FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED
ESSEX FIAT U.K. LIMITED GESCO U.K. LIMITED

Hellopages » Essex » Basildon » SS14 3XX

Company number 04171033
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address CRANES FARM ROAD, BASILDON, ESSEX, SS14 3XX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 6 December 2016 GBP 18,750,000 . The most likely internet sites of FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED are www.fiatchryslerautomobilesservicesuk.co.uk, and www.fiat-chrysler-automobiles-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Laindon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Battlesbridge Rail Station is 4.8 miles; to Rayleigh Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fiat Chrysler Automobiles Services Uk Limited is a Private Limited Company. The company registration number is 04171033. Fiat Chrysler Automobiles Services Uk Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Fiat Chrysler Automobiles Services Uk Limited is Cranes Farm Road Basildon Essex Ss14 3xx. . BARBERIS, Giorgio Giulio Maria is a Director of the company. CARNIATO, Anna Carla is a Director of the company. DE ALWIS, Charles Rohan Ravindra is a Director of the company. PISTONE, Diego is a Director of the company. Secretary IRVING, John has been resigned. Secretary MCCARTHY, Simon Marc has been resigned. Secretary PAYNE, Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALDI, Alessandro Gianni has been resigned. Director DI NAPOLI, Gaetano has been resigned. Director FERRUCCIO, Luppi has been resigned. Director GRAVENOR, Karl James has been resigned. Director LAZZARETTI, Tiziano has been resigned. Director MARTI, Francois Christian has been resigned. Director MATTON, Ronny Andre Achiel has been resigned. Director NAUWYNCK, Luc Gaspard has been resigned. Director RONGEN, Johannes Wilhelmus Joseph has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
BARBERIS, Giorgio Giulio Maria
Appointed Date: 08 February 2013
52 years old

Director
CARNIATO, Anna Carla
Appointed Date: 08 February 2013
66 years old

Director
DE ALWIS, Charles Rohan Ravindra
Appointed Date: 22 May 2014
65 years old

Director
PISTONE, Diego
Appointed Date: 08 February 2013
74 years old

Resigned Directors

Secretary
IRVING, John
Resigned: 28 February 2006
Appointed Date: 01 March 2001

Secretary
MCCARTHY, Simon Marc
Resigned: 22 May 2014
Appointed Date: 31 August 2009

Secretary
PAYNE, Robert
Resigned: 31 August 2009
Appointed Date: 10 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
BALDI, Alessandro Gianni
Resigned: 31 January 2013
Appointed Date: 28 July 2011
73 years old

Director
DI NAPOLI, Gaetano
Resigned: 08 February 2013
Appointed Date: 07 December 2009
74 years old

Director
FERRUCCIO, Luppi
Resigned: 15 October 2009
Appointed Date: 02 March 2009
74 years old

Director
GRAVENOR, Karl James
Resigned: 05 October 2015
Appointed Date: 01 January 2012
56 years old

Director
LAZZARETTI, Tiziano
Resigned: 12 June 2001
Appointed Date: 01 March 2001
65 years old

Director
MARTI, Francois Christian
Resigned: 28 July 2011
Appointed Date: 05 March 2008
57 years old

Director
MATTON, Ronny Andre Achiel
Resigned: 09 March 2010
Appointed Date: 29 September 2004
64 years old

Director
NAUWYNCK, Luc Gaspard
Resigned: 08 February 2013
Appointed Date: 07 December 2009
61 years old

Director
RONGEN, Johannes Wilhelmus Joseph
Resigned: 30 September 2004
Appointed Date: 11 June 2001
79 years old

Persons With Significant Control

Fca Partecipazioni S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Fca Italy S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Fiat Chrysler Automobiles Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIAT CHRYSLER AUTOMOBILES SERVICES UK LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Mar 2017
Full accounts made up to 31 December 2016
07 Dec 2016
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 18,750,000

08 Sep 2016
Statement of capital following an allotment of shares on 6 September 2016
  • GBP 12,750,000

05 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 750,000

...
... and 71 more events
08 Mar 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Mar 2001
Resolutions
  • ELRES ‐ Elective resolution

06 Mar 2001
Secretary resigned
01 Mar 2001
Incorporation