About

Registered Number: 01672832
Date of Incorporation: 20/10/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Founded in 1982, The Eastern Leasing Company Ltd have registered office in Newbury, it's status in the Companies House registry is set to "Active". This business has 8 directors listed as Cruickshank, Donald Macleod, Harman, Matthew Peter, Kissane, Elizabeth Clare, Moore, Paul Anthony, Sawtell, George Robert, Baktis, Joan Paula, Cannell, John Stanley, Giles, Jacqueline Susan Eileen. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKTIS, Joan Paula 24 January 1994 20 November 1995 1
CANNELL, John Stanley N/A 24 January 1994 1
GILES, Jacqueline Susan Eileen 20 November 1995 10 August 1998 1
Secretary Name Appointed Resigned Total Appointments
CRUICKSHANK, Donald Macleod N/A 15 February 1993 1
HARMAN, Matthew Peter 01 March 1996 20 December 1996 1
KISSANE, Elizabeth Clare 15 February 1993 01 March 1996 1
MOORE, Paul Anthony 08 July 2010 24 August 2012 1
SAWTELL, George Robert 20 December 1996 12 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
PARENT_ACC - N/A 08 January 2020
AGREEMENT2 - N/A 08 January 2020
GUARANTEE2 - N/A 08 January 2020
GUARANTEE2 - N/A 02 January 2020
PARENT_ACC - N/A 19 December 2019
CS01 - N/A 04 November 2019
CS01 - N/A 20 December 2018
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 07 November 2018
PARENT_ACC - N/A 07 November 2018
AGREEMENT2 - N/A 07 November 2018
GUARANTEE2 - N/A 07 November 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 28 November 2017
PARENT_ACC - N/A 28 November 2017
AGREEMENT2 - N/A 28 November 2017
GUARANTEE2 - N/A 28 November 2017
CS01 - N/A 25 October 2017
AD04 - Change of location of company records to the registered office 09 June 2017
AP01 - Appointment of director 09 June 2017
AP04 - Appointment of corporate secretary 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM02 - Termination of appointment of secretary 09 June 2017
AP02 - Appointment of corporate director 09 June 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 17 December 2016
PARENT_ACC - N/A 17 December 2016
AGREEMENT2 - N/A 17 December 2016
GUARANTEE2 - N/A 17 December 2016
AP01 - Appointment of director 13 December 2016
CS01 - N/A 13 October 2016
RESOLUTIONS - N/A 11 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2016
SH19 - Statement of capital 11 May 2016
CAP-SS - N/A 11 May 2016
AA - Annual Accounts 13 January 2016
PARENT_ACC - N/A 13 January 2016
AGREEMENT2 - N/A 13 January 2016
GUARANTEE2 - N/A 13 January 2016
AR01 - Annual Return 28 October 2015
AUD - Auditor's letter of resignation 30 April 2015
AUD - Auditor's letter of resignation 23 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 17 December 2014
AP02 - Appointment of corporate director 17 December 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 07 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2013
MISC - Miscellaneous document 01 March 2013
AUD - Auditor's letter of resignation 21 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 15 October 2012
AD01 - Change of registered office address 12 September 2012
TM02 - Termination of appointment of secretary 29 August 2012
AP04 - Appointment of corporate secretary 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
CH03 - Change of particulars for secretary 18 January 2012
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 27 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 09 August 2010
TM02 - Termination of appointment of secretary 12 July 2010
AP03 - Appointment of secretary 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AR01 - Annual Return 10 December 2009
AP01 - Appointment of director 28 November 2009
TM01 - Termination of appointment of director 28 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 08 August 2009
395 - Particulars of a mortgage or charge 13 March 2009
RESOLUTIONS - N/A 11 February 2009
MEM/ARTS - N/A 11 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 23 September 2008
353 - Register of members 15 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 12 November 2007
353 - Register of members 12 November 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 14 February 2006
RESOLUTIONS - N/A 08 December 2005
RESOLUTIONS - N/A 08 December 2005
SA - Shares agreement 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
MEM/ARTS - N/A 08 December 2005
123 - Notice of increase in nominal capital 08 December 2005
363a - Annual Return 02 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
287 - Change in situation or address of Registered Office 08 March 2005
353 - Register of members 08 March 2005
325 - Location of register of directors' interests in shares etc 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
RESOLUTIONS - N/A 07 February 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
AA - Annual Accounts 20 December 2001
RESOLUTIONS - N/A 17 December 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 24 November 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 17 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2000
363a - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 25 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1999
88(2)P - N/A 23 March 1999
AA - Annual Accounts 01 February 1999
RESOLUTIONS - N/A 29 January 1999
RESOLUTIONS - N/A 29 January 1999
123 - Notice of increase in nominal capital 29 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
363a - Annual Return 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
AUD - Auditor's letter of resignation 29 September 1998
363a - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
AA - Annual Accounts 16 December 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
363a - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 17 December 1996
363a - Annual Return 25 November 1996
363a - Annual Return 21 August 1996
363(353) - N/A 21 August 1996
363(190) - N/A 21 August 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 19 January 1996
288 - N/A 30 November 1995
288 - N/A 30 November 1995
363x - Annual Return 15 August 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 25 July 1994
288 - N/A 20 June 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
MEM/ARTS - N/A 07 February 1994
AA - Annual Accounts 05 February 1994
363x - Annual Return 20 August 1993
288 - N/A 26 April 1993
288 - N/A 30 March 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 23 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 31 July 1991
363(287) - N/A 31 July 1991
288 - N/A 22 October 1990
288 - N/A 24 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
288 - N/A 21 June 1989
288 - N/A 16 June 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 23 December 1987
363 - Annual Return 23 December 1987
288 - N/A 29 July 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Composite debenture 24 February 2012 Fully Satisfied

N/A

Amendment letter 26 March 2010 Fully Satisfied

N/A

A composite debenture 06 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.