Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GL LEASE COMPANY NO.8 LIMITED
Company Information for

GL LEASE COMPANY NO.8 LIMITED

LONDON, ENGLAND, EC2M,
Company Registration Number
03930930
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Gl Lease Company No.8 Ltd
GL LEASE COMPANY NO.8 LIMITED was founded on 2000-02-22 and had its registered office in London. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
GL LEASE COMPANY NO.8 LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
ALNERY NO. 1972 LIMITED28/04/2000
Filing Information
Company Number 03930930
Date formed 2000-02-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-05-06
Type of accounts FULL
Last Datalog update: 2015-05-15 21:21:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GL LEASE COMPANY NO.8 LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2012-09-14
NIGEL TIMOTHY JOHN CLIBBENS
Director 2003-06-01
CURT FRED GLENN
Director 2003-03-24
IAN JOHN ISAAC
Director 2005-06-29
BRANDON KIMMEL WEIR
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
AMY WILLIAMSON
Company Secretary 2012-02-24 2012-09-14
KIRSTY DALY
Company Secretary 2011-06-01 2012-01-11
LINDSEY HELEN CAMERON
Company Secretary 2008-08-01 2011-05-31
MARCOS CASTRO
Company Secretary 2007-06-11 2008-08-01
CHARLES GIBBS FREEMAN
Director 2002-01-29 2008-04-30
REBECCA LOUISE WATERTON
Company Secretary 2006-12-22 2007-06-11
SIMON DOMINIC RECALDIN
Director 2004-03-23 2007-01-02
ANGELA MARY CUNNINGHAM
Company Secretary 2001-08-02 2006-12-21
EION ARTHUR MCMORRAN FLINT
Director 2001-07-01 2004-12-01
PETER EDMUND LORD
Director 2003-06-01 2004-03-23
PETER EDMUND LORD
Director 2002-03-19 2003-08-04
CHRISTOPHER GEORGE KNOWLES
Director 2001-02-07 2003-05-31
JEFFREY JOHNSON
Director 2001-04-18 2003-03-12
IAN CHARLES BOULTON
Director 2002-01-29 2003-01-31
CHRISTOPHER PAUL SULLIVAN
Director 2000-04-04 2002-03-19
RONALD BERCHIN
Director 2000-04-27 2002-01-29
ROBERT JEFFREY SAMMIS
Director 2000-04-27 2002-01-29
DEREK JOHN LEWIS
Company Secretary 2000-04-27 2001-08-02
ROBERT DUNCAN BRODIE
Director 2000-04-27 2001-06-30
CURT FRED GLENN
Director 2000-04-27 2001-04-18
NIGEL PEARCE
Director 2000-04-27 2001-02-07
ANGELA MARY CUNNINGHAM
Company Secretary 2000-04-04 2000-04-27
DEREK JOHN LEWIS
Director 2000-04-04 2000-04-27
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2000-02-22 2000-04-04
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2000-02-22 2000-04-04
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2000-02-22 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL TIMOTHY JOHN CLIBBENS GOLDEN ROCK ASSOCIATES LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SBF) LTD Director 2017-08-25 CURRENT 2017-08-25 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS PB UK BIDCO LIMITED Director 2015-12-17 CURRENT 2015-03-04 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2007) LTD Director 2015-06-01 CURRENT 2007-01-22 Liquidation
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (SPV-SB) LTD Director 2015-06-01 CURRENT 2014-11-05 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (TRADE SALES) LIMITED Director 2015-03-01 CURRENT 2012-12-14 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS THE CAR FINANCE COMPANY (2015) LIMITED Director 2015-03-01 CURRENT 2015-02-23 Active - Proposal to Strike off
NIGEL TIMOTHY JOHN CLIBBENS NATWEST PROPERTY FACILITIES LIMITED Director 2014-04-01 CURRENT 1990-08-21 Dissolved 2014-12-30
NIGEL TIMOTHY JOHN CLIBBENS FINANCE & LEASING ASSOCIATION Director 2011-03-29 CURRENT 1991-10-04 Active
NIGEL TIMOTHY JOHN CLIBBENS DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED Director 2006-07-14 CURRENT 2001-06-01 Dissolved 2015-03-31
NIGEL TIMOTHY JOHN CLIBBENS D J S CONTRACTS LIMITED Director 2004-03-01 CURRENT 1982-03-02 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS EUROPE EQUIPMENT SERVICES LIMITED Director 2003-11-28 CURRENT 1994-12-21 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.1 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS GL LEASE COMPANY NO.2 LIMITED Director 2003-06-01 CURRENT 1990-05-10 Dissolved 2014-05-06
NIGEL TIMOTHY JOHN CLIBBENS TELECOM RENTALS LIMITED Director 2003-06-01 CURRENT 1989-04-10 Converted / Closed
NIGEL TIMOTHY JOHN CLIBBENS GROUP VEHICLE SERVICES (1) LIMITED Director 1997-12-19 CURRENT 1995-06-30 Dissolved 2014-05-06
CURT FRED GLENN GL LEASE COMPANY NO.1 LIMITED Director 2003-03-24 CURRENT 1990-05-10 Dissolved 2014-05-06
CURT FRED GLENN GL LEASE COMPANY NO.2 LIMITED Director 2003-03-24 CURRENT 1990-05-10 Dissolved 2014-05-06
CURT FRED GLENN GL LEASE COMPANY NO.10 LIMITED Director 2003-03-24 CURRENT 2000-02-22 Dissolved 2016-02-02
CURT FRED GLENN GATX ASSET RESIDUAL MANAGEMENT LIMITED Director 2003-03-24 CURRENT 1992-07-17 Dissolved 2017-08-12
CURT FRED GLENN LOMBARD GATX HOLDINGS LIMITED Director 2003-02-17 CURRENT 2000-12-21 Liquidation
IAN JOHN ISAAC GL LEASE COMPANY NO.2 LIMITED Director 2005-06-29 CURRENT 1990-05-10 Dissolved 2014-05-06
IAN JOHN ISAAC GL LEASE COMPANY NO.10 LIMITED Director 2005-06-29 CURRENT 2000-02-22 Dissolved 2016-02-02
IAN JOHN ISAAC GATX ASSET RESIDUAL MANAGEMENT LIMITED Director 2005-06-29 CURRENT 1992-07-17 Dissolved 2017-08-12
BRANDON KIMMEL WEIR GL LEASE COMPANY NO.1 LIMITED Director 2008-04-30 CURRENT 1990-05-10 Dissolved 2014-05-06
BRANDON KIMMEL WEIR GL LEASE COMPANY NO.2 LIMITED Director 2008-04-30 CURRENT 1990-05-10 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-30DS01APPLICATION FOR STRIKING-OFF
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 3 PRINCESS WAY REDHILL SURREY RH1 1NP
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04LATEST SOC04/03/13 STATEMENT OF CAPITAL;GBP 4
2013-03-04AR0122/02/13 FULL LIST
2012-10-08AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2012-10-08TM02APPOINTMENT TERMINATED, SECRETARY AMY WILLIAMSON
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0122/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN ISAAC / 13/01/2012
2012-02-28AP03SECRETARY APPOINTED AMY WILLIAMSON
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY DALY
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AP03SECRETARY APPOINTED KIRSTY DALY
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON
2011-03-18AR0122/02/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0122/02/10 FULL LIST
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-08-07288aSECRETARY APPOINTED LINDSEY HELEN CAMERON
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY MARCOS CASTRO
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288aDIRECTOR APPOINTED MR BRANDON KIMMEL WEIR
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR CHARLES FREEMAN
2008-03-13363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288bSECRETARY RESIGNED
2007-03-19363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-05288bDIRECTOR RESIGNED
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-28288bSECRETARY RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-17AUDAUDITOR'S RESIGNATION
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-12-16288bDIRECTOR RESIGNED
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01288bDIRECTOR RESIGNED
2004-03-31288aNEW DIRECTOR APPOINTED
2004-03-01363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-12288cDIRECTOR'S PARTICULARS CHANGED
2004-01-17288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30288cDIRECTOR'S PARTICULARS CHANGED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-08-19288bDIRECTOR RESIGNED
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-05-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09288aNEW DIRECTOR APPOINTED
2003-03-21288bDIRECTOR RESIGNED
2003-03-09363aRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-02-03288bDIRECTOR RESIGNED
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GL LEASE COMPANY NO.8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GL LEASE COMPANY NO.8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GL LEASE COMPANY NO.8 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of GL LEASE COMPANY NO.8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GL LEASE COMPANY NO.8 LIMITED
Trademarks
We have not found any records of GL LEASE COMPANY NO.8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GL LEASE COMPANY NO.8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GL LEASE COMPANY NO.8 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GL LEASE COMPANY NO.8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GL LEASE COMPANY NO.8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GL LEASE COMPANY NO.8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.