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(7 years, 11 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(8 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 |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2007(2 days after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 22a St James Square London SW1Y 5LP |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Kelly Fielding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 days after company formation) |
Appointment Duration | 11 months (resigned 23 April 2008) |
Role | Deputy Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mark Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2007) |
Role | Solicitor |
Correspondence Address | 192 Earlsfield Road London SW18 3DU |
Director Name | Mr Tony George |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr William Christopher Youard Underhill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Cumberland Road Kew Richmond Surrey TW9 3HQ |
Director Name | Mrs Penelope Claire Chapman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 week, 2 days 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 | Mr Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Gavin David Robertson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 months, 3 weeks 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 | Mr Peter Samuel Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Snowdrop Grove Sherwood Grange Winnersh Berkshire RG41 5UP |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(4 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 Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(5 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 | Mrs Katherine Jane Milliken |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(5 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 | Mr Mark Nicholas Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(6 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(6 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(8 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(8 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(11 years 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(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | inchcape.com |
---|---|
Email address | [email protected] |
Telephone | 020 75460022 |
Telephone region | London |
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 |
20m at £1 | Inchcape Motors Private LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,940,000 |
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 | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
20 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
24 May 2023 | Termination of appointment of Adrian John Lewis as a director on 23 May 2023 (1 page) |
18 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
9 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
21 December 2021 | Notification of Inchcape International Holdings Limited as a person with significant control on 25 November 2021 (2 pages) |
21 December 2021 | Cessation of Inchcape Corporate Services Limited as a person with significant control on 25 November 2021 (1 page) |
10 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
31 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
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) |
29 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 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 | Full accounts made up to 31 December 2018 (17 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 June 2018 | Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page) |
21 June 2018 | Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 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) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
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) |
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) |
20 October 2015 | Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Christopher Mark Davies on 24 September 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 | Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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) |
14 May 2015 | Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 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) |
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) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
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) |
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) |
12 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Termination of appointment of Katherine Milliken 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 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 August 2012 | Appointment of Mrs Alison Barbara Phillips as a director (2 pages) |
9 August 2012 | Appointment of Mrs Alison Barbara Phillips as a director (2 pages) |
9 August 2012 | Termination of appointment of Penelope Chapman as a director (1 page) |
9 August 2012 | Termination of appointment of Penelope Chapman as a director (1 page) |
9 August 2012 | Appointment of Katherine Milliken as a director (2 pages) |
9 August 2012 | Appointment of Katherine Milliken as a director (2 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 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) |
4 October 2011 | Appointment of Mr Paul Anthony James as a director (2 pages) |
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) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 May 2010 | Secretary's details changed for Inchcape Corporate Services Limited on 23 May 2010 (1 page) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Secretary's details changed for Inchcape Corporate Services Limited on 23 May 2010 (1 page) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 September 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
12 September 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 22A st jame's square london SW1Y 5LP (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 22A st jame's square london SW1Y 5LP (1 page) |
23 April 2008 | Appointment terminated director kelly fielding (1 page) |
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) |
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) |
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) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
19 June 2007 | Ad 04/06/07--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
19 June 2007 | £ nc 100/20000000 04/06/07 (1 page) |
19 June 2007 | Ad 04/06/07--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | £ nc 100/20000000 04/06/07 (1 page) |
19 June 2007 | Resolutions
|
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
5 June 2007 | Memorandum and Articles of Association (8 pages) |
5 June 2007 | Memorandum and Articles of Association (8 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 May 2007 | Company name changed trushelfco (no.3290) LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed trushelfco (no.3290) LIMITED\certificate issued on 25/05/07 (2 pages) |
23 May 2007 | Incorporation
|
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |