ATHLON MOBILITY SERVICES UK LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

ATHLON MOBILITY SERVICES UK LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
ATHLON MOBILITY SERVICES UK LIMITED was incorporated 26 years ago on 25/03/1998 and has the registered number: 03534682. The accounts status is FULL and accounts are next due on 30/09/2024.

ATHLON MOBILITY SERVICES UK LIMITED - MILTON KEYNES

This company is listed in the following categories:
64910 - Financial leasing
77110 - Renting and leasing of cars and light motor vehicles

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
MK15 8BA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DAIMLER FLEET MANAGEMENT UK LIMITED (until 22/09/2020)
DAIMLERCHRYSLER FLEET MANAGEMENT UK LIMITED (until 01/04/2008)
DAIMLERCHRYSLER SERVICES FLEET MANAGEMENT LIMITED (until 14/02/2006)

Confirmation Statements

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

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS WILSON Secretary 2020-12-31 CURRENT
MS PATRICIA ANNE TOWNSEND Oct 1961 British Director 2019-04-01 CURRENT
MR WILFRIED STEFFEN Jun 1955 German Director 2005-09-05 UNTIL 2011-03-31 RESIGNED
MR BRENT RUSSELL KELVIN MAY Mar 1957 British Director 2007-10-12 UNTIL 2014-03-20 RESIGNED
DRS HUBERTUS CORNELIS RUMOLDUS VAN DE COOLWIJK Aug 1942 Dutch Director 1998-07-08 UNTIL 1999-10-15 RESIGNED
HANS ULRICH SACHENBACHER Dec 1959 German Director 2001-10-31 UNTIL 2002-03-31 RESIGNED
GEOFF ROBINSON Jul 1963 British Director 2000-10-24 UNTIL 2006-09-01 RESIGNED
MR CHRISTIAN PETERS Oct 1967 German Director 2017-04-01 UNTIL 2019-04-01 RESIGNED
MR ROBERT MIDDLETON Aug 1958 British Director 2006-03-14 UNTIL 2012-01-30 RESIGNED
MR BENEDIKT SCHELL Jun 1970 German Director 2006-09-27 UNTIL 2012-01-30 RESIGNED
MRS GEMMA ROSE ANN WOLFE Secretary 2019-10-01 UNTIL 2020-12-31 RESIGNED
MRS EMILY ANOUSH TOWERS Secretary 2015-08-01 UNTIL 2016-12-09 RESIGNED
MR HARINDRA DEEPAL PUNCHIHEWA Aug 1961 British Secretary 2000-01-01 UNTIL 2001-01-17 RESIGNED
PAUL BRYANT MICHAEL MAXTED Feb 1958 British Secretary 2001-01-17 UNTIL 2010-12-22 RESIGNED
MR TIMOTHY HENRY WARNER DODWELL Dec 1938 British Secretary 1998-03-25 UNTIL 2000-01-01 RESIGNED
MS NAOMI ADAMS Apr 1980 British Director 2020-11-09 UNTIL 2024-01-05 RESIGNED
RICHARD MARK WHITTON Jan 1955 British Director 1999-11-23 UNTIL 2000-03-03 RESIGNED
MRS SIOBHAN TULINSKI Jan 1977 British Director 2019-10-01 UNTIL 2020-08-07 RESIGNED
GEORG BAUER May 1951 German Director 1999-06-15 UNTIL 1999-10-04 RESIGNED
HUBERTUS VON ZASTROW Jul 1966 German Director 1998-03-25 UNTIL 2001-07-31 RESIGNED
OTTO WILLI ALEXANDER WEISSLEDER Jul 1951 German Director 1998-04-15 UNTIL 1999-03-31 RESIGNED
MR ROBERT MIDDLETON Aug 1958 British Director 2014-03-20 UNTIL 2017-03-31 RESIGNED
ALWIN ANTON EPPLE Mar 1963 German Director 2000-05-17 UNTIL 2005-02-01 RESIGNED
MR SASCHA LANDMANN Oct 1979 German Director 2019-04-01 UNTIL 2019-10-01 RESIGNED
HENRIK KELLER ISAKSEN Nov 1960 Danish Director 1999-11-23 UNTIL 2000-12-31 RESIGNED
MR BRIAN EVON Dec 1963 Canadian Director 2015-08-01 UNTIL 2019-10-01 RESIGNED
KLAUS-DIETER ENTENMANN May 1956 German Director 1998-04-15 UNTIL 2000-10-23 RESIGNED
MR HENRY EGGERS May 1965 German Director 2014-03-20 UNTIL 2015-07-31 RESIGNED
JOACHIM EBERHARDT Aug 1963 German Director 2000-05-17 UNTIL 2003-07-01 RESIGNED
STEVEN MARK DURRANT Jun 1962 British Director 2006-09-27 UNTIL 2011-08-31 RESIGNED
MR TIMOTHY HENRY WARNER DODWELL Dec 1938 British Director 1998-03-25 UNTIL 1998-04-15 RESIGNED
JOCHEN DIMTER Feb 1962 German Director 2002-04-22 UNTIL 2006-09-01 RESIGNED
PETER DERKS Jul 1959 Dutch Director 2005-02-21 UNTIL 2005-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Athlon Beheer International B.V. 2020-12-31 1117 Cl Schiphol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mercedes-Benz Group Ag 2020-12-31 Stuttgart   Right to appoint and remove directors
Mercedes-Benz Financial Services Uk Limited 2016-04-06 - 2020-12-31 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
MERCEDES-BENZ RETAIL GROUP UK LIMITED MILTON KEYNES ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
GWENRY PROPERTIES AND INVESTMENTS LIMITED BROCKENHURST Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MERCEDES-BENZ HOLDINGS UK LIMITED MILTON KEYNES ENGLAND Active FULL 70100 - Activities of head offices
T-SYSTEMS LIMITED LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
MERCEDES-BENZ UK LIMITED MILTON KEYNES ENGLAND Active FULL 45111 - Sale of new cars and light motor vehicles
MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED MILTON KEYNES Active GROUP 64999 - Financial intermediation not elsewhere classified
DAIMLER BUSES UK LTD COVENTRY Active FULL 45190 - Sale of other motor vehicles
MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED MILTON KEYNES Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
F HAYTER LIMITED ETCHINGHAM ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MERCEDES-BENZ INSURANCE SERVICES UK LIMITED MILTON KEYNES ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HADLEY WOOD ASSOCIATION BARNET Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HIBU PLC LONDON UK Dissolved... GROUP 73110 - Advertising agencies
HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED HERTFORD ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MERCEDES-BENZ BROOKLANDS LIMITED MILTON KEYNES Active FULL 68100 - Buying and selling of own real estate
CHRYSLER UK LIMITED GUILDFORD Dissolved... FULL 45112 - Sale of used cars and light motor vehicles
BANBURY ROAD MOTORS LIMITED GUILDFORD Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
PENBRE ASSOCIATES LIMITED HARPENDEN Active MICRO ENTITY 69201 - Accounting and auditing activities
MAN FINANCIAL SERVICES UK LIMITED SWINDON UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified

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 FINANCIAL SERVICES UK (TRUSTEES) LIMITED MILTON KEYNES Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
MERCEDES-BENZ INSURANCE SERVICES UK LIMITED MILTON KEYNES ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
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