ENTERPRISE CAR FINANCE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ENTERPRISE CAR FINANCE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ENTERPRISE CAR FINANCE LIMITED was incorporated 27 years ago on 18/07/1996 and has the registered number: 03226433. The accounts status is FULL.
ENTERPRISE CAR FINANCE LIMITED was incorporated 27 years ago on 18/07/1996 and has the registered number: 03226433. The accounts status is FULL.
ENTERPRISE CAR FINANCE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID DERMOT HENNESSEY | Secretary | 2017-01-31 | CURRENT | ||
MR MICHAEL DAVID WHYTOCK | Jan 1966 | British | Director | 2009-07-06 | CURRENT |
MRS LAUREN PAMMA | Oct 1978 | British | Director | 2018-06-19 | CURRENT |
MR ANTON CLIVE JEARY | May 1957 | British | Director | 2003-12-18 | CURRENT |
MR PHILIP KERRY | Aug 1970 | British | Director | 2006-01-16 UNTIL 2006-11-01 | RESIGNED |
KEVIN JOHN PAUL KENNEDY | Oct 1958 | British | Director | 1998-01-15 UNTIL 1998-10-12 | RESIGNED |
MR DAVID JOHN STEHR | Jan 1954 | British | Director | 1998-10-12 UNTIL 2008-12-05 | RESIGNED |
ROBERT PATRICK YOUNG | Oct 1948 | British | Director | 2003-12-18 UNTIL 2006-04-06 | RESIGNED |
MR CHRISTOPHER SUTTON | Dec 1958 | British | Director | 2012-11-21 UNTIL 2014-12-23 | RESIGNED |
MR DAVID KEITH POTTS | May 1951 | British | Director | 1996-07-18 UNTIL 1997-06-16 | RESIGNED |
STEFAN GRYKO | Jun 1959 | British | Director | 1999-10-20 UNTIL 2003-07-25 | RESIGNED |
RONALD MACLACHLAN | May 1948 | Director | 1997-06-16 UNTIL 1999-03-10 | RESIGNED | |
MR NICHOLAS ST JOHN LAWSON | May 1961 | British | Director | 1998-01-15 UNTIL 1999-12-31 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1996-07-18 UNTIL 1996-07-18 | RESIGNED | ||
MRS MARIA DEL CARMEN GUZMAN LOPEZ | Mar 1967 | Spanish | Director | 2014-12-23 UNTIL 2018-03-21 | RESIGNED |
RICHARD DUNCAN MACKAY | Mar 1947 | British | Director | 1998-01-15 UNTIL 2003-09-05 | RESIGNED |
MR PAUL GITTINS | Secretary | 2010-09-01 UNTIL 2017-01-31 | RESIGNED | ||
MR RICHARD JAMES ARMSTRONG | Jun 1970 | British | Director | 2014-12-23 UNTIL 2016-04-05 | RESIGNED |
PHILIPPA JANE RICHARDSON | Secretary | 2008-04-30 UNTIL 2010-09-01 | RESIGNED | ||
DOUGLAS MOODY | Apr 1958 | British | Director | 1998-01-15 UNTIL 1999-12-31 | RESIGNED |
MR DAVID JAMES STANLEY OLDFIELD | Sep 1962 | British | Director | 2006-12-19 UNTIL 2012-11-21 | RESIGNED |
ROBIN ANTHONY BIRKETT | Jan 1950 | British | Director | 1998-01-15 UNTIL 2000-08-24 | RESIGNED |
MR JOHN LEWIS DAVIES | Jan 1949 | British | Director | 2000-01-01 UNTIL 2006-12-18 | RESIGNED |
MR WILLIAM JAMES HAMER | Oct 1948 | British | Director | 2009-01-05 UNTIL 2009-07-06 | RESIGNED |
MR. MICHAEL JOHN EVANS | Sep 1944 | British | Director | 1998-01-15 UNTIL 1998-05-29 | RESIGNED |
PETER FRANCIS HOOK | May 1944 | British | Director | 1997-01-22 UNTIL 1999-12-31 | RESIGNED |
MR JOHN LEWIS DAVIES | Jan 1949 | British | Director | 1996-07-18 UNTIL 1997-01-22 | RESIGNED |
CAROLYN HEITMAN | Jan 1963 | British | Director | 1998-01-15 UNTIL 1999-12-31 | RESIGNED |
MICHAEL PETER KILBEE | Apr 1947 | British | Secretary | 1997-06-30 UNTIL 2008-04-30 | RESIGNED |
MR JOHN HOWARD ROSS | British | Secretary | 1996-07-18 UNTIL 1997-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Black Horse Finance Management Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Inchcape Motors International Limited | 2016-04-06 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |