Tranquillity Leasing Limited LONDON


Founded in 1992, Tranquillity Leasing, classified under reg no. 02677724 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, London the company has been in the business for thirty two years. Its financial year was closed on August 22 and its latest financial statement was filed on 22nd August 2022. Since 30th November 2001 Tranquillity Leasing Limited is no longer carrying the name Halifax Treasury Services.

At the moment there are 2 directors in the the firm, namely John T. 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.

Tranquillity 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 02677724
Date of Incorporation Wed, 15th Jan 1992
Industry Non-trading company
End of financial Year 22nd August
Company age 32 years old
Account next due date Wed, 22nd May 2024 (54 days left)
Account last made up date Mon, 22nd Aug 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

John T.

Position: Director

Appointed: 13 January 2022

Laura D.

Position: Director

Appointed: 28 June 2018

Alyson M.

Position: Secretary

Appointed: 12 December 2017

Andrew K.

Position: Director

Appointed: 09 January 2017

Resigned: 28 June 2018

Michelle J.

Position: Secretary

Appointed: 03 September 2013

Resigned: 12 December 2017

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 13 January 2022

Robin I.

Position: Director

Appointed: 24 July 2012

Resigned: 13 December 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

Simon G.

Position: Director

Appointed: 08 July 2010

Resigned: 29 May 2013

Lambertus V.

Position: Director

Appointed: 08 July 2010

Resigned: 30 September 2011

Colin D.

Position: Director

Appointed: 08 July 2010

Resigned: 22 November 2023

Keith G.

Position: Director

Appointed: 05 November 2007

Resigned: 31 August 2009

Yvonne S.

Position: Director

Appointed: 05 November 2007

Resigned: 30 June 2010

Ceri R.

Position: Director

Appointed: 05 November 2007

Resigned: 23 April 2010

David S.

Position: Director

Appointed: 05 November 2007

Resigned: 09 July 2010

Joe A.

Position: Director

Appointed: 05 November 2007

Resigned: 08 September 2008

Paul G.

Position: Secretary

Appointed: 30 September 2005

Resigned: 03 September 2013

John M.

Position: Director

Appointed: 18 November 2003

Resigned: 05 November 2007

Lindsay T.

Position: Director

Appointed: 18 October 2001

Resigned: 05 November 2007

Stephen P.

Position: Director

Appointed: 18 October 2001

Resigned: 22 July 2008

Matthew L.

Position: Secretary

Appointed: 18 October 2001

Resigned: 30 September 2005

Anthony J.

Position: Director

Appointed: 18 October 2001

Resigned: 06 December 2002

James S.

Position: Director

Appointed: 18 October 2001

Resigned: 17 December 2003

Stephen K.

Position: Director

Appointed: 18 October 2001

Resigned: 10 July 2002

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 22 November 2000

Resigned: 18 October 2001

Lloyds Secretaries Limited

Position: Corporate Director

Appointed: 22 November 2000

Resigned: 18 October 2001

Hbos Directors Limited

Position: Corporate Director

Appointed: 22 November 2000

Resigned: 18 October 2001

Donald M.

Position: Director

Appointed: 25 January 1995

Resigned: 22 November 2000

Matthew L.

Position: Director

Appointed: 15 January 1993

Resigned: 22 November 2000

Kevin F.

Position: Director

Appointed: 15 January 1993

Resigned: 25 January 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Bank Of Scotland Structured Asset Finance Limited from London, United Kingdom. This PSC is categorised 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 Treasury Services November 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 22nd August 2022
filed on: 16th, March 2023
Free Download (19 pages)

Company search

Advertisements