KEY LEASING LIMITED - ALTRINCHAM


Company Profile Company Filings

Overview

KEY LEASING LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
KEY LEASING LIMITED was incorporated 43 years ago on 06/06/1980 and has the registered number: 01500252. The accounts status is FULL and accounts are next due on 30/09/2024.

KEY LEASING LIMITED - ALTRINCHAM

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 CURRENT
ANDREW THOMAS PETER BUDGE Nov 1973 British Director 2023-12-18 CURRENT
MR PAUL STEWART GIRLING Oct 1978 British Director 2019-05-01 CURRENT
ANDREW JAMES WAY Aug 1971 British Director 2003-06-11 UNTIL 2007-10-01 RESIGNED
PAUL WHICK Mar 1948 British Director 1994-03-17 UNTIL 1996-10-01 RESIGNED
HELEN ELIZABETH WARD Dec 1976 British Director 2009-06-22 UNTIL 2010-03-01 RESIGNED
TIMMY JOE TUSCAI Mar 1958 American Director 2001-08-16 UNTIL 2003-06-11 RESIGNED
MR MALCOLM ERIC TAYLOR Aug 1948 British Director RESIGNED
PHILIP TABB Aug 1975 British Director 2007-02-12 UNTIL 2009-06-22 RESIGNED
KEVIN THOMAS GRIFFIN Apr 1970 Irish Director 2013-11-19 UNTIL 2017-04-28 RESIGNED
NEIL CAMPBELL SMITH Jun 1969 British Director 2013-11-19 UNTIL 2017-06-14 RESIGNED
ROBERT ANTHONY SMITS Jan 1956 Dutch Director 1997-08-21 UNTIL 1999-07-30 RESIGNED
MR PETER DAVID PHILLIPS Nov 1956 British Director RESIGNED
GIRISH PAREKH Apr 1967 British Director 2003-06-11 UNTIL 2007-02-09 RESIGNED
MR SHAHRYAR MUFTI Jun 1976 British Director 2017-03-30 UNTIL 2023-12-18 RESIGNED
MALACHY MCENROE May 1965 Irish Director 2009-06-22 UNTIL 2013-11-19 RESIGNED
EILEEN FRANCES MANNION Dec 1970 British Director 2007-02-12 UNTIL 2009-01-06 RESIGNED
JACOB VAN LEENAN Aug 1952 Canadian Director 1996-10-01 UNTIL 1998-10-31 RESIGNED
MR STEVEN MARTIN LANDAU Dec 1949 British Director 2004-03-30 UNTIL 2007-02-14 RESIGNED
HANS ARIE RIEDIJK Nov 1945 Dutch Director 1996-10-01 UNTIL 1999-12-03 RESIGNED
ANDREW WINLOW Apr 1971 British Director 2009-06-22 UNTIL 2011-08-31 RESIGNED
MR PAUL REGINALD WRIGHT Apr 1938 Secretary RESIGNED
JOHN WILFRED JAMES COLLINS Jan 1930 Secretary 1993-07-26 UNTIL 1996-01-02 RESIGNED
DAVID JAMES CALLEAR Jan 1954 British Director RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 1996-01-02 UNTIL 2000-04-16 RESIGNED
TRAF SHELF (NOMINEES) LIMITED Corporate Secretary 2000-04-17 UNTIL 2004-01-22 RESIGNED
JONATHAN LAWRENCE JOHN GATT Jul 1981 Maltese Director 2017-03-30 UNTIL 2022-02-11 RESIGNED
TIMOTHY WILLIAM FOX Apr 1949 British Director RESIGNED
ROBERT ALAIN FAST Dec 1956 American Director 2009-06-22 UNTIL 2013-11-19 RESIGNED
STEPHEN ELLISON Oct 1955 British Director 1997-08-21 UNTIL 2002-02-27 RESIGNED
BARRY STANLEY DESANTIS Jul 1939 American Director 1996-10-01 UNTIL 1997-08-21 RESIGNED
KAREN ANN DELAMORE Apr 1962 British Director 2009-01-06 UNTIL 2013-11-19 RESIGNED
CARL MARK D'AMMASSA Oct 1973 British Director 2009-01-06 UNTIL 2009-06-22 RESIGNED
ANDREW BURNS Jul 1957 British Director 1996-09-01 UNTIL 2001-12-14 RESIGNED
LAWRENCE E WEISHEIT Sep 1938 American Director 1993-07-26 UNTIL 1995-01-31 RESIGNED
PAUL BRACKENRIDGE Feb 1967 British Director 1996-09-01 UNTIL 1997-08-21 RESIGNED
ADRIAN HUGH BIRCHENOUGH Apr 1957 British Director 1994-03-17 UNTIL 1996-08-01 RESIGNED
PAUL LAURENCE BEADLE Sep 1969 British Director 2009-06-22 UNTIL 2013-11-19 RESIGNED
MR JONATHAN ANDREW Oct 1964 British Director 1996-09-01 UNTIL 1999-11-24 RESIGNED
ROBERT M AGANS Jan 1944 American Director 1993-07-26 UNTIL 1997-02-17 RESIGNED
RICHARD JAMES GRANT Jul 1949 British Director 2000-10-05 UNTIL 2007-02-14 RESIGNED
NORRIS ANDREW GELDARD May 1965 British Director 2019-05-01 UNTIL 2021-07-21 RESIGNED
RAYMOND WILLIAM THOMAS HILL Jan 1940 British Director RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2004-01-23 UNTIL 2009-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ige Usa Investments Limited 2023-04-28 Altrincham   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ge Capital Investments 2017-03-15 - 2023-04-28 Altrincham   Cheshire 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
GE CAPITAL EMEA SERVICES LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
GE CAPITAL EQUIPMENT SERVICES LIMITED LONDON Dissolved... FULL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS LIMITED LONDON Dissolved... FULL 62090 - Other information technology service activities
GE ESE UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GECC UK LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
T.I.P. EUROPE LIMITED LONDON ... FULL 52103 - Operation of warehousing and storage facilities for land transport activities
GE CAPITAL SIGMA HOLDING LTD ALTRINCHAM UNITED KINGDOM Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
GE CAPITAL TLS LTD LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
BARCOM LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
GE CAPITAL RAIL SERVICES LIMITED LONDON Dissolved... FULL 49100 - Passenger rail transport, interurban
GE CAPITAL CORPORATION (HOLDINGS) LONDON Dissolved... FULL 70100 - Activities of head offices
GE CAPITAL RAIL LIMITED LONDON Dissolved... FULL 77120 - Renting and leasing of trucks and other heavy vehicles
IGE USA INVESTMENTS LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
GE CAPITAL INVESTMENTS LONDON ... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
GE FINANCIAL INVESTMENTS ALTRINCHAM Active FULL 45111 - Sale of new cars and light motor vehicles
GE CAPITAL FINANCE LONDON ... FULL 96090 - Other service activities n.e.c.
GE CAPITAL SHARED SERVICES EUROPE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GE CAPITAL INTERNATIONAL HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
GE CAPITAL INTERNATIONAL LIMITED LONDON ... FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MISP HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 47782 - Retail sale by opticians
ICP INDUSTRIAL EUROPE LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
MIRAGON CAPITAL LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EYETECH INTERNATIONAL LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
FRESH CHERRIES LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 46310 - Wholesale of fruit and vegetables
MOBI VAS LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
MAGNOLIA LEAF NOMINEE LIMITED ALTRINCHAM UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
MAGNOLIA TREE GP LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MCL ICON UNIT 2 PROPCO LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
HELIUM MIRACLE 300 LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company