MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED was incorporated 28 years ago on 01/04/1996 and has the registered number: 03180691. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED - MILTON KEYNES

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DELAWARE DRIVE
MILTON KEYNES
BUCKINGHAMSHIRE
MK15 8BA

This Company Originates in : United Kingdom
Previous trading names include:
DAIMLER FINANCIAL SERVICES UK (TRUSTEES) LIMITED (until 05/04/2022)
DAIMLERCHRYSLER FINANCIAL SERVICES UK (TRUSTEES) LIMITED (until 01/04/2008)
DAIMLERCHRYSLER SERVICES UK(TRUSTEES) LIMITED (until 14/02/2006)

Confirmation Statements

Last Statement Next Statement Due
24/02/2023 09/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Corporate Director 2018-02-20 CURRENT
MR BRENDAN QUARTERMAIN Oct 1987 British Director 2021-12-04 CURRENT
MR CARL NEVILLE MARK SQUIRES Mar 1962 British Director 2023-02-01 CURRENT
MR GRAHAM VENABLES Dec 1954 British Director 2002-05-13 UNTIL 2023-02-01 RESIGNED
RICHARD MARK WHITTON Jan 1955 British Director 2018-12-07 UNTIL 2020-07-10 RESIGNED
MISS JOANNE LOUISE SMITH Jan 1978 British Director 2018-12-07 UNTIL 2023-07-06 RESIGNED
MR ROBERT MIDDLETON Aug 1958 British Director 2002-05-13 UNTIL 2017-03-31 RESIGNED
MR HARINDRA DEEPAL PUNCHIHEWA Aug 1961 British Director 1999-07-20 UNTIL 2001-01-12 RESIGNED
MR GARY WILLIAM SKELTON Mar 1958 British Director 1999-07-29 UNTIL 2001-09-03 RESIGNED
MRS JANINA ANN POWNALL Jul 1959 British Director 1996-08-18 UNTIL 1998-02-18 RESIGNED
MR PRASHANT PILLAY Aug 1985 South African Director 2022-06-01 UNTIL 2023-07-06 RESIGNED
MR CHRISTIAN PETERS Oct 1967 German Director 2017-04-01 UNTIL 2018-11-01 RESIGNED
MR JEREMY DAVID PAGE Mar 1960 British Director 2013-03-04 UNTIL 2018-11-01 RESIGNED
JANE MORRIS Jul 1958 British Director 1998-04-21 UNTIL 2001-08-31 RESIGNED
CATHERINE PRICE Sep 1970 British Director 1996-04-24 UNTIL 1997-11-07 RESIGNED
PAUL BRYANT MICHAEL MAXTED Feb 1958 British Secretary 2000-01-01 UNTIL 2010-12-22 RESIGNED
MR TIMOTHY HENRY WARNER DODWELL Dec 1938 British Secretary 1996-04-01 UNTIL 1999-12-31 RESIGNED
VIVIENNE WILKES Aug 1953 British Director 1996-09-18 UNTIL 1999-07-29 RESIGNED
ALWIN ANTON EPPLE Mar 1963 German Director 2000-06-08 UNTIL 2004-01-01 RESIGNED
MR ROBERT SCOTT BLYTH Jan 1964 British Director 2013-03-04 UNTIL 2016-01-31 RESIGNED
MRS CLARE SUSAN BOOTH Aug 1982 British Director 2016-10-01 UNTIL 2020-10-16 RESIGNED
DIETER BUHL Oct 1955 German Director 1996-04-01 UNTIL 1996-06-10 RESIGNED
MR NICK BUSFIELD-BIRCH Feb 1987 British Director 2020-03-01 UNTIL 2021-12-03 RESIGNED
MR MICHAEL EDWARD ASHLEY CHAPMAN May 1936 British Director 1996-10-30 UNTIL 2001-05-31 RESIGNED
MARK RICHARD CHITTY Jan 1966 British Director 1999-07-29 UNTIL 2001-11-30 RESIGNED
PETER DERKS Jul 1959 Dutch Director 2003-12-01 UNTIL 2005-12-31 RESIGNED
MR ASHISH DHANDA May 1965 British Director 1998-04-21 UNTIL 2019-11-28 RESIGNED
JAQUELINE ANN WESLEY Oct 1945 British Director 1999-07-29 UNTIL 2002-04-30 RESIGNED
MRS LINDSAY ANNE HYDE Feb 1981 British Director 2012-06-18 UNTIL 2018-01-01 RESIGNED
MR RICHARD LOWER Mar 1992 British Director 2021-02-01 UNTIL 2022-06-01 RESIGNED
MR ANTHONY RONALD MELLODEY Jun 1942 British Director 1996-05-24 UNTIL 2018-12-07 RESIGNED
MR BRENT RUSSELL KELVIN MAY Mar 1957 British Director 2002-05-13 UNTIL 2014-03-20 RESIGNED
MR DOUGLAS MOODY Apr 1958 British Director 2016-02-01 UNTIL 2023-07-06 RESIGNED
RICHARD MARK WHITTON Jan 1955 British Director 1996-04-01 UNTIL 2000-04-04 RESIGNED
ROBERT SCOTT BLYTH Jan 1964 British Director 2022-06-01 UNTIL 2023-07-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mercedes-Benz Financial Services Uk Limited 2016-04-06 Milton Keynes   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIQUE CONVENIENCE FOODS LIMITED COLCHESTER Dissolved... FULL 99999 - Dormant Company
THE MERCEDES-BENZ CLUB LIMITED STAMFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
MERCEDES-BENZ UK TRUSTEES LIMITED MILTON KEYNES ENGLAND Active DORMANT 65300 - Pension funding
THE MERCEDES-BENZ OWNERS CLUB LIMITED STAMFORD ENGLAND Active DORMANT 99999 - Dormant Company
MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED MILTON KEYNES Active GROUP 64999 - Financial intermediation not elsewhere classified
DERBY COLLEGE LIMITED DERBYSHIRE Active FULL 68209 - Other letting and operating of own or leased real estate
MERCEDES-BENZ INSURANCE SERVICES UK LIMITED MILTON KEYNES ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ATHLON MOBILITY SERVICES UK LIMITED MILTON KEYNES ENGLAND Active FULL 64910 - Financial leasing
THE MERCEDES-BENZ ENTHUSIASTS CLUB LIMITED STAMFORD ENGLAND Active DORMANT 99999 - Dormant Company
THE MERCEDES-BENZ CAR CLUB LIMITED STAMFORD ENGLAND Active DORMANT 99999 - Dormant Company
THE MERCEDES-BENZ DRIVERS CLUB LIMITED STAMFORD ENGLAND Active DORMANT 99999 - Dormant Company
THE MERCEDES-BENZ OWNERS ASSOCIATION LIMITED STAMFORD ENGLAND Active DORMANT 99999 - Dormant Company
HADLEY WOOD ASSOCIATION BARNET Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
HOME-START DAVENTRY AND SOUTH NORTHANTS TOWCESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TOWN WHARF (LB) MANAGEMENT LIMITED LUTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PENBRE ASSOCIATES LIMITED HARPENDEN Active MICRO ENTITY 69201 - Accounting and auditing activities
LOCKLEY MAPLE CLOSE RESIDENTS COMPANY LTD HONEYBOURNE ENGLAND Active MICRO ENTITY 98000 - Residents property management
SUMMIT CONSULTING LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCEDES-BENZ HOLDINGS UK LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
MERCEDES-BENZ UK TRUSTEES LIMITED MILTON KEYNES ENGLAND Active DORMANT 65300 - Pension funding
MERCEDES-BENZ INSURANCE SERVICES UK LIMITED MILTON KEYNES ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ATHLON MOBILITY SERVICES UK LIMITED MILTON KEYNES ENGLAND Active FULL 64910 - Financial leasing
MERCEDES-BENZ UK SHARE TRUSTEE LIMITED MILTON KEYNES ENGLAND Active DORMANT 74990 - Non-trading company
MERCEDES-BENZ PARTS LOGISTICS UK LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
MERCEDES-BENZ TRUCKS UK LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 45190 - Sale of other motor vehicles
MERCEDES-BENZ VANS UK LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
DAIMLER TRUCK FINANCIAL SERVICES UK LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified