatusResigned
Appointed23 February 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusResigned
Appointed23 February 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 1997)
RoleCompany Director
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameMr Timothy Scott Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1999)
RoleDirector, Finance & Planning
Country of ResidenceEngland
Correspondence Address11 The Glen Daws Heath Road
Rayleigh
Essex
SS6 7QY
Secretary NameGraham Paul Hughes
StatusResigned
Appointed07 April 1997(12 years after company formation)
Appointment Duration12 years, 2 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Director NameMichael Edward Bannister
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8 Bell Farm Green
Billericay
Essex
CM12 9RU
Director NameMichael William Kuhn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address2 Clavering Way
Hutton
Brentwood
Essex
CM13 1YT
Secretary NameNatalie Helen Jobling
NationalityBritish
StatusResigned
Appointed18 October 1999(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Highgrove House
Regency Court
Brentwood
Essex
CM14 4FH
Director NameRichard Albert Corbello
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2006)
RoleChairman
Correspondence Address3 Greensleeves Drive
Rose Grange Warley
Brentwood
Essex
CM14 5WD
Secretary NameCarol Vernice Rogoff
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2008)
RoleCompany Director
Correspondence Address68 Vaughan Williams Way
Clements Park
Brentwood
Essex
CM14 5WQ
Director NamePeter De Rousset Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayes Farm
Mayes Lane Sandon
Chelmsford
Essex
CM2 7RP
Secretary NameThomas Allen Parachini
NationalityAmerican
StatusResigned
Appointed16 June 2009(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressFlat 3 14 Highbury New Park
London
N5 2DB

Location

Registered AddressCentral Office
Eagle Way
Brentwood
Essex
CM13 3AR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

200 at £1Fce Leasing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Statement of capital on 31 March 2011
  • GBP 1
(4 pages)
31 March 2011Solvency statement dated 29/03/11 (2 pages)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/03/2011
(2 pages)
31 March 2011Statement of capital on 31 March 2011
  • GBP 1
(4 pages)
31 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/03/2011
(2 pages)
31 March 2011Solvency Statement dated 29/03/11 (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Appointment of Mr Michael David Lavender as a secretary (2 pages)
5 January 2011Appointment of Mr Eugene Patrick Scales as a secretary (2 pages)
5 January 2011Appointment of Mr Eugene Patrick Scales as a secretary (2 pages)
5 January 2011Appointment of Mr Michael David Lavender as a secretary (2 pages)
17 December 2010Termination of appointment of Thomas Parachini as a secretary (1 page)
17 December 2010Termination of appointment of Thomas Parachini as a secretary (1 page)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (10 pages)
26 January 2010Full accounts made up to 31 March 2009 (17 pages)
26 January 2010Full accounts made up to 31 March 2009 (17 pages)
24 July 2009Secretary's Change Of Particulars Thomas Allen Parachini Logged Form (1 page)
24 July 2009Secretary's change of particulars thomas allen parachini logged form (1 page)
3 July 2009Secretary appointed thomas allen parachini (3 pages)
3 July 2009Secretary appointed thomas allen parachini (3 pages)
17 June 2009Appointment Terminated Secretary graham hughes (1 page)
17 June 2009Appointment terminated secretary graham hughes (1 page)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
5 February 2009Full accounts made up to 31 March 2008 (21 pages)
27 October 2008Appointment terminated secretary carol rogoff (1 page)
27 October 2008Appointment Terminated Secretary carol rogoff (1 page)
24 October 2008Secretary appointed robert alistair pringle (1 page)
24 October 2008Secretary appointed robert alistair pringle (1 page)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
22 April 2008Return made up to 30/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
24 April 2007Return made up to 30/03/07; full list of members (3 pages)
24 April 2007Return made up to 30/03/07; full list of members (3 pages)
9 February 2007Full accounts made up to 31 March 2006 (17 pages)
9 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 September 2006New director appointed (1 page)
1 September 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
17 May 2006Return made up to 30/03/06; full list of members (3 pages)
17 May 2006Return made up to 30/03/06; full list of members (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
10 June 2005Full accounts made up to 31 March 2004 (17 pages)
10 June 2005Full accounts made up to 31 March 2004 (17 pages)
26 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 April 2005Return made up to 30/03/05; full list of members (8 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
2 February 2005New director appointed (3 pages)
2 February 2005New director appointed (3 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Secretary resigned (1 page)
30 April 2004Return made up to 30/03/04; full list of members (8 pages)
30 April 2004Return made up to 30/03/04; full list of members (8 pages)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
15 April 2003Return made up to 30/03/03; full list of members (8 pages)
15 April 2003Return made up to 30/03/03; full list of members (8 pages)
31 March 2003Auditor's resignation (2 pages)
31 March 2003Auditor's resignation (2 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
4 February 2003Full accounts made up to 31 March 2002 (16 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
24 April 2002Return made up to 30/03/02; full list of members (7 pages)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
14 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2001Return made up to 01/12/01; full list of members (7 pages)
1 October 2001Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page)
1 October 2001Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
5 February 2001Full accounts made up to 31 March 2000 (16 pages)
31 January 2001Return made up to 03/01/01; full list of members (7 pages)
31 January 2001Return made up to 03/01/01; full list of members (7 pages)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Secretary's particulars changed (1 page)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
20 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Return made up to 03/01/00; full list of members (8 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
1 February 1999Return made up to 03/01/99; full list of members (8 pages)
1 February 1999Return made up to 03/01/99; full list of members (8 pages)
22 January 1999Ad 16/12/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 January 1999Ad 16/12/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
7 December 1998£ nc 10000/200000000 27/11/98 (1 page)
7 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 1998£ nc 10000/200000000 27/11/98 (1 page)
11 September 1998Full accounts made up to 31 March 1997 (12 pages)
11 September 1998Full accounts made up to 31 March 1997 (12 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
9 February 1998Return made up to 03/01/98; full list of members (14 pages)
9 February 1998Return made up to 03/01/98; full list of members (14 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)
30 January 1998Director resigned (1 page)
7 November 1997Secretary resigned (1 page)
7 November 1997Secretary resigned (1 page)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Director resigned (1 page)
21 January 1997Return made up to 03/01/97; no change of members (8 pages)
21 January 1997Return made up to 03/01/97; no change of members (8 pages)
21 January 1997Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
26 March 1996Secretary's particulars changed (2 pages)
26 March 1996Secretary's particulars changed (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
7 March 1996Company name changed ford lease financing LIMITED\certificate issued on 08/03/96 (2 pages)
7 March 1996Company name changed ford lease financing LIMITED\certificate issued on 08/03/96 (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
23 January 1996Return made up to 03/01/96; full list of members (8 pages)
23 January 1996Return made up to 03/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 1996Director's particulars changed (2 pages)
16 January 1996Director's particulars changed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
10 March 1995Return made up to 03/01/95; no change of members (6 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Return made up to 03/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
28 November 1985Company name changed\certificate issued on 28/11/85 (2 pages)
28 November 1985Company name changed\certificate issued on 28/11/85 (2 pages)
14 March 1985Certificate of incorporation (1 page)
14 March 1985Certificate of incorporation (1 page)