Laindon
Essex
SS15 6EE
Director Name | David Nicholas Robinson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunton Campus Arterial Road Laindon Essex SS15 6EE |
Secretary Name | David Nicholas Robinson |
---|---|
Status | Current |
Appointed | 01 June 2015(89 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Dunton Campus Arterial Road Laindon Essex SS15 6EE |
Director Name | Mr Colin John Breathwick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(66 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1993) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Headley Road Billericay Essex CM11 1BJ |
Director Name | Mr William George Francis Brooks |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Executive |
Correspondence Address | 56 Mountnessing Road Billericay Essex CM12 9EX |
Director Name | Mr Todd Scott Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1992(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1993) |
Role | Company Executive |
Correspondence Address | 8 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Anthony William Brigden |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(67 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 December 1994) |
Role | Company Executive |
Correspondence Address | 14 Horace Road Billericay Essex CM11 1AA |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1994(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Michael John Wear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(69 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 The Rise Sevenoaks Kent TN13 1RG |
Director Name | Gary Richard Whittam |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2000) |
Role | District Manager (Wdmo) |
Country of Residence | United Kingdom |
Correspondence Address | Summercourt Grange Lane Little Dunmow Dunmow Essex CM6 3HY |
Director Name | Peter Rodney Jepson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1999) |
Role | Finance Manager |
Correspondence Address | 33 The Priory Billericay Essex CM12 0RD |
Director Name | Paul Grahame Knight |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | Twyford 44 Tupwood Lane Caterham Surrey CR3 6DP |
Director Name | Thomas Rombach |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 June 2000(74 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2008) |
Role | Business Executive |
Correspondence Address | Fuchsweidstrasse 8 Ch-8967 Widen Switzerland |
Director Name | Jean Hamilius |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 27 June 2000(74 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 April 2008) |
Role | Business Executive |
Correspondence Address | 10 Eicherfeid Luxembourg L 1462 Foreign |
Secretary Name | Gaston Schoux |
---|---|
Nationality | Luxembourg |
Status | Resigned |
Appointed | 01 May 2001(75 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2010) |
Role | Corporate Manager |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(82 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Bennett Charles Birgbauer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2008(82 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 2008) |
Role | Treasurer Ford Of Europe |
Correspondence Address | 6 Broadway Gidea Park Romford Essex RM2 5NS |
Director Name | Charles Beaumont |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2010) |
Role | Tax Director |
Correspondence Address | No 1 Mill Lane Stock Ingatestone Essex CM4 9RY |
Director Name | Mr Clive Henry Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2013) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(82 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 07 April 2008(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Director Name | Ryan Jason Anderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2008(83 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Treasurer Ford Of Europe |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Jeremy Bone |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(84 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 01 July 2010) |
Role | European Tax Manager |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Mark C Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2015) |
Role | Treasurer, Ford Of Europe |
Country of Residence | United Kingdom |
Correspondence Address | Room 1/447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Registered Address | Dunton Campus Arterial Road Laindon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
4.9k at £0.01 | Progress Ford Sales Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,770,719 |
Cash | £335,524 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 1 October 2016 (overdue) |
---|
18 June 1937 | Delivered on: 22 June 1937 Satisfied on: 29 September 2014 Persons entitled: Norwich Life Insurance Society Classification: Mortgage Secured details: £30000. Particulars: 8 balderton street, westminster, london. Fully Satisfied |
---|
4 April 2022 | Registered office address changed from Eagle Way, Brentwood, Essex, CM13 3BW. to Dunton Campus Arterial Road Laindon Essex SS15 6EE on 4 April 2022 (2 pages) |
---|---|
4 June 2021 | Restoration by order of the court (4 pages) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages) |
5 July 2015 | Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a director on 1 June 2015 (2 pages) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page) |
5 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
5 July 2015 | Termination of appointment of Clive Charles Page as a director on 1 June 2015 (1 page) |
5 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 September 2014 | Satisfaction of charge 1 in full (4 pages) |
29 September 2014 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Statement by Directors (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Solvency Statement dated 24/06/14 (1 page) |
22 July 2014 | Solvency Statement dated 24/06/14 (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Statement by Directors (1 page) |
25 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders
|
2 October 2013 | Termination of appointment of Clive Bailey as a director (1 page) |
2 October 2013 | Termination of appointment of Clive Bailey as a director (1 page) |
16 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (15 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
14 October 2011 | Annual return made up to 17 September 2011 (6 pages) |
14 October 2011 | Annual return made up to 17 September 2011 (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
5 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
5 July 2011 | Appointment of Mark C Turner as a director (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 (6 pages) |
13 October 2010 | Termination of appointment of Gaston Schoux as a secretary (1 page) |
13 October 2010 | Termination of appointment of Gaston Schoux as a secretary (1 page) |
13 October 2010 | Termination of appointment of Gaston Schoux as a secretary (1 page) |
13 October 2010 | Annual return made up to 17 September 2010 (6 pages) |
13 October 2010 | Termination of appointment of Gaston Schoux as a secretary (1 page) |
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) |
1 July 2010 | Termination of appointment of Jeremy Bone as a director (1 page) |
1 July 2010 | Termination of appointment of Jeremy Bone as a director (1 page) |
24 June 2010 | Termination of appointment of Charles Beaumont as a director (1 page) |
24 June 2010 | Appointment of Jeremy Bone as a director (2 pages) |
24 June 2010 | Appointment of Jeremy Bone as a director (2 pages) |
24 June 2010 | Termination of appointment of Charles Beaumont as a director (1 page) |
14 June 2010 | Secretary's details changed for Gaston Schoux on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Clive Henry Bailey on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Gaston Schoux on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Clive Charles Page on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ryan Jason Anderson on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Clive Charles Page on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Clive Henry Bailey on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ryan Jason Anderson on 14 June 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (8 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (8 pages) |
18 June 2009 | Appointment terminated secretary graham hughes (1 page) |
18 June 2009 | Appointment terminated secretary graham hughes (1 page) |
13 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 September 2008 | Director appointed ryan jason anderson (2 pages) |
19 September 2008 | Director appointed ryan jason anderson (2 pages) |
20 August 2008 | Appointment terminated director bennett birgbauer (1 page) |
20 August 2008 | Appointment terminated director bennett birgbauer (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Memorandum and Articles of Association (6 pages) |
12 August 2008 | Memorandum and Articles of Association (6 pages) |
19 June 2008 | Memorandum and Articles of Association (6 pages) |
19 June 2008 | Memorandum and Articles of Association (6 pages) |
10 June 2008 | S-div (1 page) |
10 June 2008 | S-div (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Application for reregistration from LTD to UNLTD (6 pages) |
28 May 2008 | Declaration of assent for reregistration to UNLTD (2 pages) |
28 May 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 May 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 May 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Declaration of assent for reregistration to UNLTD (2 pages) |
28 May 2008 | Application for reregistration from LTD to UNLTD (6 pages) |
28 May 2008 | Re-registration of Memorandum and Articles (14 pages) |
28 May 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 May 2008 | Re-registration of Memorandum and Articles (14 pages) |
16 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
18 April 2008 | Memorandum and Articles of Association (13 pages) |
18 April 2008 | Memorandum and Articles of Association (13 pages) |
11 April 2008 | Appointment terminated director jean hamilius (1 page) |
11 April 2008 | Secretary appointed graham paul hughes (2 pages) |
11 April 2008 | Director appointed charles beaumont (2 pages) |
11 April 2008 | Director appointed bennett charles birgbauer (2 pages) |
11 April 2008 | Appointment terminated director thomas rombach (1 page) |
11 April 2008 | Director and secretary appointed clive charles page (2 pages) |
11 April 2008 | Director appointed clive henry bailey (2 pages) |
11 April 2008 | Appointment terminated director jean hamilius (1 page) |
11 April 2008 | Director and secretary appointed clive charles page (2 pages) |
11 April 2008 | Director appointed bennett charles birgbauer (2 pages) |
11 April 2008 | Director appointed charles beaumont (2 pages) |
11 April 2008 | Appointment terminated director thomas rombach (1 page) |
11 April 2008 | Director appointed clive henry bailey (2 pages) |
11 April 2008 | Secretary appointed graham paul hughes (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (152 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (152 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 06/04/05; full list of members (3 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members
|
27 April 2004 | Return made up to 06/04/04; full list of members
|
29 January 2004 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
29 January 2004 | Group of companies' accounts made up to 31 December 2002 (15 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 October 2003 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
4 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
4 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
6 February 2003 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
2 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
21 February 2002 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
21 February 2002 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
18 April 2001 | Ad 27/06/00--------- £ si [email protected] (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Nc inc already adjusted 27/06/00 (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Conso div 27/06/00 (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Conso div 27/06/00 (1 page) |
18 April 2001 | Ad 27/06/00--------- £ si [email protected] (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Nc inc already adjusted 27/06/00 (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
17 April 2001 | Return made up to 06/04/01; full list of members
|
17 April 2001 | Return made up to 06/04/01; full list of members
|
11 April 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 April 2001 | Company name changed ford motor company exports limit ed\certificate issued on 06/04/01 (2 pages) |
6 April 2001 | Company name changed ford motor company exports limit ed\certificate issued on 06/04/01 (2 pages) |
21 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
12 February 1999 | Director's particulars changed (1 page) |
12 February 1999 | Director's particulars changed (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 April 1998 | Return made up to 06/04/98; full list of members
|
14 April 1998 | Return made up to 06/04/98; full list of members
|
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
5 March 1998 | Company name changed ford fleet financing LIMITED\certificate issued on 06/03/98 (2 pages) |
5 March 1998 | Company name changed ford fleet financing LIMITED\certificate issued on 06/03/98 (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 June 1997 | Return made up to 06/04/97; no change of members (6 pages) |
3 June 1997 | Return made up to 06/04/97; no change of members (6 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 06/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
2 October 1925 | Incorporation (18 pages) |
2 October 1925 | Incorporation (18 pages) |