Company NameFord International Liquidity Management Limited
Company StatusActive
Company Number04845789
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 8 months ago)
Previous NameFord International Cash Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NamePeter Richard Davies
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Simon James Domoney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(15 years after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Reporting Manager
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameAbimbola Moradeke Adesanya
StatusCurrent
Appointed22 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameMr Adrian Stead
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameAdrian Thomas Stead
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameCharles Beaumont
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleTax Director
Correspondence AddressNo 1 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Director NameMr Clive Charles Page
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address45 Tor Bryan
Ingatestone
Essex
CM4 9HL
Secretary NameSusan Lesley Pearson
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Asthill Croft
Styvechale
Coventry
CV3 6HL
Secretary NameMr Clive Charles Page
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameGraham Paul Hughes
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Sackville Close
Chelmsford
Essex
CM1 2LU
Director NameAnn Marie Petach
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2007)
RoleAssistant Treasurer
Correspondence Address2120 Brockmau
Ann Arbor
Michigan 48104
United States
Director NameMr Timothy Scott Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(2 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Glen Daws Heath Road
Rayleigh
Essex
SS6 7QY
Director NameMr Malcolm Stewart MacDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2005)
RoleTreasurer
Correspondence Address1782 Palmetto Court
Bloomfield Hills
Michigan
48013
Director NameMary Alice Lehmann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 February 2004)
RoleAssistant Treasurer Ford Motor
Correspondence Address1590 Greenwich Drive
Troy
Michigan 48098
United States
Director NamePaul Roger Kiernan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2006)
RoleManager Business Strategy
Correspondence Address189 Woodman Road
Brentwood
Essex
CM14 5AJ
Director NameJames Bowling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 16 February 2004)
RoleChartered Accountant
Correspondence Address1 Bullfinch Lane
Riverhead
Sevenoaks
Kent
TN13 2DY
Director NameBennett Charles Birgbauer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2003(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 28 July 2008)
RoleTreasurer Ford Of Europe
Correspondence Address6 Broadway
Gidea Park
Romford
Essex
RM2 5NS
Director NameNeil Martin Schloss
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2007)
RoleAssistant Treasurer Ford Motor
Correspondence Address4380 Patrick Road
West Bloomfield
Michigan Mi 48322
United States
Director NameMr Clive Henry Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(6 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 28 November 2018)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameShubhi Suryaji Rao
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2009)
RoleAssistant Treasurer
Correspondence Address879 Pilgrim
Birmingham
Michigan
48009
Director NameRyan Jason Anderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleTreasurer Ford Of Europe
Country of ResidenceEngland
Correspondence Address252 Noak Hill Rd
Billericay
Essex
CM12 9UP
Director NamePeter Richard Davies
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-266 Eagle Way
Warley
Brentwood
Essex
CM13 3BW
Director NameAndrew Duckers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2013)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence AddressRoom 1/447 Room 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Mark C Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleTreasurer, Ford Of Europe
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Secretary NameMonazza Khan
StatusResigned
Appointed31 March 2015(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 July 2020)
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameDavid Nicholas Robinson
StatusResigned
Appointed31 March 2015(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Secretary NameClive Charles Page
StatusResigned
Appointed01 June 2015(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2016)
RoleCompany Director
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameMr Simon Richard Edward Bergg
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 December 2018)
RoleEuropean Financial Reporting Manager
Country of ResidenceEngland
Correspondence AddressRoom 1/447
Eagle Way, Great Warley
Brentwood
Essex
CM13 3BW
Director NameSusan Jane Date
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 October 2021)
RoleTreasurer, Ford Of Europe
Country of ResidenceEngland
Correspondence AddressArterial Road
Laindon
Essex
SS15 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressArterial Road
Laindon
Essex
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

225m at €1Ford Motor Company LTD
100.00%
Ordinary
1 at £1Ford Motor Company LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£314,382,659
Cash£697,958
Current Liabilities£405,593,694

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

18 July 2023Full accounts made up to 31 December 2022 (19 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (6 pages)
3 April 2023Termination of appointment of Shaun Glanville as a director on 30 March 2023 (1 page)
27 March 2023Appointment of Andrew Duckers as a director on 23 March 2023 (2 pages)
29 December 2022Resolutions
  • RES13 ‐ Re: that clause 5, which was formerly part of the company's memorandum of association and by virtue of section 28 of the companies act 2006 is now treated as a provision of the company's articles of association be deleted and therefore that, subject to the provisions of sections 550 and 551 of the companies act 2006, there be no restriction on the number of new shares that the company can issue. 14/12/2022
(1 page)
16 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • EUR 225,000,001
  • GBP 1
(3 pages)
19 July 2022Full accounts made up to 31 December 2021 (19 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (6 pages)
1 November 2021Appointment of Adrian Thomas Stead as a director on 26 October 2021 (2 pages)
27 October 2021Termination of appointment of Susan Jane Date as a director on 26 October 2021 (1 page)
27 October 2021Notice of removal of a director (1 page)
2 July 2021Confirmation statement made on 2 July 2021 with updates (6 pages)
30 June 2021Full accounts made up to 31 December 2020 (19 pages)
22 December 2020Appointment of Abimbola Moradeke Adesanya as a secretary on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of David Nicholas Robinson as a secretary on 22 December 2020 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (19 pages)
6 July 2020Termination of appointment of Monazza Khan as a secretary on 3 July 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (6 pages)
9 December 2019Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page)
9 December 2019Change of details for Ford Motor Company Limited as a person with significant control on 2 September 2019 (2 pages)
8 October 2019Appointment of Susan Jane Date as a director on 8 October 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (20 pages)
4 September 2019Registered office address changed from Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on 4 September 2019 (1 page)
10 July 2019Termination of appointment of Peter Richard Davies as a director on 10 July 2019 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
7 December 2018Termination of appointment of Simon Richard Edward Bergg as a director on 7 December 2018 (1 page)
28 November 2018Termination of appointment of Clive Henry Bailey as a director on 28 November 2018 (1 page)
5 September 2018Appointment of Mr Simon James Domoney as a director on 14 August 2018 (2 pages)
23 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Shaun Glanville as a director on 27 November 2017 (2 pages)
22 December 2017Appointment of Peter Richard Davies as a director on 27 November 2017 (2 pages)
21 December 2017Appointment of Mr Simon Richard Edward Bergg as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Timothy Scott Green as a director on 31 October 2017 (1 page)
26 June 2017Full accounts made up to 31 December 2016 (21 pages)
26 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
4 November 2016Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Clive Charles Page as a secretary on 31 October 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
  • EUR 225,000,000
(5 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
  • EUR 225,000,000
(5 pages)
17 July 2015Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages)
17 July 2015Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages)
17 July 2015Appointment of Clive Charles Page as a secretary on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
6 July 2015Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
  • EUR 225,000,000
(6 pages)
16 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
  • EUR 225,000,000
(6 pages)
4 June 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Mark C Turner as a director on 31 March 2015 (1 page)
31 March 2015Appointment of David Nicholas Robinson as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Monazza Khan as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Monazza Khan as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of David Nicholas Robinson as a secretary on 31 March 2015 (2 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
  • EUR 225,000,000
(6 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
  • EUR 225,000,000
(6 pages)
5 June 2014Termination of appointment of Andrew Duckers as a director (1 page)
5 June 2014Termination of appointment of Andrew Duckers as a director (1 page)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
25 April 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
6 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
6 October 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
3 June 2013Full accounts made up to 31 December 2012 (14 pages)
3 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2012Annual return made up to 29 May 2012 (6 pages)
7 August 2012Annual return made up to 29 May 2012 (6 pages)
4 May 2012Full accounts made up to 31 December 2011 (13 pages)
4 May 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
5 July 2011Appointment of Mark C Turner as a director (2 pages)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
5 July 2011Termination of appointment of Ryan Anderson as a director (1 page)
22 June 2011Annual return made up to 29 May 2011 (8 pages)
22 June 2011Annual return made up to 29 May 2011 (8 pages)
20 April 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Full accounts made up to 31 December 2010 (13 pages)
17 February 2011Termination of appointment of Peter Davies as a director (1 page)
17 February 2011Appointment of Andrew Duckers as a director (2 pages)
17 February 2011Termination of appointment of Peter Davies as a director (1 page)
17 February 2011Appointment of Andrew Duckers as a director (2 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
30 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page)
21 May 2010Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Clive Henry Bailey on 21 May 2010 (2 pages)
7 May 2010Appointment of Peter Richard Davies as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 07/04/2010
(5 pages)
7 May 2010Appointment of Peter Richard Davies as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 07/04/2010
(5 pages)
7 April 2010Appointment of Peter Richard Davies as a director (3 pages)
7 April 2010Appointment of Peter Richard Davies as a director (3 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2009Return made up to 01/05/09; full list of members (4 pages)
17 June 2009Appointment terminated secretary graham hughes (1 page)
28 May 2009Appointment terminated director shubhi rao (1 page)
28 May 2009Appointment terminated director shubhi rao (1 page)
19 September 2008Director appointed ryan jason anderson (1 page)
19 September 2008Director appointed ryan jason anderson (1 page)
20 August 2008Appointment terminated director bennett birgbauer (1 page)
20 August 2008Appointment terminated director bennett birgbauer (1 page)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Appointment terminated secretary susan pearson (1 page)
3 June 2008Appointment terminated secretary susan pearson (1 page)
16 May 2008Return made up to 01/05/08; full list of members (5 pages)
16 May 2008Return made up to 01/05/08; full list of members (5 pages)
10 March 2008Appointment terminated director ann petach (1 page)
10 March 2008Appointment terminated director ann petach (1 page)
10 March 2008Appointment terminated director neil schloss (1 page)
10 March 2008Appointment terminated director neil schloss (1 page)
6 March 2008Director appointed shubhi suryaji rao (1 page)
6 March 2008Director appointed shubhi suryaji rao (1 page)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
16 May 2007Return made up to 01/05/07; full list of members (4 pages)
16 May 2007Return made up to 01/05/07; full list of members (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 August 2006Return made up to 01/06/06; full list of members (9 pages)
18 August 2006Return made up to 01/06/06; full list of members (9 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
18 June 2005Return made up to 01/06/05; no change of members (10 pages)
18 June 2005Return made up to 01/06/05; no change of members (10 pages)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
18 November 2004Return made up to 25/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 November 2004Return made up to 25/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2004Return made up to 01/05/04; full list of members (13 pages)
7 June 2004Return made up to 01/05/04; full list of members (13 pages)
25 March 2004Nc inc already adjusted 07/10/03 (2 pages)
25 March 2004Ad 09/10/03--------- eur si 225000000@1=225000000 eur ic 0/225000000 (2 pages)
25 March 2004Nc inc already adjusted 07/10/03 (2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Ad 09/10/03--------- eur si 225000000@1=225000000 eur ic 0/225000000 (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (3 pages)
27 February 2004New director appointed (3 pages)
29 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
7 August 2003Company name changed ford international cash manageme nt LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Company name changed ford international cash manageme nt LIMITED\certificate issued on 07/08/03 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed;new director appointed (1 page)
29 July 2003New secretary appointed;new director appointed (1 page)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
25 July 2003Incorporation (20 pages)
25 July 2003Incorporation (20 pages)