INTERNATIONAL MOTORS FINANCE LIMITED

INTERNATIONAL MOTORS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL MOTORS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02956040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL MOTORS FINANCE LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is INTERNATIONAL MOTORS FINANCE LIMITED located?

    Registered Office Address
    33 Old Broad Street
    EC2N 1HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL MOTORS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NWS 101 LIMITEDAug 05, 1994Aug 05, 1994

    What are the latest accounts for INTERNATIONAL MOTORS FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERNATIONAL MOTORS FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL MOTORS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary Ernest Hutton as a director on Aug 31, 2025

    1 pagesTM01

    Director's details changed for Mr Nicholas Andrew Williams on Jul 14, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Preston Mark Philip Rogers as a director on Dec 03, 2024

    2 pagesAP01

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD03

    Registered office address changed from St William House Tresillian Terrace Cardiff CF10 5BH United Kingdom to 33 Old Broad Street London EC2N 1HZ on Nov 19, 2024

    1 pagesAD01

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    1 pagesAD02

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Appointment of Mr James Alexander Hickling as a secretary on Jul 31, 2024

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Termination of appointment of James Fulker as a director on Aug 02, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Gittins as a secretary on Jan 22, 2024

    2 pagesAP03

    Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024

    1 pagesTM02

    Appointment of Mr William Brown as a director on Sep 19, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    33 pagesAA

    Director's details changed for Nicholas Andrew Williams on Dec 21, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Martin Edmiston on Jan 27, 2023

    2 pagesCH01

    Termination of appointment of Torbjorn Lillrud as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Nicholas Andrew Williams as a director on Oct 29, 2022

    2 pagesAP01

    Termination of appointment of Richard Andrew Jones as a director on Oct 28, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of INTERNATIONAL MOTORS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HICKLING, James Alexander
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    326049560001
    BROWN, William
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    United KingdomBritishCompany Director315403780001
    EDMISTON, Andrew Martin
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    EnglandBritishManaging Director169617200001
    MCCAFFREY, James Patrick
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Black Horse
    United Kingdom
    ScotlandBritishDirector236603360001
    ROGERS, Preston Mark Philip
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritishDirector331034090001
    WILLIAMS, Nicholas Andrew
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    Director
    11 Portland Street
    M1 3HU Manchester
    Westminster House
    United Kingdom
    EnglandBritishDirector305943860001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    318473690001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    GITTINS, Paul
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    Secretary
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    BritishDeputy Company Secretary45660860002
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    211924000001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritishDirector195547990001
    BROWN, Ian Mcfarlane
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    Director
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    BritishAssistant Managing Director40624530002
    BROWNING, Robert John
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    Director
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    United KingdomBritishCompany Director40686630001
    BURTON, Samuel David
    1 Redthorne Grove
    CV8 2EF Kenilworth
    Warwickshire
    Director
    1 Redthorne Grove
    CV8 2EF Kenilworth
    Warwickshire
    United KingdomBritishSales Director45871900004
    CADDEN, Janice
    37 South Gyle Crescent
    EH12 9EB Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9EB Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritishDirector253360810001
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    BritishDirector49798790002
    COSTELLO, Thomas
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    Director
    Claddagh Shay Lane
    Oscroft
    CH3 8NW Tarvin
    Chester
    BritishSenior Director961140001
    COTTLE, Peter Malcolm
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Quorndon House
    178 Harvest Fields Way
    B75 5TJ Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director80239500002
    EDMISTON, Andrew Martin
    Stone House Cottage Stonehouse Lane
    Arley
    CV7 8GB Coventry
    West Midlands
    Director
    Stone House Cottage Stonehouse Lane
    Arley
    CV7 8GB Coventry
    West Midlands
    BritishManaging Director55245540001
    EDMISTON, Robert Norman
    Alveston House Pemberley Court
    558 Kenilworth Road Balsall Common
    CV7 7RZ Coventry
    West Midlands
    Director
    Alveston House Pemberley Court
    558 Kenilworth Road Balsall Common
    CV7 7RZ Coventry
    West Midlands
    BritishCompany Director57651000001
    FOSTER, David Paul
    Rectory Cottage
    LL16 4HN Llandrynog
    Denbighshire
    Director
    Rectory Cottage
    LL16 4HN Llandrynog
    Denbighshire
    BritishSales And Development Manager60891810004
    FULKER, James
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishCompany Director266130120001
    GILLESPIE, Geoffrey
    Orchard Cottage Blackhorse Road
    Warplesdon Hill
    GU22 0RE Woking
    Surrey
    Director
    Orchard Cottage Blackhorse Road
    Warplesdon Hill
    GU22 0RE Woking
    Surrey
    BritishDirector11606050001
    GITTINS, Paul
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    Director
    5 Hambledon Close
    Little Sutton
    L66 4YF South Wirral
    BritishDeputy Company Secretary45660860002
    GOOD, Lawrence
    The Croft 54 Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    Northamptonshire
    Director
    The Croft 54 Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    Northamptonshire
    BritishCompany Director123354790001
    GRANT, George Alexander
    Pike Lane Kingsley
    WA68EJ Frodsham
    Pike House
    Cheshire
    United Kingdom
    Director
    Pike Lane Kingsley
    WA68EJ Frodsham
    Pike House
    Cheshire
    United Kingdom
    EnglandBritishCompany Director138880330001
    HUTTON, Gary Ernest
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    EnglandBritishChartered Accountant280775090001
    JONES, Richard Andrew
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    Director
    37 South Gyle Crescent
    EH12 9DS Edinburgh
    Ettrick House
    United Kingdom
    United KingdomBritishMarketing Director130118640005
    JORDAN, Paul
    12 Wharton Hall
    Wharton Road
    CW7 3RH Winsford
    Cheshire
    Director
    12 Wharton Hall
    Wharton Road
    CW7 3RH Winsford
    Cheshire
    BritishTraining And Development Direc122295030001
    JORDAN, Paul
    12 Wharton Hall
    Wharton Road
    CW7 3RH Winsford
    Cheshire
    Director
    12 Wharton Hall
    Wharton Road
    CW7 3RH Winsford
    Cheshire
    BritishTraining And Development122295030001
    KINNAIRD, Peter
    Moat Farm
    Dormston Lane
    WR7 4JX Inkberrow
    Worcs
    Director
    Moat Farm
    Dormston Lane
    WR7 4JX Inkberrow
    Worcs
    EnglandBritishManaging Director118927630001
    LAKIN, Helen Mary
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    Director
    Gorphwysfa 6 Nant Road
    Bwlchgwyn
    LL11 5YN Wrexham
    Clwyd
    BritainBritishAssistant Company Secretary41250190001
    LEWIS, Robert
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    BritishDirector143405130001
    LILLRUD, Torbjorn
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    United KingdomSwedishDirector267066180001

    Who are the persons with significant control of INTERNATIONAL MOTORS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02498806
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    South Drive
    Coleshill
    B46 1DF Warwickshire
    I M House
    United Kingdom
    Apr 06, 2016
    South Drive
    Coleshill
    B46 1DF Warwickshire
    I M House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01269717
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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