INCHCAPE EAST (HOLDINGS) LIMITED
OXFORD LIND AUTOMOTIVE GROUP HOLDINGS LIMITED LINDFORD LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1HT

Company number 03684737
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016. The most likely internet sites of INCHCAPE EAST (HOLDINGS) LIMITED are www.inchcapeeastholdings.co.uk, and www.inchcape-east-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Inchcape East Holdings Limited is a Private Limited Company. The company registration number is 03684737. Inchcape East Holdings Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Inchcape East Holdings Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. CATLIN, Claire Louise is a Director of the company. JEARY, Anton Clive is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary DACRE, Graham Martin has been resigned. Director DACRE, Graham Martin has been resigned. Director FAWCETT, Brian Keith has been resigned. Director LOCK, Spencer has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director POTTS, Graeme John has been resigned. Director RONCHETTI, Marc Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 04 July 2006

Director
CATLIN, Claire Louise
Appointed Date: 23 September 2016
45 years old

Director
JEARY, Anton Clive
Appointed Date: 14 May 2015
68 years old

Director
WHEATLEY, Martin Peter
Appointed Date: 04 July 2006
66 years old

Resigned Directors

Secretary
DACRE, Graham Martin
Resigned: 04 July 2006
Appointed Date: 16 December 1998

Director
DACRE, Graham Martin
Resigned: 04 July 2006
Appointed Date: 16 December 1998
74 years old

Director
FAWCETT, Brian Keith
Resigned: 04 July 2006
Appointed Date: 16 December 1998
77 years old

Director
LOCK, Spencer
Resigned: 01 December 2009
Appointed Date: 04 July 2006
58 years old

Director
MCCLUSKEY, Ross
Resigned: 14 May 2015
Appointed Date: 20 December 2011
44 years old

Director
MCCORMACK, Connor
Resigned: 14 May 2015
Appointed Date: 04 July 2006
56 years old

Director
POTTS, Graeme John
Resigned: 17 September 2006
Appointed Date: 04 July 2006
67 years old

Director
RONCHETTI, Marc Arthur
Resigned: 22 September 2011
Appointed Date: 01 December 2009
49 years old

Persons With Significant Control

Inchcape Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCHCAPE EAST (HOLDINGS) LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Appointment of Mrs Claire Louise Catlin as a director on 23 September 2016
29 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
18 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
...
... and 80 more events
22 Dec 1999
Return made up to 16/12/99; full list of members
08 Mar 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/01/99
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 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/01/99
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 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/01/99

16 Dec 1998
Incorporation

INCHCAPE EAST (HOLDINGS) LIMITED Charges

23 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…