Porterbrook Leasing Asset Company Limited DERBY


Founded in 1959, Porterbrook Leasing Asset Company, classified under reg no. 00635030 is an active company. Currently registered at Ivatt House 7 The Point DE24 8ZS, Derby the company has been in the business for 65 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2008-10-02 Porterbrook Leasing Asset Company Limited is no longer carrying the name Santander Ip Uk.

At the moment there are 5 directors in the the company, namely Robert T., Benjamin A. and Stefan R. and others. In addition one secretary - Christopher M. - is with the firm. At the moment 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.

Porterbrook Leasing Asset Company Limited Address / Contact

Office Address Ivatt House 7 The Point
Office Address2 Pinnacle Way Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00635030
Date of Incorporation Fri, 14th Aug 1959
Industry Financial leasing
End of financial Year 31st December
Company age 65 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 Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Robert T.

Position: Director

Appointed: 02 November 2022

Benjamin A.

Position: Director

Appointed: 21 March 2022

Stefan R.

Position: Director

Appointed: 30 March 2021

Christopher M.

Position: Director

Appointed: 07 February 2018

Christopher M.

Position: Secretary

Appointed: 07 February 2018

Mary G.

Position: Director

Appointed: 29 September 2017

Peter C.

Position: Director

Appointed: 28 November 2017

Resigned: 30 December 2022

Olivier A.

Position: Director

Appointed: 28 April 2015

Resigned: 22 December 2017

Stephen M.

Position: Secretary

Appointed: 03 December 2008

Resigned: 07 February 2018

Timothy G.

Position: Director

Appointed: 01 October 2008

Resigned: 05 April 2014

Keith H.

Position: Director

Appointed: 01 October 2008

Resigned: 28 April 2015

Mark J.

Position: Director

Appointed: 01 October 2008

Resigned: 21 October 2008

Alexander W.

Position: Director

Appointed: 01 October 2008

Resigned: 29 January 2016

Paul F.

Position: Director

Appointed: 01 October 2008

Resigned: 29 September 2017

Stephen M.

Position: Director

Appointed: 01 October 2008

Resigned: 01 September 2021

William D.

Position: Director

Appointed: 01 October 2008

Resigned: 28 November 2017

Francisco L.

Position: Director

Appointed: 18 September 2007

Resigned: 01 October 2008

Javier M.

Position: Director

Appointed: 18 September 2007

Resigned: 31 October 2007

Nathan B.

Position: Director

Appointed: 18 September 2007

Resigned: 01 October 2008

Jorge M.

Position: Director

Appointed: 23 January 2007

Resigned: 01 October 2008

Miguel B.

Position: Director

Appointed: 23 January 2007

Resigned: 18 September 2007

David A.

Position: Director

Appointed: 23 January 2007

Resigned: 18 September 2007

Lloyd W.

Position: Director

Appointed: 23 January 2007

Resigned: 01 October 2008

Miguel S.

Position: Director

Appointed: 23 January 2007

Resigned: 01 October 2008

David R.

Position: Director

Appointed: 23 January 2007

Resigned: 01 October 2008

Rodney B.

Position: Director

Appointed: 23 January 2007

Resigned: 11 September 2007

Jason W.

Position: Director

Appointed: 27 September 2006

Resigned: 23 January 2007

Shaun C.

Position: Director

Appointed: 27 September 2006

Resigned: 23 January 2007

David G.

Position: Director

Appointed: 10 December 2004

Resigned: 27 September 2006

Richard D.

Position: Director

Appointed: 13 November 2002

Resigned: 27 September 2006

Richard W.

Position: Director

Appointed: 20 September 2001

Resigned: 13 November 2002

Malcolm P.

Position: Director

Appointed: 08 March 2000

Resigned: 31 July 2002

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 10 June 1998

Resigned: 03 December 2008

Paul T.

Position: Director

Appointed: 31 March 1998

Resigned: 20 September 2001

Graham L.

Position: Director

Appointed: 31 March 1998

Resigned: 08 March 2000

Michael E.

Position: Director

Appointed: 25 March 1996

Resigned: 10 December 2004

Terence S.

Position: Secretary

Appointed: 23 February 1996

Resigned: 10 June 1998

John P.

Position: Director

Appointed: 27 June 1991

Resigned: 23 February 1996

Anthony L.

Position: Director

Appointed: 27 June 1991

Resigned: 12 March 1996

James B.

Position: Director

Appointed: 27 June 1991

Resigned: 31 March 1998

Cecil F.

Position: Director

Appointed: 27 June 1991

Resigned: 06 February 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Porterbrook Leasing Company Limited from Derby, England. The abovementioned PSC is categorised as "a limited by shares", 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.

Porterbrook Leasing Company Limited

Ivatt House , 7 The Point Pinnacle Way Pride Park, Derby, England, DE24 8ZS, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02912662
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

Santander Ip Uk October 2, 2008
Cater Allen Nominees October 12, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (20 pages)

Company search

Advertisements