EVERSHOLT RAIL (365) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
EVERSHOLT RAIL (365) LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
EVERSHOLT RAIL (365) LIMITED was incorporated 19 years ago on 13/09/2004 and has the registered number: 05229687. The accounts status is FULL and accounts are next due on 30/09/2019.
EVERSHOLT RAIL (365) LIMITED was incorporated 19 years ago on 13/09/2004 and has the registered number: 05229687. The accounts status is FULL and accounts are next due on 30/09/2019.
EVERSHOLT RAIL (365) LIMITED - LEEDS
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
8TH FLOOR CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
This Company Originates in : United Kingdom
Previous trading names include:
ASSETFINANCE MARCH (I) LIMITED (until 15/02/2010)
ASSETFINANCE MARCH (I) LIMITED (until 15/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2018 | 15/09/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANDREA JUSTINE WESSON | May 1969 | British | Director | 2016-07-20 | CURRENT |
MISS MICHELLE SHARMA | Secretary | 2015-05-05 | CURRENT | ||
MARY BRIDGET KENNY | Nov 1965 | British | Director | 2009-11-17 | CURRENT |
PAUL JONATHAN SPENCER | Nov 1970 | British | Director | 2009-01-20 UNTIL 2009-11-17 | RESIGNED |
NIGEL JOHN LEWIS WILKINSON | Feb 1958 | British | Director | 2004-09-13 UNTIL 2005-03-14 | RESIGNED |
GEORGE WILLIAM BAYER | Secretary | 2008-02-18 UNTIL 2008-09-12 | RESIGNED | ||
SARAH CAROLINE MAHER | Mar 1975 | British | Secretary | 2008-10-01 UNTIL 2010-12-03 | RESIGNED |
MRS PAULINE LOUISE MCQUILLAN | Jan 1978 | British | Secretary | 2006-05-08 UNTIL 2008-02-18 | RESIGNED |
FRANCES JULIE NIVEN | Oct 1970 | Secretary | 2004-09-13 UNTIL 2005-07-08 | RESIGNED | |
ALICE READ | British | Secretary | 2005-07-08 UNTIL 2006-05-08 | RESIGNED | |
MARCUS PETER JOHN MOLLOY | Dec 1971 | Irish | Director | 2010-02-12 UNTIL 2010-06-07 | RESIGNED |
CLIVE LEWIS THOMAS | Secretary | 2011-06-13 UNTIL 2015-05-05 | RESIGNED | ||
DESMOND RICHARD TURNER | May 1960 | British | Director | 2004-09-13 UNTIL 2009-11-16 | RESIGNED |
MR DAVID GEORGE STICKLAND | May 1969 | British | Director | 2014-11-12 UNTIL 2016-07-20 | RESIGNED |
ROBIN LOUIS HENNING BENCARD | Dec 1963 | Director | 2005-03-14 UNTIL 2009-11-17 | RESIGNED | |
DR KEVIN ALAN SINGLETON | May 1956 | British | Director | 2007-02-12 UNTIL 2009-11-16 | RESIGNED |
MR SIMON FINDLAY PURVES | Jul 1958 | British | Director | 2009-11-17 UNTIL 2013-05-31 | RESIGNED |
GARETH OWEN CONWAY | Feb 1966 | British | Director | 2005-03-14 UNTIL 2009-11-13 | RESIGNED |
MR KEVIN JOSEPH GODFREY | Mar 1960 | Irish | Director | 2009-11-17 UNTIL 2010-12-03 | RESIGNED |
MR DAVID HARRY MEAD | Mar 1961 | British | Director | 2004-09-13 UNTIL 2007-06-29 | RESIGNED |
MR FREDERICK IAN MAROUDAS | Jan 1963 | British | Director | 2013-09-02 UNTIL 2014-03-19 | RESIGNED |
MARY BRIDGET KENNY | Nov 1965 | British | Director | 2007-06-29 UNTIL 2008-12-03 | RESIGNED |
MR NICHOLAS DAVID BARKER | Feb 1964 | British | Director | 2009-11-17 UNTIL 2010-12-03 | RESIGNED |
MR ANDREW JAMES COURSE | Apr 1966 | British | Director | 2013-05-31 UNTIL 2019-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eversholt Rail Leasing Limited | 2017-05-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eversholt Rail Holdings (Uk) Limited | 2016-04-06 - 2017-05-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |