London
SW1Y 5LP
Director Name | Mr Jonathan Hartley Greenwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(27 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Michael Jonathan Bowers |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Mark William Dearnley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | Roy Charles Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2007) |
Role | Solicitor |
Correspondence Address | 16 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Barry Robert Bull |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Group Tax Controller |
Country of Residence | England |
Correspondence Address | 32 Haven Gardens Crawley Down Crawley West Sussex RH10 4UD |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 68 Chaucer Road Acton London W3 6DP |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1997) |
Role | Corporate Finance Dir |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Richard David James |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 May 1997) |
Role | Treasurer |
Correspondence Address | 41 Braeside Beckenham Kent BR3 1ST |
Director Name | Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Group Treasurer |
Correspondence Address | "The Frog Pit" 1 Alexandra Mews Alexandra Road Watford Herts WD1 3QY |
Director Name | Charles Duckworth |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1999) |
Role | Corporate Tax Adviser |
Correspondence Address | Flat 4, 12 Lewin Road Streatham London SW16 6JR |
Director Name | Paul Anthony Hewitt Wallwork |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Baytree Cottage Church Road Lyndon Oakham Rutland LE15 8TU |
Director Name | Amanda Brooks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Herons Herons Lane Ongar Essex CM5 0RQ |
Director Name | Mr Christopher Frank Parker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Peter's Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Judith Mary West |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 October 2000) |
Role | Group Chief Accountant |
Correspondence Address | 58 Esmond Road London NW6 7HE |
Director Name | Kelly Fielding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 October 2000) |
Role | Assistant Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mr Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Mr Peter Samuel Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2007) |
Role | Director Of Information System |
Country of Residence | United Kingdom |
Correspondence Address | 2 Snowdrop Grove Sherwood Grange Winnersh Berkshire RG41 5UP |
Director Name | Nicholas Peter Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2007) |
Role | Group Human Resources Director |
Correspondence Address | 74 Park Road Camberley Surrey GU15 2SN |
Director Name | Mr Tony George |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mrs Penelope Claire Chapman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(20 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Chimney Court Brewhouse Lane London E1W 2NU |
Director Name | Gavin David Robertson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cumberland Drive Hinchley Wood Esher KY10 0BG Scotland |
Director Name | Kelly Fielding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mrs Katherine Jane Milliken |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(25 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mrs Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Mark Nicholas Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Christopher Mark Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Bertrand Mallet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2015(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Dr Kathryn Isabel Mecklenburgh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Adrian John Lewis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Website | hafox.guildford.jaguar.co.uk |
---|---|
Telephone | 01483 494158 |
Telephone region | Guildford |
Registered Address | 22a St James's Square London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Inchcape Investments & Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
18 February 2021 | Notification of Inchcape International Holdings Limited as a person with significant control on 12 February 2021 (2 pages) |
---|---|
18 February 2021 | Cessation of Inchcape Investment & Asset Management Limited as a person with significant control on 12 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Mark William Dearnley as a director on 12 February 2021 (2 pages) |
11 February 2021 | Resolutions
|
29 January 2021 | Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page) |
12 November 2020 | Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page) |
12 November 2020 | Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 May 2020 | Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 December 2019 | Director's details changed for Ms Tamsin Waterhouse on 29 July 2019 (2 pages) |
30 December 2019 | Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 June 2018 | Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 July 2017 | Change of details for Inchcape Investment & Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Inchcape Investment & Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
21 April 2017 | Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 February 2016 | Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages) |
20 October 2015 | Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 May 2015 | Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Tony George as a director on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Tony George as a director on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
2 January 2015 | Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 January 2014 | Appointment of Mr Christopher Mark Davies as a director (2 pages) |
11 January 2014 | Termination of appointment of Paul James as a director (1 page) |
11 January 2014 | Termination of appointment of Paul James as a director (1 page) |
11 January 2014 | Appointment of Mr Christopher Mark Davies as a director (2 pages) |
6 November 2013 | Appointment of Mr Mark Nicholas Thomas as a director (2 pages) |
6 November 2013 | Appointment of Mr Mark Nicholas Thomas as a director (2 pages) |
25 September 2013 | Director's details changed for Mr Tony George on 23 July 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Tony George on 23 July 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Termination of appointment of Christopher Parker as a director (1 page) |
5 February 2013 | Termination of appointment of Katherine Milliken as a director (1 page) |
5 February 2013 | Termination of appointment of Christopher Parker as a director (1 page) |
5 February 2013 | Termination of appointment of Katherine Milliken as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 August 2012 | Appointment of Mrs Alison Barbara Phillips as a director (2 pages) |
8 August 2012 | Appointment of Katherine Milliken as a director (2 pages) |
8 August 2012 | Termination of appointment of Penelope Chapman as a director (1 page) |
8 August 2012 | Termination of appointment of Penelope Chapman as a director (1 page) |
8 August 2012 | Appointment of Mrs Alison Barbara Phillips as a director (2 pages) |
8 August 2012 | Appointment of Katherine Milliken as a director (2 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Appointment of Mr Paul Anthony James as a director (2 pages) |
4 October 2011 | Termination of appointment of Gavin Robertson as a director (1 page) |
4 October 2011 | Termination of appointment of Gavin Robertson as a director (1 page) |
4 October 2011 | Appointment of Mr Paul Anthony James as a director (2 pages) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Statement by directors (1 page) |
27 September 2011 | Solvency statement dated 23/09/11 (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Notice of removal of restriction on the company's articles (2 pages) |
27 September 2011 | Statement by directors (1 page) |
27 September 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Notice of removal of restriction on the company's articles (2 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Statement of capital on 27 September 2011
|
27 September 2011 | Solvency statement dated 23/09/11 (1 page) |
27 September 2011 | Memorandum and Articles of Association (32 pages) |
27 September 2011 | Memorandum and Articles of Association (32 pages) |
27 September 2011 | Statement of capital on 27 September 2011
|
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 July 2011 | Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Dale Butcher as a director (1 page) |
5 July 2011 | Termination of appointment of Dale Butcher as a director (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Secretary's details changed for Inchcape Corporate Services Limited on 15 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Secretary's details changed for Inchcape Corporate Services Limited on 15 April 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (18 pages) |
14 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (18 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (5 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
23 April 2008 | Appointment terminated director kelly fielding (1 page) |
23 April 2008 | Director appointed mrs tamsin waterhouse (1 page) |
23 April 2008 | Director appointed mrs tamsin waterhouse (1 page) |
23 April 2008 | Appointment terminated director kelly fielding (1 page) |
15 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / gavin robertson / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / gavin robertson / 19/03/2008 (1 page) |
25 January 2008 | Ad 25/01/08--------- £ si 1@1=1 £ ic 150000102/150000103 (1 page) |
25 January 2008 | Ad 25/01/08--------- £ si 1@1=1 £ ic 150000102/150000103 (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
23 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members
|
21 April 2005 | Return made up to 15/04/05; full list of members
|
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 August 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members (9 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
15 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (13 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 33 cavendish square london W1G 0PW (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 33 cavendish square london W1G 0PW (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
7 June 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 June 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
30 December 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 December 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 April 1999 | Return made up to 15/04/99; full list of members (7 pages) |
24 April 1999 | Return made up to 15/04/99; full list of members (7 pages) |
9 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Director's particulars changed (1 page) |
27 January 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
27 January 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Company name changed inchcape automotive LIMITED\certificate issued on 17/07/98 (2 pages) |
17 July 1998 | Company name changed inchcape automotive LIMITED\certificate issued on 17/07/98 (2 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 April 1998 | Return made up to 15/04/98; change of members (7 pages) |
23 April 1998 | Return made up to 15/04/98; change of members (7 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
29 August 1997 | Nc inc already adjusted 08/07/97 (1 page) |
29 August 1997 | Nc inc already adjusted 08/07/97 (1 page) |
29 August 1997 | Ad 08/07/97--------- £ si 150000000@1=150000000 £ ic 100/150000100 (2 pages) |
29 August 1997 | Ad 08/07/97--------- £ si 150000000@1=150000000 £ ic 100/150000100 (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | £ ic 150000102/102 10/07/97 £ sr 150000000@1=150000000 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | £ nc 151005000/1005000 14/07/97 (1 page) |
22 July 1997 | £ nc 151005000/1005000 14/07/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | £ ic 150000102/102 10/07/97 £ sr 150000000@1=150000000 (1 page) |
22 July 1997 | Resolutions
|
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
15 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: st.james's house, 23,king street, london. SW1Y 6QY (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: st.james's house, 23,king street, london. SW1Y 6QY (1 page) |
23 April 1996 | Return made up to 15/04/96; change of members (7 pages) |
23 April 1996 | Return made up to 15/04/96; change of members (7 pages) |
23 April 1996 | Director's particulars changed (1 page) |
23 April 1996 | Director's particulars changed (1 page) |
11 April 1996 | Full accounts made up to 31 December 1994 (11 pages) |
11 April 1996 | Full accounts made up to 31 December 1994 (11 pages) |
5 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
9 August 1995 | Memorandum and Articles of Association (34 pages) |
9 August 1995 | Memorandum and Articles of Association (34 pages) |
18 July 1995 | Ad 12/07/95--------- £ si 150000000@1=150000000 £ ic 102/150000102 (2 pages) |
18 July 1995 | £ nc 1005000/151005000 12/07/95 (1 page) |
18 July 1995 | £ nc 1005000/151005000 12/07/95 (1 page) |
18 July 1995 | Ad 12/07/95--------- £ si 150000000@1=150000000 £ ic 102/150000102 (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (12 pages) |
20 April 1995 | Return made up to 15/04/95; no change of members (12 pages) |
7 April 1992 | Company name changed\certificate issued on 07/04/92 (2 pages) |
7 April 1992 | Company name changed\certificate issued on 07/04/92 (2 pages) |
26 June 1990 | Company name changed\certificate issued on 26/06/90 (2 pages) |
26 June 1990 | Company name changed\certificate issued on 26/06/90 (2 pages) |
22 May 1987 | Incorporation (17 pages) |
22 May 1987 | Incorporation (17 pages) |