Leaseplan Uk Limited SLOUGH


Leaseplan Uk started in year 1978 as Private Limited Company with registration number 01397939. The Leaseplan Uk company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Slough at 165 Bath Road. Postal code: SL1 4AA. Since Friday 29th September 2000 Leaseplan Uk Limited is no longer carrying the name Lease Plan U.k.

Currently there are 2 directors in the the company, namely Rudolf C. and Alfonso M.. In addition one secretary - Samantha C. - 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.

Leaseplan Uk Limited Address / Contact

Office Address 165 Bath Road
Town Slough
Post code SL1 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01397939
Date of Incorporation Mon, 6th Nov 1978
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Rudolf C.

Position: Director

Appointed: 17 August 2020

Samantha C.

Position: Secretary

Appointed: 01 July 2020

Alfonso M.

Position: Director

Appointed: 01 February 2019

Ian M.

Position: Director

Appointed: 01 April 2019

Resigned: 19 September 2020

Patrick S.

Position: Director

Appointed: 01 January 2015

Resigned: 01 April 2019

Matthew D.

Position: Director

Appointed: 22 May 2014

Resigned: 01 February 2019

David S.

Position: Director

Appointed: 12 May 2008

Resigned: 07 November 2014

Niall K.

Position: Secretary

Appointed: 31 January 2006

Resigned: 30 June 2020

David B.

Position: Director

Appointed: 30 January 2006

Resigned: 30 April 2014

Kevin M.

Position: Director

Appointed: 03 February 2003

Resigned: 27 January 2006

Evelyn K.

Position: Secretary

Appointed: 31 March 2000

Resigned: 31 January 2006

John B.

Position: Director

Appointed: 04 January 1999

Resigned: 04 June 2008

Howard T.

Position: Director

Appointed: 01 April 1998

Resigned: 07 May 2003

Hugo L.

Position: Director

Appointed: 02 April 1997

Resigned: 04 January 1999

Harry K.

Position: Director

Appointed: 02 April 1997

Resigned: 29 August 1998

Ingo V.

Position: Director

Appointed: 22 February 1996

Resigned: 04 January 1999

Reinout V.

Position: Director

Appointed: 19 July 1994

Resigned: 30 September 1995

Hendrik S.

Position: Director

Appointed: 01 April 1993

Resigned: 04 January 1999

Vahid D.

Position: Director

Appointed: 01 February 1993

Resigned: 04 January 1999

Carel V.

Position: Director

Appointed: 13 November 1992

Resigned: 14 December 1993

Colin G.

Position: Director

Appointed: 17 July 1991

Resigned: 28 April 1995

Freddy H.

Position: Director

Appointed: 10 July 1991

Resigned: 27 November 1997

William W.

Position: Director

Appointed: 10 July 1991

Resigned: 01 February 1993

Frits K.

Position: Director

Appointed: 10 July 1991

Resigned: 01 April 1993

Anton G.

Position: Director

Appointed: 10 July 1991

Resigned: 01 January 1999

Sarah T.

Position: Secretary

Appointed: 10 July 1991

Resigned: 31 March 2000

Charles R.

Position: Director

Appointed: 10 July 1991

Resigned: 31 July 1991

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Inula Holding Uk Limited from Slough, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Inula Holding Uk Limited

165 Bath Road Bath Road, Slough, SL1 4AA, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3138881
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lease Plan U.k September 29, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, March 2024
Free Download (64 pages)

Company search

Advertisements