Introduction
Watch Company
V
VIOLA LEASING LIMITED
VIOLA LEASING LIMITED is an active company incorporated on 1 January 2012 with the registered office located in St Sampson. VIOLA LEASING LIMITED was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
FC030922
OVERSEA-COMPANY Company
Age
14 Years
Incorporated 1 January 2012
Size
N/A
Accounts
ARD: 31/1Up to Date
Last Filed
Made up to N/A
Type: Null
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Address
La Tonelle House Les Banques St Sampson, GY1 3HS,
No significant events found
Officers
6
1 Active
5 Resigned
Name
Role
Appointed
Status
MERRITT, Paul Cyril
Active138c Beacon Hill Road, NewarkNG24 2JJ
Born September 1957
Director
Appointed 01 Aug 2012
MERRITT, Paul Cyril
138c Beacon Hill Road, NewarkNG24 2JJ
Born September 1957
Director
01 Aug 2012
Active
ARM COMPANY ADMINISTRATION LIMITED
ResignedLa Charroterie, St Peter PortGY1 1EJ
Corporate secretary
Appointed 01 Aug 2012
Resigned 10 Dec 2019
ARM COMPANY ADMINISTRATION LIMITED
La Charroterie, St Peter PortGY1 1EJ
Corporate secretary
01 Aug 2012
Resigned 10 Dec 2019
Resigned
MAPLETHORPE, Rebecca
ResignedQueen Victoria Street, LondonEC4V 4BE
Born May 1994
Director
Appointed 20 Nov 2020
Resigned 23 Jul 2021
MAPLETHORPE, Rebecca
Queen Victoria Street, LondonEC4V 4BE
Born May 1994
Director
20 Nov 2020
Resigned 23 Jul 2021
Resigned
RANN, Adrian Christopher Dale
ResignedRomsey Road, WinchesterSO22 5PH
Born March 1953
Director
Appointed 01 Aug 2012
Resigned 01 Dec 2017
RANN, Adrian Christopher Dale
Romsey Road, WinchesterSO22 5PH
Born March 1953
Director
01 Aug 2012
Resigned 01 Dec 2017
Resigned
STAWSON, Lydia Frances
ResignedPinfold Lane, GranthamNG32 2HR
Born January 1986
Director
Appointed 01 Aug 2012
Resigned 10 Dec 2019
STAWSON, Lydia Frances
Pinfold Lane, GranthamNG32 2HR
Born January 1986
Director
01 Aug 2012
Resigned 10 Dec 2019
Resigned
CHAMPNESS LIMITED
ResignedLes Baques, St SampsonGY1 3HS
Corporate director
Appointed 10 Dec 2019
Resigned 20 Nov 2020
CHAMPNESS LIMITED
Les Baques, St SampsonGY1 3HS
Corporate director
10 Dec 2019
Resigned 20 Nov 2020
Resigned
Filing History
16
Description
Type
Date Filed
Document
23 September 2021
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
23 September 2021
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
17 December 2020
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
7 December 2020
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
7 December 2020
Appoint Corporate Director Overseas Company With Appointment Date
OSAP02OSAP02
12 November 2020
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
15 October 2020
15 October 2020
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
15 October 2020
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
15 October 2020
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
15 October 2020
Appointment At Registration Of Person Authorised To Represent
1 August 2012
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
1 August 2012
No document
Appointment At Registration Of Person Authorised To Represent
1 August 2012
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
1 August 2012
No document
Appointment At Registration Of Person Authorised To Represent
1 August 2012
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
1 August 2012
No document