Hill Samuel Leasing Co. Limited


Hill Samuel Leasing started in year 1968 as Private Limited Company with registration number 00938603. The Hill Samuel Leasing company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Guildhall at 25 Gresham Street. Postal code: EC2V 7HN. Since Monday 27th September 1999 Hill Samuel Leasing Co. Limited is no longer carrying the name Hill, Samuel Leasing.

Currently there are 3 directors in the the company, namely Paul C., Greig S. and Laura D.. In addition one secretary - Alyson M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hill Samuel Leasing Co. Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00938603
Date of Incorporation Wed, 11th Sep 1968
Industry Dormant Company
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Greig S.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 13 January 2022

Alyson M.

Position: Secretary

Appointed: 18 December 2017

John T.

Position: Director

Appointed: 23 September 2015

Resigned: 30 January 2024

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 02 July 2018

Kevin H.

Position: Director

Appointed: 29 May 2013

Resigned: 30 September 2015

Michelle J.

Position: Secretary

Appointed: 22 May 2013

Resigned: 18 December 2017

Colin D.

Position: Director

Appointed: 26 April 2012

Resigned: 22 November 2023

Simon G.

Position: Director

Appointed: 26 April 2012

Resigned: 29 May 2013

Robin I.

Position: Director

Appointed: 23 May 2008

Resigned: 13 December 2012

Jon H.

Position: Director

Appointed: 18 June 2007

Resigned: 26 April 2012

Timothy C.

Position: Director

Appointed: 18 June 2007

Resigned: 14 August 2012

Richard P.

Position: Director

Appointed: 17 November 2005

Resigned: 26 February 2007

Peter H.

Position: Director

Appointed: 07 September 2005

Resigned: 16 May 2008

Anthony B.

Position: Director

Appointed: 07 July 2004

Resigned: 07 September 2009

Michael J.

Position: Director

Appointed: 09 June 2004

Resigned: 15 November 2006

George T.

Position: Director

Appointed: 29 December 2003

Resigned: 05 May 2004

Anthony V.

Position: Director

Appointed: 29 December 2003

Resigned: 21 May 2008

Mark G.

Position: Director

Appointed: 22 December 2003

Resigned: 16 June 2005

Andrew C.

Position: Director

Appointed: 22 December 2003

Resigned: 26 April 2012

Frederick R.

Position: Director

Appointed: 05 March 2001

Resigned: 29 December 2003

Anthony V.

Position: Director

Appointed: 05 March 2001

Resigned: 31 October 2003

Sharon S.

Position: Secretary

Appointed: 15 September 2000

Resigned: 22 May 2013

Andrew C.

Position: Director

Appointed: 05 June 2000

Resigned: 05 March 2001

Roger S.

Position: Director

Appointed: 06 March 2000

Resigned: 04 July 2003

Roger K.

Position: Director

Appointed: 06 March 2000

Resigned: 31 October 2003

Michael G.

Position: Director

Appointed: 01 October 1998

Resigned: 03 December 2003

David P.

Position: Director

Appointed: 01 May 1998

Resigned: 09 May 2003

Nicola B.

Position: Secretary

Appointed: 25 March 1997

Resigned: 15 September 2000

Paul S.

Position: Secretary

Appointed: 31 October 1996

Resigned: 25 March 1997

Alan M.

Position: Director

Appointed: 19 January 1996

Resigned: 30 April 1998

Peter M.

Position: Director

Appointed: 19 January 1996

Resigned: 26 August 2005

Allan F.

Position: Director

Appointed: 19 January 1996

Resigned: 31 October 2005

David H.

Position: Director

Appointed: 19 January 1996

Resigned: 06 March 2000

John D.

Position: Director

Appointed: 19 January 1996

Resigned: 30 September 1998

Hill Samuel Bank Limited

Position: Secretary

Appointed: 03 June 1992

Resigned: 30 October 1996

Nigel W.

Position: Director

Appointed: 03 June 1992

Resigned: 19 January 1996

Malcolm R.

Position: Director

Appointed: 03 June 1992

Resigned: 19 January 1996

Stephen P.

Position: Director

Appointed: 03 June 1992

Resigned: 19 January 1996

Anthony J.

Position: Director

Appointed: 03 June 1992

Resigned: 19 January 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Lloyds 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.

Lloyds Bank Plc

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00002065
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hill, Samuel Leasing September 27, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (5 pages)

Company search

Advertisements