Basingstoke
Hampshire
RG21 4HL
Director Name | Mr Francois Thierry Millot |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 October 2014(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Head Of Retail Finance |
Country of Residence | France |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr David Robert Humphreys |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Country Retail Finance Sales Manager |
Country of Residence | England |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Jean-Michel Robert Boyer |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 May 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Ceo, Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Dr Andrea Paolo Costa |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retail Financing Controlling Manager |
Country of Residence | Italy |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Mark Daniel Richards |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Mariusz Tarasuik |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | Polish,Belgian |
Status | Current |
Appointed | 07 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Mariusz Tarasiuk |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | Polish,Belgian |
Status | Current |
Appointed | 07 November 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Miss Rachel Appleton |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Country Manager Bnppls |
Country of Residence | England |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Louis-Michel Henri Duray |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Henlow Place Richmond Surrey TW10 7DS |
Director Name | Mr Nicholas David James |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Barry Nicholson |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Fennel Close Chineham Basingstoke Hampshire RG24 8XF |
Secretary Name | John Alwyn Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cavendish Grove Winchester Hampshire SO23 7HQ |
Director Name | Mr Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Gatecombe House Littlehempston Totnes Devon TQ9 6LW |
Director Name | Damien Guermonprez |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 1997(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 11 Rue Camille Desmoulins Levallois-Perret 9230 France Foreign |
Director Name | Philippe Joie |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 1997(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2001) |
Role | Business Director |
Correspondence Address | 4 Residence Du Petit Chambord Bourg La Reine 92340 France Foreign |
Director Name | Thierry Bernard Veillet Lavallee |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Arlots Farm House Elvetham Lane Hartley Wintney Hampshire RG27 8AJ |
Director Name | Catherine Jeanne Yvonne Vasseur |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 January 2008) |
Role | Vice President Of Cnh Europe F |
Correspondence Address | 2 Rue Delaunay Versailles 78000 France |
Director Name | Kenrick Briffa |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Via Carradori 2 37020 San Pietro In Cariano Verona Foreign |
Director Name | Mr Bertrand Pierre Gousset |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2006(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2009) |
Role | Bank Officer |
Country of Residence | France |
Correspondence Address | 8, Villa De La Gale Clamart 92140 France |
Director Name | Espen Ludvigsen |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 September 2007(10 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | Rue De L'Espiniat 31 Ohain 1380 Belgium |
Director Name | Camillo Rossotto |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2008(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2010) |
Role | Company Executive |
Correspondence Address | Northern Cross Basing View Basingstoke Hampshire RG21 4HL |
Director Name | Louis Trudelle |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2009) |
Role | Business Executive |
Correspondence Address | 11 Upper Walk Virginia Water Surrey GU25 4SN |
Director Name | Mr Hans Wolfgang Pinner |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2009(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2012) |
Role | Head Of Ibl Els |
Country of Residence | Germany |
Correspondence Address | Northern Cross Basing View Basingstoke Hampshire RG21 4HL |
Director Name | Mr Benoit Claude Dilly |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2009(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2013) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northern Cross Basing View Basingstoke Hampshire RG21 4HL |
Director Name | Mr Daniel James McTaggart |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2010(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 2014) |
Role | Head Of Cnh Capital Europe Region |
Country of Residence | Italy |
Correspondence Address | 80 Via Plava Turin 10135 |
Director Name | Mr Pascal Jean Philippe Layan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2012(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 October 2014) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 46-52 Rue Arago Puteaux Cedex Paris 92823 France |
Director Name | Mr Saverio Cacopardo |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2014(16 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2014) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Bertrand Francois Phillipe Negrier |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2014(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 June 2015) |
Role | Finance Manager |
Country of Residence | France |
Correspondence Address | 46-52 Rue Arago Puteaux Cedex 92823 France |
Director Name | Mr Pierre-Thomas Alexandre Jean Joire |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2014(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2019) |
Role | Chief Accounting Officer Cnh Industrial Financial |
Country of Residence | France |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Nigel Mark Samson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Northern Cross Basing View Basingstoke Hampshire RG21 4HL |
Director Name | Mr Philippe Lambert |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2014(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2019) |
Role | Global Head Of Transport |
Country of Residence | France |
Correspondence Address | 46-52 Rue De Arago 92800 Puteaux France |
Director Name | Mr Jason David Halliday |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northern Cross Basing View Basingstoke Hampshire RG21 4HL |
Director Name | Mr Jean-Michel Robert Boyer |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2018(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2021) |
Role | Ceo, Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mr Jonathan Mark Cooper |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 2019) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | cnhindustrial.com/it-IT/Pagine/Homepage.aspx |
---|---|
Telephone | 01268 533000 |
Telephone region | Basildon |
Registered Address | Room 32-521 Cranes Farm Road Basildon Essex SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
9m at £1 | Cnh Industrial Capital Europe Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,133,000 |
Net Worth | £35,133,000 |
Cash | £35,960,000 |
Current Liabilities | £196,298,000 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 26 August 2023 (2 months, 2 weeks from now) |
21 December 2021 | Appointment of Miss Rachel Appleton as a director on 15 December 2021 (2 pages) |
---|---|
20 December 2021 | Termination of appointment of Jean-Michel Robert Boyer as a director on 15 December 2021 (1 page) |
3 December 2021 | Director's details changed for Mr Mariusz Tarasuik on 3 December 2021 (2 pages) |
30 October 2021 | Resolutions
|
18 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
7 June 2021 | Full accounts made up to 31 December 2020 (40 pages) |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (40 pages) |
14 November 2019 | Appointment of Dr Andrea Paolo Costa as a director on 7 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Mariusz Tarasuik as a director on 7 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Mark Daniel Richards as a director on 7 November 2019 (2 pages) |
12 November 2019 | Termination of appointment of Philippe Lambert as a director on 7 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Pierre-Thomas Alexandre Jean Joire as a director on 7 November 2019 (1 page) |
20 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 December 2018 (37 pages) |
4 March 2019 | Termination of appointment of Jonathan Mark Cooper as a director on 27 February 2019 (1 page) |
22 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Jean-Michel Robert Boyer as a director on 16 May 2018 (2 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
24 May 2018 | Appointment of Mr Jonathan Mark Cooper as a director on 16 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Jason David Halliday as a director on 16 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Nigel Mark Samson as a director on 16 May 2018 (1 page) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 12 August 2016 with updates (7 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
25 June 2015 | Appointment of Mr Jason David Halliday as a director on 10 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Jason David Halliday as a director on 10 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Bertrand Francois Phillipe Negrier as a director on 10 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Bertrand Francois Phillipe Negrier as a director on 10 June 2015 (1 page) |
11 November 2014 | Termination of appointment of Pascal Jean Philippe Layan as a director on 23 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Pascal Jean Philippe Layan as a director on 23 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Philippe Lambert as a director on 23 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Tristan Maurice Watkins as a director on 23 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Saverio Cacopardo as a director on 23 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Pierre-Thomas Alexandre Jean Joire as a director on 23 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Nigel Mark Samson as a director on 23 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Francois Thierry Millot as a director on 23 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr David Robert Humphreys as a director on 23 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Philippe Lambert as a director on 23 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Francois Thierry Millot as a director on 23 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Tristan Maurice Watkins as a director on 23 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Saverio Cacopardo as a director on 23 October 2014 (1 page) |
5 November 2014 | Appointment of Mr David Robert Humphreys as a director on 23 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Pierre-Thomas Alexandre Jean Joire as a director on 23 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Nigel Mark Samson as a director on 23 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Bertrand Francois Philipe Negrier as a director on 23 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Bertrand Francois Philipe Negrier as a director on 23 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 April 2014 | Appointment of Mr Saverio Cacopardo as a director on 5 March 2014 (2 pages) |
2 April 2014 | Termination of appointment of Daniel James Mctaggart as a director on 5 March 2014 (1 page) |
2 April 2014 | Appointment of Mr Saverio Cacopardo as a director on 5 March 2014 (2 pages) |
2 April 2014 | Termination of appointment of Daniel James Mctaggart as a director on 5 March 2014 (1 page) |
2 April 2014 | Appointment of Mr Saverio Cacopardo as a director on 5 March 2014 (2 pages) |
2 April 2014 | Termination of appointment of Daniel James Mctaggart as a director on 5 March 2014 (1 page) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
20 December 2013 | Company name changed cnh capital europe LTD\certificate issued on 20/12/13
|
20 December 2013 | Company name changed cnh capital europe LTD\certificate issued on 20/12/13
|
25 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (30 pages) |
2 September 2013 | Termination of appointment of Benoit Claude Dilly as a director on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Tristan Maurice Watkins as a director on 2 September 2013 (2 pages) |
2 September 2013 | Appointment of Mr Tristan Maurice Watkins as a director on 2 September 2013 (2 pages) |
2 September 2013 | Termination of appointment of Benoit Claude Dilly as a director on 2 September 2013 (1 page) |
2 September 2013 | Appointment of Mr Tristan Maurice Watkins as a director on 2 September 2013 (2 pages) |
2 September 2013 | Termination of appointment of Benoit Claude Dilly as a director on 2 September 2013 (1 page) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (8 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2012 | Appointment of Mr Pascal Jean Philippe Layan as a director on 7 September 2012 (2 pages) |
7 September 2012 | Appointment of Mr Pascal Jean Philippe Layan as a director on 7 September 2012 (2 pages) |
7 September 2012 | Appointment of Mr Pascal Jean Philippe Layan as a director on 7 September 2012 (2 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Termination of appointment of Hans Wolfgang Pinner as a director on 4 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Hans Wolfgang Pinner as a director on 4 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Hans Wolfgang Pinner as a director on 4 July 2012 (1 page) |
1 March 2012 | Director's details changed for Benoit Claude Dilly on 28 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Benoit Claude Dilly on 28 February 2012 (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Hans Wolfgang Pinner on 15 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Hans Wolfgang Pinner on 15 August 2011 (2 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
6 March 2010 | Appointment of Mr Daniel James Mctaggart as a director (2 pages) |
6 March 2010 | Appointment of Mr Daniel James Mctaggart as a director (2 pages) |
5 March 2010 | Termination of appointment of Camillo Rossotto as a director (1 page) |
5 March 2010 | Termination of appointment of Camillo Rossotto as a director (1 page) |
29 October 2009 | Director's details changed for Hans Wolfgang Pinner on 14 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Camillo Rossotto on 19 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Benoit Dilly on 19 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Nicholas David James on 9 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Nicholas David James on 9 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Hans Wolfgang Pinner on 14 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Camillo Rossotto on 19 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Benoit Dilly on 19 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Nicholas David James on 9 October 2009 (3 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
16 July 2009 | Appointment terminated director louis trudelle (1 page) |
16 July 2009 | Appointment terminated director louis trudelle (1 page) |
15 May 2009 | Director appointed hans wolfgang pinner (1 page) |
15 May 2009 | Director appointed hans wolfgang pinner (1 page) |
22 April 2009 | Director appointed benoit dilly (1 page) |
22 April 2009 | Director appointed benoit dilly (1 page) |
8 April 2009 | Appointment terminated director michael dix (2 pages) |
8 April 2009 | Appointment terminated director michael dix (2 pages) |
26 March 2009 | Appointment terminated director bertrand gousset (1 page) |
26 March 2009 | Appointment terminated director bertrand gousset (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
13 August 2008 | Location of debenture register (1 page) |
17 July 2008 | Director's change of particulars / michael dix / 16/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / michael dix / 16/07/2008 (1 page) |
25 June 2008 | Appointment terminated director espen ludvigsen (1 page) |
25 June 2008 | Director appointed louis trudelle (2 pages) |
25 June 2008 | Appointment terminated director espen ludvigsen (1 page) |
25 June 2008 | Director appointed louis trudelle (2 pages) |
13 May 2008 | Director appointed camillo rossotto (2 pages) |
13 May 2008 | Appointment terminated director catherine vasseur (1 page) |
13 May 2008 | Director appointed camillo rossotto (2 pages) |
13 May 2008 | Appointment terminated director catherine vasseur (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
14 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
8 September 2005 | Return made up to 12/08/05; full list of members (8 pages) |
9 May 2005 | Return made up to 12/08/04; full list of members; amend
|
9 May 2005 | Return made up to 12/08/03; full list of members; amend (8 pages) |
9 May 2005 | Return made up to 12/08/02; full list of members; amend (7 pages) |
9 May 2005 | Return made up to 12/08/04; full list of members; amend
|
9 May 2005 | Return made up to 12/08/03; full list of members; amend (8 pages) |
9 May 2005 | Return made up to 12/08/02; full list of members; amend (7 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 12/08/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
28 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (8 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: room 32/521 cranes farm road basildon essex SS14 3AD (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: room 32/521 cranes farm road basildon essex SS14 3AD (1 page) |
4 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 August 2002 | Return made up to 12/08/02; full list of members
|
19 August 2002 | Return made up to 12/08/02; full list of members
|
26 July 2002 | Registered office changed on 26/07/02 from: northern cross basing view basingstoke hampshire RG21 4HL (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: northern cross basing view basingstoke hampshire RG21 4HL (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
30 May 2002 | New director appointed (4 pages) |
30 May 2002 | New director appointed (4 pages) |
13 May 2002 | Company name changed cnh capital (europe) LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed cnh capital (europe) LIMITED\certificate issued on 13/05/02 (2 pages) |
2 May 2002 | Company name changed case credit uk LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed case credit uk LIMITED\certificate issued on 02/05/02 (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 September 2001 | Return made up to 12/08/01; full list of members
|
5 September 2001 | Return made up to 12/08/01; full list of members
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 12/08/99; full list of members (13 pages) |
12 August 1999 | Return made up to 12/08/99; full list of members (13 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
24 August 1998 | Return made up to 12/08/98; full list of members (13 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Return made up to 12/08/98; full list of members (13 pages) |
24 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Ad 05/02/98--------- £ si [email protected]=8999998 £ ic 2/9000000 (2 pages) |
19 February 1998 | £ nc 100/9000000 05/02/98 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Ad 05/02/98--------- £ si [email protected]=8999998 £ ic 2/9000000 (2 pages) |
19 February 1998 | £ nc 100/9000000 05/02/98 (1 page) |
20 October 1997 | New director appointed (4 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (4 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
29 August 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 August 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New director appointed (4 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: crwys house crwys road cardiff CF2 4YF (1 page) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New director appointed (3 pages) |
15 August 1997 | New director appointed (4 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: crwys house crwys road cardiff CF2 4YF (1 page) |
15 August 1997 | New director appointed (3 pages) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned;director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
12 August 1997 | Incorporation (20 pages) |
12 August 1997 | Incorporation (20 pages) |