Assetfinance December (p) Limited


Assetfinance December (p) started in year 1977 as Private Limited Company with registration number 01337172. The Assetfinance December (p) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in at 8 Canada Square. Postal code: E14 5HQ. Since 1999/09/27 Assetfinance December (p) Limited is no longer carrying the name Midland Montagu Industrial Leasing.

The firm has 3 directors, namely Rex T., Victoria C. and Okechukwu U.. Of them, Okechukwu U. has been with the company the longest, being appointed on 12 September 2017 and Rex T. and Victoria C. have been with the company for the least time - from 29 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Assetfinance December (p) Limited Address / Contact

Office Address 8 Canada Square
Office Address2 London
Town
Post code E14 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01337172
Date of Incorporation Thu, 3rd Nov 1977
Industry Financial leasing
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Hsbc Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 22 September 2022

Rex T.

Position: Director

Appointed: 29 July 2022

Victoria C.

Position: Director

Appointed: 29 July 2022

Okechukwu U.

Position: Director

Appointed: 12 September 2017

Gregory L.

Position: Director

Appointed: 30 November 2020

Resigned: 13 May 2022

Sulagna G.

Position: Secretary

Appointed: 22 October 2020

Resigned: 25 February 2022

Naveen P.

Position: Secretary

Appointed: 15 August 2019

Resigned: 21 October 2020

Molly R.

Position: Secretary

Appointed: 22 March 2018

Resigned: 15 August 2019

Crispin I.

Position: Director

Appointed: 22 March 2017

Resigned: 28 July 2022

Simon L.

Position: Director

Appointed: 15 March 2016

Resigned: 01 October 2020

Michael A.

Position: Director

Appointed: 16 December 2015

Resigned: 22 March 2017

Romana L.

Position: Secretary

Appointed: 12 June 2015

Resigned: 08 December 2017

Hannah S.

Position: Secretary

Appointed: 05 January 2015

Resigned: 12 June 2015

Tony B.

Position: Secretary

Appointed: 12 May 2014

Resigned: 05 January 2015

Jaya S.

Position: Director

Appointed: 24 July 2013

Resigned: 01 December 2020

David C.

Position: Director

Appointed: 24 July 2013

Resigned: 31 December 2015

Katherine D.

Position: Secretary

Appointed: 24 July 2013

Resigned: 12 May 2014

John K.

Position: Director

Appointed: 06 December 2012

Resigned: 31 May 2017

Hollie W.

Position: Secretary

Appointed: 23 February 2012

Resigned: 24 July 2013

Carl S.

Position: Director

Appointed: 04 January 2012

Resigned: 19 June 2012

Hannah S.

Position: Secretary

Appointed: 29 September 2010

Resigned: 23 February 2012

Fiona B.

Position: Director

Appointed: 04 June 2010

Resigned: 21 June 2013

Paul S.

Position: Director

Appointed: 03 February 2009

Resigned: 04 June 2010

Sarah G.

Position: Secretary

Appointed: 01 October 2008

Resigned: 29 September 2010

George B.

Position: Secretary

Appointed: 11 February 2008

Resigned: 12 September 2008

Mary K.

Position: Director

Appointed: 29 June 2007

Resigned: 03 December 2008

Kevin S.

Position: Director

Appointed: 12 February 2007

Resigned: 30 November 2011

Pauline M.

Position: Secretary

Appointed: 08 May 2006

Resigned: 11 February 2008

Alice R.

Position: Secretary

Appointed: 08 July 2005

Resigned: 08 May 2006

Gareth O.

Position: Director

Appointed: 14 March 2005

Resigned: 06 December 2019

Robin B.

Position: Director

Appointed: 14 March 2005

Resigned: 01 August 2016

Desmond T.

Position: Director

Appointed: 06 July 2004

Resigned: 20 June 2013

Frances N.

Position: Secretary

Appointed: 08 December 2003

Resigned: 08 July 2005

David M.

Position: Director

Appointed: 31 October 2003

Resigned: 29 June 2007

Nigel W.

Position: Director

Appointed: 01 September 2003

Resigned: 14 March 2005

Robert L.

Position: Director

Appointed: 30 December 2002

Resigned: 06 July 2004

Christopher K.

Position: Director

Appointed: 30 December 2002

Resigned: 06 July 2004

Mark P.

Position: Secretary

Appointed: 15 November 2002

Resigned: 08 December 2003

Robert M.

Position: Secretary

Appointed: 01 July 2001

Resigned: 15 November 2002

Brian C.

Position: Director

Appointed: 01 April 2000

Resigned: 30 December 2002

William D.

Position: Director

Appointed: 14 April 1997

Resigned: 01 September 2003

Keith S.

Position: Director

Appointed: 01 April 1997

Resigned: 30 July 1999

Noel Q.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2000

Timothy H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 December 2002

Wallace S.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 2000

Peter A.

Position: Director

Appointed: 03 May 1994

Resigned: 14 April 1997

Ian B.

Position: Director

Appointed: 01 March 1994

Resigned: 04 April 1995

Geoffrey E.

Position: Director

Appointed: 26 May 1992

Resigned: 16 March 1998

Ian L.

Position: Director

Appointed: 26 May 1992

Resigned: 01 April 1993

Edward L.

Position: Director

Appointed: 26 May 1992

Resigned: 29 April 1994

John M.

Position: Secretary

Appointed: 26 May 1992

Resigned: 01 July 2001

Graham P.

Position: Director

Appointed: 26 May 1992

Resigned: 30 December 2002

David G.

Position: Director

Appointed: 26 May 1992

Resigned: 31 October 2003

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Hsbc Bank Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 14259
Notified on 26 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Midland Montagu Industrial Leasing September 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (18 pages)

Company search

Advertisements