SWAN NATIONAL LEASING (COMMERCIALS) LIMITED - LONDON


Company Profile Company Filings

Overview

SWAN NATIONAL LEASING (COMMERCIALS) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SWAN NATIONAL LEASING (COMMERCIALS) LIMITED was incorporated 62 years ago on 04/08/1961 and has the registered number: 00700188. The accounts status is FULL.

SWAN NATIONAL LEASING (COMMERCIALS) LIMITED - LONDON

This company is listed in the following categories:
64910 - Financial leasing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

HILL HOUSE
LONDON
EC4A 3TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAYA SUBRAMANIYAN Nov 1962 Malaysian Director 2013-07-24 CURRENT
MR OKECHUKWU UWAKWE Jun 1969 Irish Director 2017-09-12 CURRENT
MISS LARISSA WILSON Secretary 2018-03-22 CURRENT
CRISPIN ROBERT JOHN IRVIN Feb 1978 British Director 2017-03-22 CURRENT
MR SIMON EINAR LONG Feb 1974 British Director 2016-03-15 CURRENT
GARETH OWEN CONWAY Feb 1966 British Director 2005-10-13 CURRENT
FRANCES JULIE NIVEN British Secretary 2004-06-11 UNTIL 2005-07-22 RESIGNED
GEORGE WILLIAM BAYER Secretary 2008-02-11 UNTIL 2008-09-12 RESIGNED
TONY BHAMBHRA Secretary 2014-06-18 UNTIL 2015-01-05 RESIGNED
KATHERINE DEAN Secretary 2013-07-24 UNTIL 2014-06-18 RESIGNED
MS ROMANA LEWIS Secretary 2015-06-12 UNTIL 2017-12-08 RESIGNED
HOLLIE RHEANNA WOOD Secretary 2012-02-23 UNTIL 2013-07-24 RESIGNED
MRS PAULINE LOUISE MCQUILLAN British Secretary 2006-05-08 UNTIL 2008-02-11 RESIGNED
JOHN HUME MCKENZIE Feb 1954 British Secretary 1993-07-26 UNTIL 2001-07-01 RESIGNED
MR ROBERT HUGH MUSGROVE British Secretary 2001-07-01 UNTIL 2002-12-19 RESIGNED
DAVID WILLIAM GILMAN Mar 1952 British Director 1993-07-26 UNTIL 1996-09-30 RESIGNED
MR MARK VIVIAN PEARCE British Secretary 2002-12-19 UNTIL 2004-06-11 RESIGNED
ALICE READ British Secretary 2005-07-22 UNTIL 2006-05-08 RESIGNED
HANNAH ELIZABETH SHEPHERD Secretary 2015-01-05 UNTIL 2015-06-12 RESIGNED
HANNAH ELIZABETH SHEPHERD Secretary 2010-09-29 UNTIL 2012-02-23 RESIGNED
JAMES STEWART MAIR Jan 1954 British Secretary RESIGNED
CANADA WATER NOMINEES (UK) LIMITED Corporate Director 1996-09-30 UNTIL 2005-05-04 RESIGNED
CANADA SQUARE NOMINEES (UK) LIMITED Corporate Director 1996-09-30 UNTIL 2005-05-04 RESIGNED
JOHN RICHARD KENT Nov 1970 British Director 2012-12-06 UNTIL 2017-05-31 RESIGNED
MR MICHAEL CONNELLY ANDERSON Jun 1962 British Director 2015-12-16 UNTIL 2017-03-22 RESIGNED
MISS FIONA ANN BARKER Sep 1966 British Director 2010-06-04 UNTIL 2013-06-21 RESIGNED
ROBIN LOUIS HENNING BENCARD Dec 1963 British Director 2005-10-13 UNTIL 2016-08-01 RESIGNED
MALCOLM JAMES BROOKES Sep 1955 British Director 2005-05-04 UNTIL 2005-10-13 RESIGNED
MR DAVID JOHN CAVANNA May 1967 British Director 2013-07-24 UNTIL 2015-12-31 RESIGNED
RAYMOND MICHAEL CORK Aug 1952 British Director RESIGNED
MR LEONARD FRANCIS CLAYTON Mar 1943 British Director RESIGNED
MARY BRIDGET KENNY Nov 1965 British Director 2007-06-29 UNTIL 2008-12-03 RESIGNED
SARAH CAROLINE MAHER British Secretary 2008-10-01 UNTIL 2010-09-29 RESIGNED
MR DAVID HARRY MEAD Mar 1961 British Director 2005-05-04 UNTIL 2007-06-29 RESIGNED
MR GRAHAM EDWARD PICKEN Apr 1949 British Director 1993-07-26 UNTIL 1996-09-30 RESIGNED
NOEL PAUL QUINN Jan 1962 British Director 1993-10-20 UNTIL 1996-09-30 RESIGNED
CARL THOMAS SENIOR May 1978 British Director 2012-01-04 UNTIL 2012-06-19 RESIGNED
DR KEVIN ALAN SINGLETON May 1956 British Director 2007-02-12 UNTIL 2011-11-30 RESIGNED
KEITH VICTOR SMITHSON Mar 1962 Irish Director 1995-03-01 UNTIL 1996-09-30 RESIGNED
PAUL JONATHAN SPENCER Nov 1970 British Director 2008-12-30 UNTIL 2010-06-04 RESIGNED
DESMOND RICHARD TURNER May 1960 British Director 2005-10-13 UNTIL 2013-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hsbc Asset Finance (Uk) Limited 2016-10-26 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HSBC INTERMEDIATE LEASING (UK) LIMITED Dissolved... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
CHARTERHOUSE DEVELOPMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
HSBC EQUITY (UK) LIMITED Active FULL 64303 - Activities of venture and development capital companies
HSBC PH INVESTMENTS (UK) LIMITED Dissolved... FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (M) LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
ASSETFINANCE JUNE (E) LIMITED Dissolved... FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (A) LIMITED Dissolved... FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (W) LIMITED Dissolved... FULL 64910 - Financial leasing
ASSETFINANCE DECEMBER (E) LIMITED Dissolved... FULL 64910 - Financial leasing
CREWFLEET LIMITED Dissolved... FULL 64205 - Activities of financial services holding companies
ASSETFINANCE DECEMBER (H) LIMITED Active FULL 64910 - Financial leasing
HSBC FUNDING (UK) HOLDINGS Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HILAGA INVESTMENTS LIMITED Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
HSBC LODGE FUNDING (UK) HOLDINGS Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HSBC CITY FUNDING HOLDINGS BIRMINGHAM ... DORMANT 64999 - Financial intermediation not elsewhere classified
FORWARD TRUST RAIL SERVICES LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
ASSETFINANCE DECEMBER (R) LIMITED Active DORMANT 64910 - Financial leasing
ALLBLACK INVESTMENTS LIMITED ST HELIER CHANNEL ISLANDS Dissolved... FULL 6523 - Other financial intermediation
ASSETFINANCE MARCH (B) LIMITED Active FULL 64910 - Financial leasing

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.R. CROMPTON LIMITED 1 LITTLE NEW STREET Active FULL 2125 - Manufacture of paper & paperboard goods
KITSON'S ENVIRONMENTAL SERVICES LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
DIVISIONAL FINANCE UK LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
TPS SQUADRON HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
KGE ASSET MANAGEMENT CONSULTING LIMITED LONDON Active TOTAL EXEMPTION FULL 70221 - Financial management
PERSEA LIMITED LONDON UNITED KINGDOM Active FULL 56290 - Other food services
QUANTEXA LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development
MAWGAN FOX LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DCC NORTH AMERICA FINANCE LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
INFINITE CLICK MARKETING LTD COMPANY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 73110 - Advertising agencies