Pacific Leasing Limited LONDON


Pacific Leasing started in year 1988 as Private Limited Company with registration number 02279166. The Pacific Leasing company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 25 Gresham Street. Postal code: EC2V 7HN. Since 24th September 2001 Pacific Leasing Limited is no longer carrying the name Halifax Cetelem Finances.

At the moment there are 2 directors in the the firm, namely Paul C. and Laura D.. In addition one secretary - Alyson M. - is with the company. At the moment 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.

Pacific Leasing Limited Address / Contact

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

Company Information / Profile

Registration Number 02279166
Date of Incorporation Thu, 21st Jul 1988
Industry Financial leasing
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 28 June 2018

Alyson M.

Position: Secretary

Appointed: 18 December 2017

John T.

Position: Director

Appointed: 13 January 2022

Resigned: 30 January 2024

Andrew K.

Position: Director

Appointed: 09 January 2017

Resigned: 28 June 2018

Michelle J.

Position: Secretary

Appointed: 03 September 2013

Resigned: 18 December 2017

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 13 January 2022

Robin I.

Position: Director

Appointed: 18 May 2012

Resigned: 13 December 2012

Timothy C.

Position: Director

Appointed: 18 May 2012

Resigned: 14 August 2012

Richard W.

Position: Director

Appointed: 14 November 2011

Resigned: 19 September 2016

Andrew C.

Position: Director

Appointed: 08 July 2010

Resigned: 03 April 2012

Colin D.

Position: Director

Appointed: 08 July 2010

Resigned: 22 November 2023

Simon G.

Position: Director

Appointed: 08 July 2010

Resigned: 29 May 2013

Lambertus V.

Position: Director

Appointed: 08 July 2010

Resigned: 30 September 2011

Ceri R.

Position: Director

Appointed: 05 November 2007

Resigned: 23 April 2010

Keith G.

Position: Director

Appointed: 05 November 2007

Resigned: 31 August 2009

Stephen P.

Position: Director

Appointed: 05 November 2007

Resigned: 22 July 2008

Joe A.

Position: Director

Appointed: 05 November 2007

Resigned: 08 September 2008

Yvonne S.

Position: Director

Appointed: 05 November 2007

Resigned: 30 June 2010

David S.

Position: Director

Appointed: 05 November 2007

Resigned: 09 July 2010

Stewart L.

Position: Director

Appointed: 21 February 2006

Resigned: 05 November 2007

Paul G.

Position: Secretary

Appointed: 30 September 2005

Resigned: 03 September 2013

John M.

Position: Director

Appointed: 18 November 2003

Resigned: 05 November 2007

Stephen K.

Position: Director

Appointed: 14 September 2001

Resigned: 10 July 2002

Stephen P.

Position: Director

Appointed: 14 September 2001

Resigned: 21 February 2006

Lindsay T.

Position: Director

Appointed: 14 September 2001

Resigned: 05 November 2007

Matthew L.

Position: Secretary

Appointed: 14 September 2001

Resigned: 30 September 2005

Anthony J.

Position: Director

Appointed: 14 September 2001

Resigned: 06 December 2002

James S.

Position: Director

Appointed: 14 September 2001

Resigned: 17 December 2003

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2000

Resigned: 14 September 2001

Lloyds Secretaries Limited

Position: Corporate Director

Appointed: 22 November 2000

Resigned: 14 September 2001

Hbos Directors Limited

Position: Corporate Director

Appointed: 22 November 2000

Resigned: 14 September 2001

Donald M.

Position: Director

Appointed: 27 January 1995

Resigned: 22 November 2000

Michael C.

Position: Director

Appointed: 30 September 1993

Resigned: 27 January 1995

Matthew L.

Position: Secretary

Appointed: 25 January 1993

Resigned: 22 November 2000

Matthew L.

Position: Director

Appointed: 25 January 1993

Resigned: 22 November 2000

Anne M.

Position: Secretary

Appointed: 17 June 1991

Resigned: 28 January 1993

Anne M.

Position: Director

Appointed: 17 June 1991

Resigned: 28 January 1993

Charles C.

Position: Director

Appointed: 17 June 1991

Resigned: 22 September 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Bank Of Scotland Structured Asset Finance Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bank Of Scotland Structured Asset Finance Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02279167
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

Halifax Cetelem Finances September 24, 2001
Halifax Cetelem Credit June 9, 1999
Valuesouth April 21, 1999
Halifax Group March 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, August 2023
Free Download (25 pages)

Company search

Advertisements