Laindon
Essex
SS15 6EE
Director Name | Jane Louise Skerry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Executive Director, Human Resources |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Simon Lancelot Palmer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Eng Pt Applications Foe |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Secretary Name | Abimbola Moradeke Adesanya |
---|---|
Status | Current |
Appointed | 11 December 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Timothy Mark Slatter |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vehicle Program Director |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Andrew Duckers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Andrew John Brumley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(20 years, 9 months after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Charles Beaumont |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Tax Director |
Correspondence Address | No 1 Mill Lane Stock Ingatestone Essex CM4 9RY |
Director Name | Mr Clive Charles Page |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Secretary Name | Susan Lesley Pearson |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Asthill Croft Styvechale Coventry CV3 6HL |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Paul Vincent Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2006) |
Role | Finance Director |
Correspondence Address | Bakers Lodge New Road Shenley Hertfordshire WD7 9DZ |
Director Name | Mr David Miles Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2008) |
Role | Dir Fin Foe & Pag |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clarendon Crescent Leamington Spa Warwickshire CV32 5NR |
Director Name | Mr Timothy Scott Green |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Malcolm Stewart MacDonald |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2005) |
Role | Treasurer |
Correspondence Address | 1782 Palmetto Court Bloomfield Hills Michigan 48013 |
Director Name | Bennett Charles Birgbauer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 July 2008) |
Role | Treasurer Ford Of Europe |
Correspondence Address | 6 Broadway Gidea Park Romford Essex RM2 5NS |
Director Name | Ms Catherine O'Callaghan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2008) |
Role | Finance Director Ford Of Brita |
Correspondence Address | Flat 1 Ardleigh Court Shenfield Essex CM15 8LZ |
Director Name | Paul Roger Kiernan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2011) |
Role | Finance Director Ford Of Britain |
Correspondence Address | Room 1/447 Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Ryan Jason Anderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2008(5 years, 1 month 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 | Mr Mark C Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(7 years, 11 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 |
Director Name | David Lowe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2013) |
Role | Finance Director, Ford Britain |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way Great Warley Brentwood Essex CM13 3BW |
Director Name | Mr Clive Henry Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2018) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way Brentwood Essex CM13 3BW |
Director Name | Peter Richard Davies |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2019) |
Role | Treasurer, Ford Of Europe |
Country of Residence | England |
Correspondence Address | Room 1/447 Eagle Way, Great Warley Brentwood Essex CM13 3BW |
Director Name | Andrew John Barratt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2020) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Graham Russell Hoare |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Mr Gary Lee Boes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 2018) |
Role | Global Commercial Vehicle Line Director |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Mr Stephen James Gill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 2018) |
Role | Director, Powertrain Engineering, Foe |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Mr David Stephen Russell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2023) |
Role | Digital Innovation Manager, Europe |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Helmut Oswald Reder |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2021) |
Role | Vehicle Program Director, Guv |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Mr Barry Spendlove |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2019(16 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2019) |
Role | Cfo Commercial Vehicles & Fd Fob |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Mr Shaun Glanville |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Director Name | Mr Barry Spendlove |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2022) |
Role | Cfo Commercial Vehicles & Fd Fob |
Country of Residence | England |
Correspondence Address | Arterial Road Laindon Essex SS15 6EE |
Director Name | Sabine Duerholt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2022(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2023) |
Role | Finance Controller |
Country of Residence | Germany |
Correspondence Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Dunton Technical Centre Laindon Basildon Essex SS15 6EE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
1.4b at £1 | Ford International Capital Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £130,750,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
25 August 2011 | Delivered on: 1 September 2011 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of amendment Secured details: €244,797,835.73 and all other monies due or to become due from the company to the chargee. Particulars: Full title guarantee charges all deposits being all sums of money see image for full details. Fully Satisfied |
---|---|
7 July 2011 | Delivered on: 15 July 2011 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of amendment Secured details: 115,000,000 euro and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge deposits see image for full details. Fully Satisfied |
31 January 2011 | Delivered on: 7 February 2011 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of charge over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits being €163,000,000 maturity date 25/08/2012, see image for full details. Fully Satisfied |
12 July 2010 | Delivered on: 22 July 2010 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit. €24,600,000 25 august 2011 110 basis points (1.10%) per annum over one month euribor see image for full details. Fully Satisfied |
12 July 2010 | Delivered on: 22 July 2010 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit. €246,100,000 25 august 2001 110 basis point (1.10%) per annum over one month euribor see image for full details. Fully Satisfied |
3 February 2010 | Delivered on: 8 February 2010 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of charge over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits being €115,000,000 maturity date 25/09/2010, see image for full details. Fully Satisfied |
13 July 2009 | Delivered on: 24 July 2009 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Supplemental deed of charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits now or in the future charged in favour of fce under the principle deed. Deposits currently charged €246,100,000 maturity date to be renewed for a further term ending on 25TH august 2010 margin 110 basis points (1.1%) per annum over one month euribor see image for full details. Fully Satisfied |
24 March 2009 | Delivered on: 27 March 2009 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of charge over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits being €24,600,000 maturity date 25/09/2010, see image for full details. Fully Satisfied |
8 March 2013 | Delivered on: 20 March 2013 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of charge Secured details: £90,000,000 due or to become due. Particulars: All sums of money in any currency from time to time deposited or paid by the depositor. Fully Satisfied |
24 April 2012 | Delivered on: 26 April 2012 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of €57,198,000. Fully Satisfied |
24 March 2009 | Delivered on: 27 March 2009 Satisfied on: 10 November 2014 Persons entitled: Fce Bank PLC Classification: Deed of charge over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits being €246,100,000 maturity date 25/08/09, see image for full details. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
15 December 2020 | Appointment of Abimbola Moradeke Adesanya as a secretary on 11 December 2020 (2 pages) |
29 October 2020 | Termination of appointment of Andrew John Barratt as a director on 29 October 2020 (1 page) |
5 June 2020 | Register inspection address has been changed from Central Office Eagle Way Great Warley Brentwood CM13 3BW England to Dunton Technical Centre Laindon Basildon SS15 6EE (1 page) |
4 June 2020 | Register(s) moved to registered office address Dunton Technical Centre Laindon Basildon Essex SS15 6EE (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Shaun Glanville as a director on 30 September 2019 (1 page) |
9 December 2019 | Change of details for Ford Britain Holdings Limited as a person with significant control on 2 September 2019 (2 pages) |
6 December 2019 | Secretary's details changed for David Nicholas Robinson on 2 September 2019 (1 page) |
5 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
10 September 2019 | Appointment of Mr Barry Spendlove as a director on 10 September 2019 (2 pages) |
9 August 2019 | Appointment of Mr Shaun Glanville as a director on 8 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Barry Spendlove as a director on 8 August 2019 (1 page) |
9 August 2019 | Appointment of Mr Barry Spendlove as a director on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Shaun Glanville as a director on 8 August 2019 (1 page) |
10 July 2019 | Termination of appointment of Peter Richard Davies as a director on 10 July 2019 (1 page) |
29 May 2019 | Cessation of Ford Motor Company as a person with significant control on 31 December 2017 (1 page) |
29 May 2019 | Notification of Ford Britain Holdings Limited as a person with significant control on 31 December 2017 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Helmut Oswald Reder as a director on 21 March 2019 (2 pages) |
27 March 2019 | Appointment of Simon Lancelot Palmer as a director on 21 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Gary Lee Boes as a director on 21 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Stephen James Gill as a director on 13 December 2018 (1 page) |
25 October 2018 | Appointment of Andrew John Barratt as a director on 27 September 2018 (2 pages) |
23 October 2018 | Appointment of Mr Gary Lee Boes as a director on 27 September 2018 (2 pages) |
23 October 2018 | Appointment of Mr Stephen James Gill as a director on 27 September 2018 (2 pages) |
23 October 2018 | Appointment of Mr David Stephen Russell as a director on 27 September 2018 (2 pages) |
23 October 2018 | Appointment of Graham Russell Hoare as a director on 27 September 2018 (2 pages) |
22 October 2018 | Appointment of Jane Louise Skerry as a director on 27 September 2018 (2 pages) |
22 October 2018 | Register(s) moved to registered inspection location Central Office Eagle Way Great Warley Brentwood CM13 3BW (1 page) |
22 October 2018 | Register inspection address has been changed to Central Office Eagle Way Great Warley Brentwood CM13 3BW (1 page) |
4 October 2018 | Statement of capital on 4 October 2018
|
4 October 2018 | Registered office address changed from Room 1/447 Eagle Way Brentwood Essex CM13 3BW to Dunton Technical Centre Laindon Basildon Essex SS15 6EE on 4 October 2018 (2 pages) |
26 September 2018 | Certificate of change of name and re-registration to Limited (1 page) |
26 September 2018 | Re-registration of Memorandum and Articles (20 pages) |
26 September 2018 | Termination of appointment of Clive Henry Bailey as a director on 26 September 2018 (1 page) |
26 September 2018 | Resolutions
|
26 September 2018 | Re-registration from a private unlimited company to a private limited company (3 pages) |
26 September 2018 | Change of name notice (2 pages) |
26 September 2018 | Resolutions
|
31 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
22 December 2017 | Appointment of Peter Richard Davies as a director on 19 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Timothy Scott Green as a director on 31 October 2017 (1 page) |
1 December 2017 | Termination of appointment of Timothy Scott Green as a director on 31 October 2017 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 June 2017 | Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Shaun Glanville on 28 April 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
4 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
4 July 2015 | Appointment of David Nicholas Robinson as a secretary on 1 June 2015 (2 pages) |
4 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
4 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
4 July 2015 | Termination of appointment of Clive Charles Page as a secretary on 1 June 2015 (1 page) |
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
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 | 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 | Appointment of Clive Henry Bailey as a director on 1 April 2015 (2 pages) |
10 November 2014 | Satisfaction of charge 2 in full (4 pages) |
10 November 2014 | Satisfaction of charge 3 in full (4 pages) |
10 November 2014 | Satisfaction of charge 1 in full (4 pages) |
10 November 2014 | Satisfaction of charge 6 in full (4 pages) |
10 November 2014 | Satisfaction of charge 4 in full (4 pages) |
10 November 2014 | Satisfaction of charge 10 in full (4 pages) |
10 November 2014 | Satisfaction of charge 5 in full (4 pages) |
10 November 2014 | Satisfaction of charge 1 in full (4 pages) |
10 November 2014 | Satisfaction of charge 8 in full (4 pages) |
10 November 2014 | Satisfaction of charge 10 in full (4 pages) |
10 November 2014 | Satisfaction of charge 5 in full (4 pages) |
10 November 2014 | Satisfaction of charge 8 in full (4 pages) |
10 November 2014 | Satisfaction of charge 11 in full (4 pages) |
10 November 2014 | Satisfaction of charge 7 in full (4 pages) |
10 November 2014 | Satisfaction of charge 3 in full (4 pages) |
10 November 2014 | Satisfaction of charge 2 in full (4 pages) |
10 November 2014 | Satisfaction of charge 9 in full (4 pages) |
10 November 2014 | Satisfaction of charge 7 in full (4 pages) |
10 November 2014 | Satisfaction of charge 9 in full (4 pages) |
10 November 2014 | Satisfaction of charge 11 in full (4 pages) |
10 November 2014 | Satisfaction of charge 6 in full (4 pages) |
10 November 2014 | Satisfaction of charge 4 in full (4 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 May 2014 | Appointment of Mr Shaun Glanville as a director (2 pages) |
2 May 2014 | Termination of appointment of David Lowe as a director (1 page) |
2 May 2014 | Appointment of Mr Shaun Glanville as a director (2 pages) |
2 May 2014 | Termination of appointment of David Lowe as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
22 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
22 August 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (15 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
4 September 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
4 September 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (15 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 September 2011 | Appointment of David Lowe as a director (2 pages) |
8 September 2011 | Termination of appointment of Paul Kiernan as a director (1 page) |
8 September 2011 | Termination of appointment of Paul Kiernan as a director (1 page) |
8 September 2011 | Appointment of David Lowe as a director (2 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 July 2011 | Annual return made up to 29 May 2011 (15 pages) |
8 July 2011 | Annual return made up to 29 May 2011 (15 pages) |
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) |
5 July 2011 | Termination of appointment of Ryan Anderson as a director (1 page) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (12 pages) |
30 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (12 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
15 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Clive Charles Page on 14 June 2010 (1 page) |
12 June 2010 | Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page) |
12 June 2010 | Secretary's details changed for Mr Clive Charles Page on 11 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
5 June 2010 | Secretary's details changed for Mr Clive Charles Page on 4 June 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page) |
26 May 2010 | Secretary's details changed for Mr Clive Charles Page on 26 May 2010 (1 page) |
21 May 2010 | Director's details changed for Paul Roger Kiernan on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ryan Jason Anderson on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ryan Jason Anderson on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Paul Roger Kiernan on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Timothy Scott Green on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Timothy Scott Green on 21 May 2010 (2 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
29 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 October 2008 | Appointment terminated director catherine o'callaghan (1 page) |
30 October 2008 | Appointment terminated director catherine o'callaghan (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 September 2008 | Director appointed paul roger kiernan (2 pages) |
19 September 2008 | Director appointed paul roger kiernan (2 pages) |
19 September 2008 | Director appointed ryan jason anderson (1 page) |
19 September 2008 | Director appointed ryan jason anderson (1 page) |
19 August 2008 | Appointment terminated director bennett birgbauer (1 page) |
19 August 2008 | Appointment terminated director bennett birgbauer (1 page) |
3 June 2008 | Appointment terminated secretary susan pearson (1 page) |
3 June 2008 | Appointment terminated secretary susan pearson (1 page) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director david smith (1 page) |
14 March 2008 | Appointment terminated director david smith (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
16 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
24 July 2005 | Return made up to 14/07/05; full list of members (9 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 01/05/05; full list of members (8 pages) |
1 June 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 June 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 30/07/04; full list of members
|
18 November 2004 | Return made up to 30/07/04; full list of members
|
20 July 2004 | Return made up to 01/05/04; full list of members (9 pages) |
20 July 2004 | Return made up to 01/05/04; full list of members (9 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
29 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 January 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
15 August 2003 | Company name changed ford britain holdings\certificate issued on 15/08/03 (3 pages) |
15 August 2003 | Company name changed ford britain holdings\certificate issued on 15/08/03 (3 pages) |
30 July 2003 | Incorporation (26 pages) |
30 July 2003 | Incorporation (26 pages) |