PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED
Overview
| Company Name | PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01052821 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?
- Financial leasing (64910) / Financial and insurance activities
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED located?
| Registered Office Address | Central Office Eagle Way CM13 3AR Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORD FINANCIAL TRUST LIMITED | May 03, 1972 | May 03, 1972 |
What are the latest accounts for PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Joanna Totsky as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 06, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Oct 30, 2013
| SH06 | |||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||||||
Termination of appointment of Colin Jackson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Colin Jackson on Apr 25, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Eugene Patrick Scales on Apr 25, 2013 | 1 pages | CH03 | ||||||||||||||
Director's details changed for John Coffey on Apr 25, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
Termination of appointment of Peter Jepson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Paul Roger Kiernan as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||
Appointment of Joanna Magdalena Totsky as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Pringle as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Who are the officers of PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAVENDER, Michael David | Secretary | Assistant Secretary, Fce Bank Plc Central Office (1/426), Eagle Way CM13 3AR Brentwood Assistant Secretary Fce Bank Plc Essex | 156695060001 | |||||||
| SCALES, Eugene Patrick | Secretary | Central Office Eagle Way CM13 3AR Brentwood Essex | 156682900002 | |||||||
| COFFEY, John | Director | Central Office Eagle Way CM13 3AR Brentwood Essex | England | British | 83540720001 | |||||
| KIERNAN, Paul Roger | Director | Legal Affairs, Fce Bank Plc Central Office, Eagle Way CM13 3AR Brentwood Room 1/426 Essex England | England | British | 164641500001 | |||||
| BRACKLEY, Michael John | Secretary | Jubilee House The Drive Great Warley CM13 3AR Brentwood Essex | British | 23163170004 | ||||||
| FERRISS, Mary Elizabeth | Secretary | Jubilee House The Drive Great Warley CM13 3AR Brentwood Essex | British | 23163180002 | ||||||
| HUGHES, Graham Paul | Secretary | 7 Sackville Close CM1 2LU Chelmsford Essex | Other | 52315640002 | ||||||
| JOBLING, Natalie Helen | Secretary | 5 Highgrove House Regency Court CM14 4FH Brentwood Essex | British | 95179250001 | ||||||
| KJOLHEDE, Katherine Marie | Secretary | 4 Clavering Way Hutton Poplars CM13 1YT Brentwood Essex | British | 52316190001 | ||||||
| PAGE, Clive Charles | Secretary | 45 Tor Bryan CM4 9HL Ingatestone Essex | British | 20963910001 | ||||||
| PARACHINI, Thomas Allen | Secretary | 14 Highbury New Park N5 2DB London Flat 3 | American | 139352960001 | ||||||
| PRINGLE, Robert Alistair | Secretary | Flat 42 Orion Point 7 Crews Street E14 3TU London | Other | 127534770001 | ||||||
| ROGOFF, Carol Vernice | Secretary | 68 Vaughan Williams Way Clements Park CM14 5WQ Brentwood Essex | British | 100375320002 | ||||||
| TOTSKY, Joanna Magdalena | Secretary | Fce Bank Plc Central Office (1/417) Warley CM13 3AR Brentwood Company Secretary Essex England | 162745310001 | |||||||
| BANNISTER, Michael Edward | Director | 8 Bell Farm Green CM12 9RU Billericay Essex | Us | 43569720004 | ||||||
| BLEAKLEY, William Edward | Director | Morada Mount Avenue Hutton CM13 2NU Brentwood Essex | American | 37162800001 | ||||||
| BLEAKLEY, William Edward | Director | Morada Mount Avenue Hutton CM13 2NU Brentwood Essex | American | 37162800001 | ||||||
| BOSSCHER, James William | Director | 8 Baymans Wood Shenfield CM15 8BT Brentwood Essex | Citizen Of Usa | 33588990002 | ||||||
| BRADY, Robert Colin | Director | 5 Langenhoe Park Mersea Road Langenhoe CO5 7LF Colchester Essex | England | British | 6577960003 | |||||
| BROOKS, William George Francis | Director | 56 Mountnessing Road CM12 9EX Billericay Essex | British | 12915430001 | ||||||
| CORBELLO, Richard Albert | Director | 3 Greensleeves Drive Rose Grange Warley CM14 5WD Brentwood Essex | United States Citizen | 77380530003 | ||||||
| DE ROUSSET HALL, Peter | Director | Mayes Farm Mayes Lane Sandon CM2 7RP Chelmsford Essex | United Kingdom | British | 114815990001 | |||||
| FLANIGAN, David Carroll | Director | Wingfields Heronway Hutton Mount CM13 2LX Shenfield Essex | American | 22044430002 | ||||||
| GREEN, Timothy Scott | Director | 11 The Glen Daws Heath Road SS6 7QY Rayleigh Essex | England | British | 49492920001 | |||||
| JACKSON, Colin | Director | Central Office Eagle Way CM13 3AR Brentwood Essex | England | British | 101903380001 | |||||
| JEPSON, Peter Rodney | Director | 33 The Priory CM12 0RD Billericay Essex | British | 52709200001 | ||||||
| KUHN, Michael William | Director | 2 Clavering Way Hutton CM13 1YT Brentwood Essex | Us | 56693380001 | ||||||
| MCKENNEY, Paul Roberts | Director | Flat 3 3 Montagu Square W1H 1RA London | Usa | 46996310001 | ||||||
| MURPHY, Todd Scott | Director | 8 Great Oaks Hutton CM13 1AZ Brentwood Essex | American | 33821450001 | ||||||
| NAIL, James M | Director | 9 Bovington House 16 Gloucester Street SW1V 2DD London | Usa | 46996530001 | ||||||
| WARNER, Robert Donald | Director | 395 Touraine Road Grosse Pointe Farm Michigan 48216 Usa | Citizen Of Usa | 26431530001 | ||||||
| YOUNG, Myron Dale | Director | Poslingford Greenway Hutton CM13 2NR Shenfield Essex | American | 26371590001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0