Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NEVIS LEASING LIMITED

47 ESPLANADE, ST HELIER, JERSEY, CHANNEL ISLANDS, JE1 0BD,
Company Registration Number
FC026796
Converted/Closed
Converted / Closed

Company Overview

About Nevis Leasing Ltd
NEVIS LEASING LIMITED was founded on 2006-05-16 and has its registered office in Jersey. The organisation's status is listed as "Converted / Closed". Nevis Leasing Limited is a Converted/Closed registered in CHANNEL ISLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEVIS LEASING LIMITED
 
Legal Registered Office
47 ESPLANADE
ST HELIER
JERSEY
CHANNEL ISLANDS
JE1 0BD
Other companies in JE1
 
Filing Information
Company Number FC026796
Company ID Number FC026796
Date formed 2006-05-16
Country CHANNEL ISLANDS
Origin Country CHANNEL ISLANDS
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2015-12-31
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2018-01-26 04:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEVIS LEASING LIMITED
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.
Companies with same name NEVIS LEASING LIMITED
The following companies were found which have the same name as NEVIS LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEVIS LEASING LIMITED 47 Esplanade St Helier Jersey JE1 0BD Dissolved Company formed on the 2006-05-16
NEVIS LEASING PRIVATE LIMITED 13-A BANERGEEE MARG DHANTOLINAGPUR NAGPUR Maharashtra ACTIVE Company formed on the 1992-02-25

Company Officers of NEVIS LEASING LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANTOINETE ANGELA JOHNSON
Company Secretary 2013-09-03
GERARD ASHLEY FOX
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GRAHAM DOWSETT
Director 2010-07-08 2016-11-16
RICHARD OWEN WILLIAMS
Director 2011-11-14 2016-09-19
PAUL GITTINS
Company Secretary 2007-12-03 2013-09-03
SIMON CHRISTOPHER GLEDHILL
Director 2010-07-08 2013-05-29
ANDREW JOHN CUMMING
Director 2010-07-08 2012-08-01
LAMBERTUS HENDRIK VELDHUIZEN
Director 2010-07-08 2011-09-30
IAN MUIR ATKINSON
Director 2008-09-10 2010-07-09
DAVID LAWRENCE SHINDLER
Director 2007-12-03 2010-07-09
AIDAN JOHN SMITH
Director 2008-09-10 2010-07-09
STEPHEN JOHN PETERS
Director 2007-12-03 2008-07-22
KENTON WALSH
Director 2007-12-03 2008-06-30
CRILLS SECRETARIES LIMITED
Company Secretary 2006-05-23 2007-12-03
SVANTE WILHELM CARLSSON
Director 2006-05-23 2007-12-03
CHARLES ESMOND HILL DRURY
Director 2006-05-23 2007-12-03
MICHAEL HUGH PERCY
Director 2006-05-23 2007-12-03
ANDREW JOHN POUTEAUX
Director 2006-05-23 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD ASHLEY FOX SOUTH HAMPSTEAD AND KILBURN COMMUNITY PARTNERSHIP Director 2017-09-14 CURRENT 2003-11-25 Active
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 20) LIMITED Director 2017-06-28 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS COMMERCIAL LEASING LIMITED Director 2013-05-30 CURRENT 1978-05-10 Liquidation
GERARD ASHLEY FOX BOS AIRCRAFT HOLDINGS LIMITED Director 2013-05-29 CURRENT 2006-12-21 Dissolved 2016-09-29
GERARD ASHLEY FOX CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED Director 2013-05-29 CURRENT 1991-04-08 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY LIMITED Director 2013-05-29 CURRENT 1987-06-03 Dissolved 2017-12-26
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2001-09-03 Dissolved 2017-10-13
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2001-08-29 Dissolved 2017-05-15
GERARD ASHLEY FOX EQUIPMENT LEASING (NO. 6) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX GENERAL LEASING (NO. 14) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2017-12-26
GERARD ASHLEY FOX GENERAL LEASING (NO. 19) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX GENERAL LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2017-10-13
GERARD ASHLEY FOX MARITIME LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2016-12-07
GERARD ASHLEY FOX MARITIME LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-10-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2017-12-26
GERARD ASHLEY FOX MARITIME LEASING (NO. 4) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Dissolved 2016-12-07
GERARD ASHLEY FOX MARITIME LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2017-05-15
GERARD ASHLEY FOX MARITIME LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Dissolved 2016-12-07
GERARD ASHLEY FOX SEADANCE LEASING LIMITED Director 2013-05-29 CURRENT 1993-02-19 Dissolved 2017-10-13
GERARD ASHLEY FOX WHITESTAR SECURITIES LIMITED Director 2013-05-29 CURRENT 1981-08-13 Liquidation
GERARD ASHLEY FOX LLOYDS FINANCIAL LEASING LIMITED Director 2013-05-29 CURRENT 1985-02-20 Liquidation
GERARD ASHLEY FOX HILL SAMUEL LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 1988-06-14 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2000-08-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-02-13
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 12) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 9) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-12
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Dissolved 2018-04-22
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 18) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 3) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Active
GERARD ASHLEY FOX BANK OF SCOTLAND LNG LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 2004-10-18 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX SEABREEZE LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-12 Active
GERARD ASHLEY FOX SEASPRAY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX PEONY EASTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX KATRINE LEASING LIMITED Director 2013-05-29 CURRENT 2005-11-25 Active
GERARD ASHLEY FOX LLOYDS GENERAL LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-11 Active
GERARD ASHLEY FOX LLOYDS BANK PROPERTY COMPANY LIMITED Director 2013-05-29 CURRENT 1963-01-17 Active
GERARD ASHLEY FOX C.T.S.B. LEASING LIMITED Director 2013-05-29 CURRENT 1975-12-16 Liquidation
GERARD ASHLEY FOX LLOYDS INDUSTRIAL LEASING LIMITED Director 2013-05-29 CURRENT 1978-09-06 Active
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING LIMITED Director 2013-05-29 CURRENT 1990-07-12 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO. 4 LIMITED Director 2013-05-29 CURRENT 1994-01-25 Active
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.3 LIMITED Director 2013-05-29 CURRENT 1994-03-30 Liquidation
GERARD ASHLEY FOX HALIFAX LEASING (JUNE) LIMITED Director 2013-05-29 CURRENT 1996-11-22 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 5) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 8) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 7) LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX PEONY LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX BARENTS LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-16 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 2) LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX CHARIOT FINANCE LIMITED Director 2013-05-29 CURRENT 2002-05-20 Liquidation
GERARD ASHLEY FOX LLOYDS PROPERTY INVESTMENT COMPANY NO.5 LIMITED Director 2013-05-29 CURRENT 2003-07-21 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 17) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK MARITIME LEASING (NO. 16) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LLOYDS BANK EQUIPMENT LEASING (NO. 10) LIMITED Director 2013-05-29 CURRENT 2004-01-16 Liquidation
GERARD ASHLEY FOX LEASING (NO. 2) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 1) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX LLOYDS (FDC) COMPANY Director 2013-05-29 CURRENT 2004-06-25 Liquidation
GERARD ASHLEY FOX KANTO LEASING LIMITED Director 2013-05-29 CURRENT 2004-11-08 Liquidation
GERARD ASHLEY FOX LLOYDS BANK GENERAL LEASING (NO. 11) LIMITED Director 2013-05-29 CURRENT 2005-05-16 Liquidation
GERARD ASHLEY FOX PEONY WESTERN LEASING LIMITED Director 2013-05-29 CURRENT 2010-10-07 Liquidation
GERARD ASHLEY FOX LLOYDS PLANT LEASING LIMITED Director 2013-05-29 CURRENT 1986-08-26 Active
GERARD ASHLEY FOX OCEAN LEASING (NO 1) LIMITED Director 2013-05-29 CURRENT 1987-05-20 Liquidation
GERARD ASHLEY FOX LLOYDS PROJECT LEASING LIMITED Director 2013-05-29 CURRENT 1976-10-06 Active
GERARD ASHLEY FOX HILL SAMUEL FINANCE LIMITED Director 2013-05-29 CURRENT 1981-08-14 Active
GERARD ASHLEY FOX WARWICK LEASING LIMITED Director 2013-05-29 CURRENT 1982-09-20 Liquidation
GERARD ASHLEY FOX LLOYDS BANK LEASING LIMITED Director 2013-05-29 CURRENT 1971-03-15 Active
GERARD ASHLEY FOX LLOYDS LEASING DEVELOPMENTS LIMITED Director 2013-05-29 CURRENT 1984-10-17 Active
GERARD ASHLEY FOX PACIFIC LEASING LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX BANK OF SCOTLAND STRUCTURED ASSET FINANCE LIMITED Director 2013-05-29 CURRENT 1988-07-21 Active
GERARD ASHLEY FOX TRANQUILLITY LEASING LIMITED Director 2013-05-29 CURRENT 1992-01-15 Active
GERARD ASHLEY FOX OCEAN LEASING (JULY) LIMITED Director 2013-05-29 CURRENT 1993-04-21 Liquidation
GERARD ASHLEY FOX SEASPIRIT LEASING LIMITED Director 2013-05-29 CURRENT 2002-05-28 Active
GERARD ASHLEY FOX LLOYDS BANK LEASING (NO. 4) LIMITED Director 2013-05-29 CURRENT 2004-06-08 Liquidation
GERARD ASHLEY FOX BANK OF SCOTLAND TRANSPORT FINANCE 1 LIMITED Director 2013-05-29 CURRENT 2005-06-28 Liquidation
GERARD ASHLEY FOX SILENTDALE LIMITED Director 2013-05-29 CURRENT 1981-09-28 Liquidation
GERARD ASHLEY FOX LLOYDS INVESTMENT BONDS LIMITED Director 2013-05-29 CURRENT 1990-02-09 Liquidation

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
2017-07-20OSDS01BR008808 BRANCH CLOSED FC026796 COMPANY CLOSED 30/06/2017
2016-11-25OSTM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-11OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2013-10-02OSTM02APPOINTMENT TERMINATED, SECRETARY CRILLS SECRETARIES LIMITED
2013-09-25OSTM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLEDHILL
2013-09-25OSTM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-09-25OSAP03SECRETARY APPOINTED MICHELLE ANTOINETE ANGELA JOHNSON
2013-09-25OSAP01DIRECTOR APPOINTED GERARD ASHLEY FOX
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUMMING
2012-01-16OSAP01DIRECTOR APPOINTED MR RICHARD OWEN WILLIAMS
2011-11-07OSTM03TRANSACTION OSTM03- BR008808 PERSON AUTHORISED TO REPRESENT TERMINATED 30/09/2011 LAMBERTUS HENDRIK VELDHUIZEN
2011-10-13OSTM01APPOINTMENT TERMINATED, DIRECTOR LAMBERTUS VELDHUIZEN
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30OSTM01APPOINTMENT TERMINATED, DIRECTOR AIDAN SMITH
2010-09-30OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHINDLER
2010-09-30OSTM01APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON
2010-09-30OSAP01DIRECTOR APPOINTED LAMBERTUS HENDRIK VELDHUIZEN
2010-09-30OSAP01DIRECTOR APPOINTED COLIN GRAHAM DOWSETT
2010-09-30OSAP01DIRECTOR APPOINTED MR ANDREW JOHN CUMMING
2010-09-30OSAP01DIRECTOR APPOINTED SIMON CHRISTOPHER GLEDHILL
2009-12-02OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 17/11/2009
2009-11-21OSCH03CHANGE OF PARTICULARS FOR DIRECTOR OF AN OVERSEAS COMPANY
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29BR4APPOINTMENT TERMINATED DIRECTOR KENTON WALSH
2008-09-25BR4APPOINTMENT TERMINATED DIRECTOR STEPHEN PETERS
2008-09-15BR4DIRECTOR APPOINTED IAN MUIR ATKINSON
2008-09-15BR4DIRECTOR APPOINTED AIDAN JOHN SMITH
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-22225ACC. REF. DATE SHORTENED FROM 03/12/08 TO 31/12/07
2008-01-22BR6BR008808 PAR TERMINATED 03/12/07 DRURY CHARLES
2008-01-22BR6BR008808 PAR TERMINATED 03/12/07 PERCY MICHAEL
2008-01-22BR6BR008808 PAR TERMINATED 03/12/07 POUTEAUX ANDREW
2008-01-22BR6BR008808 PAR APPOINTED 03/12/07 SHINDLER DAVID LAWRENCE 4 BERKELEY CLOSE ELSTREE HERTFORDSHIRE WD6 3JN
2008-01-22BR6BR008808 PAR APPOINTED 03/12/07 PETERS STEPHEN JOHN THE OLD WELL HOUSE HOSEY HILL WESTERHAM KENT TN16 1TB
2008-01-22BR6BR008808 PAR APPOINTED 03/12/07 WALSH KENTON WINTER HOUSE 83 HEDGERLEY LANE BEACONSFIELD BUCKINGHAMSHIRE HP9 2JS
2008-01-22BR6BR008808 PAR APPOINTED 03/12/07 GITTINS PAUL 7 VAUGHANS LANE GREAT BOUGHTON CHESTER CHESHIRE CH3 5XF
2007-12-28BR5BR008808 NAME CHANGE 03/12/07 STENA VITAE LIMITED
2007-12-28BR4SEC APPOINTED 03/12/07 GITTINS PAUL CHESTER CHESHIRE
2007-12-28BR4DIR APPOINTED 03/12/07 WALSH KENTON BEACONSFIELD BUCKINGHAMSHIRE
2007-12-28BR4DIR APPOINTED 03/12/07 PETERS STEPHEN JOHN WESTERHAM KENT
2007-12-28BR4DIR APPOINTED 03/12/07 SHINDLER DAVID LAWRENCE ELSTREE HERTFORDSHIRE
2007-12-28BR4DIR RESIGNED 03/12/07 POUTEAUX ANDREW JOHN
2007-12-28BR4DIR RESIGNED 03/12/07 PERCY MICHAEL HUGH
2007-12-28BR4SEC RESIGNED 03/12/07 WALKERS (JERSEY) LIMITED
2007-12-28BR4DIR RESIGNED 03/12/07 DRURY CHARLES ESMOND HILL
2007-12-28BR4DIR RESIGNED 03/12/07 CARLSSON SVANTE WILHELM
2007-12-28225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 03/12/07
2007-12-28BR3CHANGE OF NAME 03/12/07 STENA VI
2007-12-28BR3CHANGE OF ADDRESS 03/12/07 44 ES
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to NEVIS LEASING 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 NEVIS LEASING LIMITED
Intangible Assets
Patents
We have not found any records of NEVIS LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEVIS LEASING LIMITED
Trademarks
We have not found any records of NEVIS LEASING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SUB-CHARTERER'S ASSIGNMENT STENA LINE (IRISH SEA) LIMITED 2009-01-07 Outstanding
LESSEE INSURANCE ASSIGNMENT STENA ROPAX LIMITED 2009-01-07 Outstanding

We have found 2 mortgage charges which are owed to NEVIS LEASING LIMITED

Income
Government Income
We have not found government income sources for NEVIS LEASING 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 (None Supplied) as NEVIS LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEVIS LEASING 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 NEVIS LEASING 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 NEVIS LEASING 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.