HARLEY-DAVIDSON FINANCIAL SERVICES EUROPE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 3AL

Company number 04392735
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address EVERSHEDS LLP C/O GERAINT THOMAS, 115 COLMORE ROW, COLMORE ROW, BIRMINGHAM, ENGLAND, B3 3AL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of HARLEY-DAVIDSON FINANCIAL SERVICES EUROPE LIMITED are www.harleydavidsonfinancialserviceseurope.co.uk, and www.harley-davidson-financial-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Birmingham New Street Rail Station is 0.2 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Davidson Financial Services Europe Limited is a Private Limited Company. The company registration number is 04392735. Harley Davidson Financial Services Europe Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Harley Davidson Financial Services Europe Limited is Eversheds Llp C O Geraint Thomas 115 Colmore Row Colmore Row Birmingham England B3 3al. . BARKER BOWEN, Megan is a Secretary of the company. JUE, William Skipworth is a Secretary of the company. ROBERTS, Kevin John is a Secretary of the company. SEAWARD, Rj is a Secretary of the company. HUND, Lawrence G is a Director of the company. Secretary CONTRERAS, Ricardo Mendonza has been resigned. Secretary DUNN, Linda Jean has been resigned. Secretary HUMMER JR, Donal has been resigned. Secretary LYONS, Thomas Joseph has been resigned. Secretary MEYER, Eileen has been resigned. Secretary SHARMA, Ashok has been resigned. Secretary SYLVESTER, Peter has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BERGMANN, Thomas E has been resigned. Director GLASSGOW, Perry A has been resigned. Director HUND, Lawrence Gerard has been resigned. Director NAQVI, Saiyid has been resigned. Director ZARCONE, Donna Frett has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARKER BOWEN, Megan
Appointed Date: 02 June 2008

Secretary
JUE, William Skipworth
Appointed Date: 21 December 2007

Secretary
ROBERTS, Kevin John
Appointed Date: 01 April 2009

Secretary
SEAWARD, Rj
Appointed Date: 13 August 2007

Director
HUND, Lawrence G
Appointed Date: 29 June 2009
69 years old

Resigned Directors

Secretary
CONTRERAS, Ricardo Mendonza
Resigned: 14 March 2008
Appointed Date: 21 December 2007

Secretary
DUNN, Linda Jean
Resigned: 13 August 2007
Appointed Date: 01 August 2006

Secretary
HUMMER JR, Donal
Resigned: 01 August 2006
Appointed Date: 12 March 2002

Secretary
LYONS, Thomas Joseph
Resigned: 22 August 2013
Appointed Date: 14 July 2008

Secretary
MEYER, Eileen
Resigned: 15 October 2009
Appointed Date: 02 June 2008

Secretary
SHARMA, Ashok
Resigned: 14 July 2008
Appointed Date: 13 August 2007

Secretary
SYLVESTER, Peter
Resigned: 13 August 2007
Appointed Date: 12 March 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Director
BERGMANN, Thomas E
Resigned: 08 May 2009
Appointed Date: 09 January 2009
59 years old

Director
GLASSGOW, Perry A
Resigned: 29 June 2009
Appointed Date: 01 May 2009
61 years old

Director
HUND, Lawrence Gerard
Resigned: 13 August 2007
Appointed Date: 01 August 2006
69 years old

Director
NAQVI, Saiyid
Resigned: 09 January 2009
Appointed Date: 13 August 2007
76 years old

Director
ZARCONE, Donna Frett
Resigned: 01 August 2006
Appointed Date: 12 March 2002
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Harley-Davidson Financial Services, Inc.
Notified on: 12 March 2017
Nature of control: Ownership of shares – 75% or more

Director, President Lawrence G Hund
Notified on: 29 June 2016
69 years old
Nature of control: Has significant influence or control

HARLEY-DAVIDSON FINANCIAL SERVICES EUROPE LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

18 Mar 2016
Registered office address changed from C/O Mike Seabrook Eversheds 115 Colmore Row Birmingham West Midlands B3 3AL to C/O Eversheds Llp C/O Geraint Thomas 115 Colmore Row Colmore Row Birmingham B3 3AL on 18 March 2016
13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 64 more events
26 Mar 2002
Registered office changed on 26/03/02 from: 280 grays inn road london WC1X 8EB
26 Mar 2002
New secretary appointed
26 Mar 2002
New director appointed
26 Mar 2002
New secretary appointed
12 Mar 2002
Incorporation