Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Katrine Leasing
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (73)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 2, 2013)
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Other Company Type
,
Active
Company Number
FC026411
Record last updated
Sunday, July 22, 2018 1:50:45 AM UTC
Official Address
47 Esplanade
Region
City Of London, England
Charts
Visits
KATRINE LEASING LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2022-12
2023-1
2024-10
2025-3
0
1
Searches
KATRINE LEASING LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2023-11
0
1
Directors
Michelle Antoinette Angela Johnson
(born on Nov 2, 1966), 53 companies
Colin Graham Dowsett
(born on Jul 21, 1964), 99 companies
Gerard Ashley Fox
(born on Jun 29, 1963), 102 companies
Richard Owen Williams (1959)
(born on Oct 1, 1959), 10 companies
Paul Gittens
(born on Dec 26, 1955), 8 companies
Svante Wilhelm Carlsson
(born on Sep 28, 1948), 27 companies
George Albert Cowie
(born on Mar 30, 1946), 10 companies
Andrew John Cumming
(born on Jun 17, 1954), 51 companies
Simon Christopher Gledhill
(born on Dec 30, 1965), 16 companies
John Michael Morrissey
(born on Apr 18, 1961), 31 companies
Michael Hugh Percy
(born on Sep 28, 1949), 16 companies
Stephen John Peters
(born on Aug 15, 1953), 27 companies
David Lawrence Shindler
(born on Oct 23, 1958), 16 companies
Lambertus Hendrik Veldhuizen
(born on Jan 31, 1967), 6 companies
Tom Peter Andreas Wiel Welo
(born on Sep 23, 1947), 8 companies
Alyson Elizabeth Mulholland
, 157 companies
Andrew John Kemp
(born on Feb 9, 1966), 50 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 2, 2018
Resignation of one Director (a man)
Registry
Dec 18, 2017
Appointment of a woman as Secretary
Registry
Jan 9, 2017
Appointment of a man as Director
Financials
Oct 2, 2013
Annual accounts
Registry
Sep 25, 2013
Appointment terminated, secretary david moody
Registry
Sep 25, 2013
Appointment terminated
Registry
Sep 25, 2013
Appointment terminated 3026...
Registry
Sep 25, 2013
Secretary appointed david gray
Registry
Sep 25, 2013
Director appointed
Registry
Sep 3, 2013
Appointment of a woman as Secretary
Registry
Sep 3, 2013
Resignation of one Secretary (a man) and one Company Secretary
Registry
May 29, 2013
Appointment of a man as Banker and Director
Registry
May 29, 2013
Resignation of one Director (a man) and one None
Registry
Aug 16, 2012
Appointment terminated
Registry
Aug 1, 2012
Resignation of one Director (a man) and one None
Financials
Jul 24, 2012
Annual accounts
Registry
Jan 16, 2012
Director appointed
Registry
Nov 14, 2011
Appointment of a man as Director and None
Registry
Nov 7, 2011
Transaction - person authorised to accept appointed
Registry
Oct 13, 2011
Appointment terminated
Financials
Oct 5, 2011
Annual accounts
Registry
Sep 30, 2011
Resignation of one Director (a man) and one None
Registry
Jan 27, 2011
Particulars of a mortgage or charge
Registry
Jan 20, 2011
Particulars of a mortgage or charge 3026...
Registry
Jan 20, 2011
Particulars of a mortgage or charge
Financials
Oct 19, 2010
Annual accounts
Registry
Sep 30, 2010
Director appointed
Registry
Sep 30, 2010
Appointment terminated
Registry
Sep 30, 2010
Director appointed
Registry
Sep 30, 2010
Director appointed 3026...
Registry
Sep 30, 2010
Director appointed
Registry
Jul 9, 2010
Resignation of one Chartered Accountant and one Director (a man)
Registry
Jul 8, 2010
Four appointments: 4 men
Registry
Nov 21, 2009
Change of details of a director of an overseas company
Registry
Nov 21, 2009
Change of details of a director of an overseas company 3026...
Financials
Jun 10, 2009
Annual accounts
Financials
Jan 29, 2009
Annual accounts 3026...
Registry
Sep 11, 2008
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Aug 1, 2008
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Jul 22, 2008
Resignation of one Financial Controller and one Director (a man)
Registry
May 10, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 10, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 3026...
Registry
May 10, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Feb 4, 2008
Annual accounts
Registry
Jan 17, 2008
Particulars of a mortgage or charge
Registry
Jan 17, 2008
Particulars of a mortgage or charge 3026...
Registry
Jan 17, 2008
Particulars of a mortgage or charge
Registry
Nov 28, 2007
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Nov 28, 2007
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3026...
Registry
Nov 28, 2007
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Nov 5, 2007
Resignation of one Chartered Accountant and one Director (a man)
Registry
Jun 6, 2007
Change of accounting reference date
Financials
May 3, 2007
Annual accounts
Registry
Aug 17, 2006
Change of accounting reference date
Registry
May 12, 2006
Return by an oversea company subject to branch registration of change of address or other branch particulars
Registry
Apr 27, 2006
Return by an oversea company subject to branch registration, for alteration of company particulars
Registry
Apr 20, 2006
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Apr 20, 2006
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3026...
Registry
Apr 20, 2006
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars
Registry
Apr 20, 2006
Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 3026...
Registry
Apr 20, 2006
Return by an oversea company subject to branch registration of change of address or other branch particulars
Registry
Apr 20, 2006
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Apr 20, 2006
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 3026...
Registry
Apr 20, 2006
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Apr 20, 2006
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars 3026...
Registry
Apr 20, 2006
Return by an oversea company subject to branch registration of change of directors or secretary or of their particulars
Registry
Mar 31, 2006
Resignation of 5 people: one Managing Director, one Banker, one Chief Financial Officer, one Finance Manager, one Secretary and one Director (a man)
Registry
Dec 19, 2005
Particulars of a mortgage or charge
Registry
Dec 16, 2005
Br005906 par appointed
Registry
Dec 16, 2005
Br005906 par appointed 3026...
Registry
Dec 16, 2005
Br005906 registered
Registry
Dec 16, 2005
Five appointments: 4 men and a person
Companies with similar name
Katrine Ltd
Katrine Limited
Katrine Ltd
Loch Katrine Limited
Katrine Joinery Limited
Katrine Kielos Limited
Katrine Mogensen Limited
Cycle Katrine Ltd
Katrine Maritime Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)