METALMARK FINANCIAL SERVICES LIMITED - SOLIHULL


Company Profile Company Filings

Overview

METALMARK FINANCIAL SERVICES LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Dissolved - no longer trading.
METALMARK FINANCIAL SERVICES LIMITED was incorporated 38 years ago on 25/09/1985 and has the registered number: 01949959. The accounts status is DORMANT.

METALMARK FINANCIAL SERVICES LIMITED - SOLIHULL

This company is listed in the following categories:
64910 - Financial leasing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

FRIARS GATE 1011 STRATFORD ROAD
SOLIHULL
B90 4BN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JAMES BOUCHER Secretary 2010-09-02 CURRENT
MR PETER JOHN TEGG Sep 1965 British Director 2019-10-08 CURRENT
MR RICHARD KINSEY Feb 1973 British Director 2019-06-18 CURRENT
CORMAC PATRICK THOMAS O'HAIRE Apr 1965 Irish Director 1998-02-12 UNTIL 2001-07-02 RESIGNED
DEREK CHARLES PRIDMORE Mar 1957 British Director 2002-02-13 UNTIL 2003-07-04 RESIGNED
PAUL GEOFFREY MYALL Oct 1956 New Zealander/British Director 1995-12-22 UNTIL 1998-02-12 RESIGNED
MR KENNETH RICHARD PAUL MARSHALL Jul 1935 British Director RESIGNED
DOUGLAS MICHAEL LOKKEN Jun 1961 American Director 2007-03-26 UNTIL 2012-05-31 RESIGNED
MR MARK ANDREW PENNY Apr 1962 British Director 2002-02-13 UNTIL 2005-06-13 RESIGNED
PETER LEONARD LONGCROFT British Secretary 2001-05-11 UNTIL 2002-02-13 RESIGNED
MICHELLE AMEY Dec 1967 British Secretary 2001-05-11 UNTIL 2002-01-31 RESIGNED
ROGER CHESTON CLIFTON Jun 1964 British Secretary 1995-08-25 UNTIL 1995-12-22 RESIGNED
MS SUSAN ELIZABETH DIXON Jan 1960 British Secretary 1994-06-20 UNTIL 1994-10-18 RESIGNED
IAN BRUCE MARSHALL British Secretary 1994-10-18 UNTIL 1995-08-25 RESIGNED
JAMES CAMERON WALL Sep 1967 British Secretary 2002-01-31 UNTIL 2002-02-13 RESIGNED
AUDREY MORRISON British Secretary 1995-12-22 UNTIL 2001-05-11 RESIGNED
KATRINA PALMER Secretary 2005-06-30 UNTIL 2010-09-02 RESIGNED
MRS LORRAINE ELIZABETH YOUNG Sep 1962 British Secretary 1995-12-22 UNTIL 1996-08-09 RESIGNED
MR MARK ANDREW PENNY Apr 1962 British Secretary 2002-02-13 UNTIL 2005-06-30 RESIGNED
IAN BRUCE MARSHALL British Secretary RESIGNED
MICHAEL ROBERT HARDWICK Sep 1952 British Director RESIGNED
NEIL GORDON AIKEN May 1962 British Director 1995-10-04 UNTIL 2002-02-13 RESIGNED
JOEL ANQUETIL Jun 1950 French Director 2002-02-13 UNTIL 2011-03-01 RESIGNED
MR RUSSELL JOHN ARNOTT Jan 1966 British Director 2010-09-02 UNTIL 2018-07-27 RESIGNED
MR NICHOLAS DAVID BARKER Feb 1964 British Director 1998-02-12 UNTIL 2002-02-13 RESIGNED
MR JAMES SUTTON BEARD Jan 1941 American Director 2002-02-13 UNTIL 2005-06-30 RESIGNED
MR ROBERT JOHN BENNES Nov 1963 American Director 2018-07-27 UNTIL 2019-06-18 RESIGNED
RICHARD ALASTAIR BIRCH Jun 1965 British Director 2001-07-02 UNTIL 2002-02-13 RESIGNED
MICHAEL BALFOUR GRUBERG GORE Oct 1937 British Director RESIGNED
MR NICHOLAS STUART SLAPE Feb 1963 British Director 2001-07-02 UNTIL 2002-02-13 RESIGNED
MR CLIVE HENRY HEATH Mar 1960 British Director 2018-02-02 UNTIL 2019-10-08 RESIGNED
MR DAVID MILTON MAXWELL BEEVER May 1941 British Director RESIGNED
SIMON WILLIAM DE MUSSENDEN LEATHES Feb 1948 British Director 1991-08-19 UNTIL 1995-09-08 RESIGNED
MR MICHAEL ERNEST ASHLEY INNES Feb 1946 British Director RESIGNED
DAVID WALTON Mar 1962 American Director 2003-09-17 UNTIL 2005-03-21 RESIGNED
MR PETER JOHN TEGG Sep 1965 British Director 2011-03-01 UNTIL 2018-02-02 RESIGNED
PHILIP DAVID READ Jan 1959 Director 1993-09-02 UNTIL 1997-10-15 RESIGNED
KEVIN JOHN WHITING Sep 1957 British Director 1995-10-04 UNTIL 2002-02-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Caterpillar Financial Services (Uk) Limited 2018-07-25 Solihull   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMERZBANK HOLDINGS (UK) LIMITED Active FULL 70100 - Activities of head offices
COMMERZBANK LEASING DECEMBER (19) LIMITED LONDON Dissolved... DORMANT 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (3) LIMITED Active FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
COMMERZBANK LEASING LIMITED Active FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
COMMERZBANK LEASING DECEMBER (17) LIMITED LONDON Dissolved... DORMANT 64910 - Financial leasing
FITZGEORGE SEPTEMBER (2) LIMITED MAIDENHEAD ENGLAND Dissolved... UNAUDITED ABRIDGED 99999 - Dormant Company
COMMERZBANK LEASING DECEMBER (1) LIMITED ... DORMANT 77330 - Renting and leasing of office machinery and equipment (including computers)
FITZGEORGE JUNE (1) LIMITED MAIDENHEAD ENGLAND Dissolved... 99999 - Dormant Company
AIRSTREAM INTERNATIONAL GROUP LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
FITZGEORGE DECEMBER (5) LIMITED MAIDENHEAD ENGLAND Dissolved... 99999 - Dormant Company
COMMERZBANK LEASING MARCH (3) LIMITED Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
COMMERZBANK LEASING DECEMBER (13) LIMITED Dissolved... FULL 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (12) LIMITED Active DORMANT 64910 - Financial leasing
COMMERZBANK LEASING DECEMBER (11) UNLIMITED Dissolved... DORMANT 64910 - Financial leasing
COMMERZBANK INVESTMENTS (UK) LIMITED ... FULL 74990 - Non-trading company
COMMERZBANK LEASING DECEMBER (20) LIMITED LONDON Dissolved... DORMANT 64910 - Financial leasing
BRAMLEY LANDING LIMITED GEORGE TOWN CAYMAN ISLANDS Active FULL None Supplied
COMMERZBANK LEASING 4 S.A.R.L Dissolved... FULL None Supplied
COMMERZBANK LEASING 5 S.A.R.L Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUV RHEINLAND UK LIMITED SOLIHULL ENGLAND Active FULL 71200 - Technical testing and analysis
EYE-VET LIMITED SOLIHULL ENGLAND Active SMALL 75000 - Veterinary activities
WILDBORE VETERINARY LIMITED SHIRLEY UNITED KINGDOM Active SMALL 75000 - Veterinary activities
INSPECTION VERIFICATION BUREAU LIMITED SOLIHULL ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
FOREST VETERINARY CENTRE LIMITED SOLIHULL ENGLAND Active AUDIT EXEMPTION SUBSI 75000 - Veterinary activities
LINNAEUS GROUP LIMITED SHIRLEY UNITED KINGDOM Active FULL 75000 - Veterinary activities
LINNAEUS GROUP BIDCO LIMITED SHIRLEY UNITED KINGDOM Active FULL 75000 - Veterinary activities
WSHPM LIMITED SHIRLEY ENGLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
COTSWOLD VETERINARY GROUP LTD SHIRLEY ENGLAND Active SMALL 75000 - Veterinary activities
PALMERSTON VETERINARY GROUP LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 75000 - Veterinary activities