INCHCAPE MOTORS INTERNATIONAL LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1HT

Company number 00453390
Status Active
Incorporation Date 29 April 1948
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 two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 21 December 2016 GBP 2,060,202 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of INCHCAPE MOTORS INTERNATIONAL LIMITED are www.inchcapemotorsinternational.co.uk, and www.inchcape-motors-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Inchcape Motors International Limited is a Private Limited Company. The company registration number is 00453390. Inchcape Motors International Limited has been working since 29 April 1948. The present status of the company is Active. The registered address of Inchcape Motors International Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. BOWERS, Michael Jonathan is a Director of the company. CLARKE, Alison Jane is a Director of the company. DAVIES, Christopher Mark is a Director of the company. GREENWOOD, Jonathan Hartley is a Director of the company. JEARY, Anton Clive is a Director of the company. MALLET, Bertrand is a Director of the company. WATERHOUSE, Tamsin is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary JAMES, John William has been resigned. Secretary JAMES, John William has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Secretary WHEATLEY, Martin Peter has been resigned. Director ALLEN, Ian Douglas has been resigned. Director BOULT, Richard David has been resigned. Director BROOKS, Amanda has been resigned. Director CAMPBELL, James Garry has been resigned. Director CANEY, Peter Richard has been resigned. Director CHAPMAN, Penelope Claire has been resigned. Director DE MOL, Charles Jules has been resigned. Director DUCKWORTH, Charles has been resigned. Director EDGE, Charles Robert has been resigned. Director FERGUSON, Alan Murray has been resigned. Director HEATH, Reginald Frank has been resigned. Director JAMES, John William has been resigned. Director JOHNSON, Peter William has been resigned. Director MACKAY, Charles Dorsey has been resigned. Director MILLIKEN, Katherine has been resigned. Director O'DONOGHUE, Rodney Charles has been resigned. Director PARKER, Christopher Frank has been resigned. Director ROURKE, Maurice has been resigned. Director STURROCK, Peter Macgregor has been resigned. Director TAYLOR, Leslie Charles James has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WHEATLEY, Martin Peter has been resigned. Director WHITEMAN, John Charles has been resigned. Director WHITTAKER, Derek Jesse has been resigned. Director WILLIAMS, Roy Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 01 June 2007

Director
BOWERS, Michael Jonathan
Appointed Date: 16 December 2016
57 years old

Director
CLARKE, Alison Jane
Appointed Date: 16 December 2016
58 years old

Director
DAVIES, Christopher Mark
Appointed Date: 16 December 2016
55 years old

Director
GREENWOOD, Jonathan Hartley
Appointed Date: 16 December 2016
54 years old

Director
JEARY, Anton Clive
Appointed Date: 05 February 2013
68 years old

Director
MALLET, Bertrand
Appointed Date: 16 December 2016
53 years old

Director
WATERHOUSE, Tamsin
Appointed Date: 05 February 2013
52 years old

Director
WHEATLEY, Martin Peter
Appointed Date: 01 June 2007
66 years old

Resigned Directors

Secretary
JAMES, John William
Resigned: 25 April 2000
Appointed Date: 22 August 1996

Secretary
JAMES, John William
Resigned: 23 June 1995
Appointed Date: 01 October 1993

Secretary
LIGHT, John Michael Heathcote
Resigned: 22 August 1996
Appointed Date: 23 June 1995

Secretary
LIGHT, John Michael Heathcote
Resigned: 01 October 1993

Secretary
WHEATLEY, Martin Peter
Resigned: 01 June 2007
Appointed Date: 25 April 2000

Director
ALLEN, Ian Douglas
Resigned: 20 November 1995
Appointed Date: 28 February 1994
73 years old

Director
BOULT, Richard David
Resigned: 23 November 1998
Appointed Date: 27 October 1998
60 years old

Director
BROOKS, Amanda
Resigned: 31 March 2007
Appointed Date: 23 November 1998
60 years old

Director
CAMPBELL, James Garry
Resigned: 30 June 1996
80 years old

Director
CANEY, Peter Richard
Resigned: 28 February 1994
79 years old

Director
CHAPMAN, Penelope Claire
Resigned: 31 July 2012
Appointed Date: 01 June 2007
58 years old

Director
DE MOL, Charles Jules
Resigned: 01 July 1993
97 years old

Director
DUCKWORTH, Charles
Resigned: 10 August 1999
Appointed Date: 23 November 1998
66 years old

Director
EDGE, Charles Robert
Resigned: 10 July 1995
76 years old

Director
FERGUSON, Alan Murray
Resigned: 21 September 1999
Appointed Date: 20 November 1995
67 years old

Director
HEATH, Reginald Frank
Resigned: 31 August 1994
84 years old

Director
JAMES, John William
Resigned: 25 April 2000
Appointed Date: 21 September 1999
84 years old

Director
JOHNSON, Peter William
Resigned: 21 September 1999
Appointed Date: 06 March 1995
77 years old

Director
MACKAY, Charles Dorsey
Resigned: 30 June 1996
85 years old

Director
MILLIKEN, Katherine
Resigned: 24 September 2008
Appointed Date: 30 July 2007
52 years old

Director
O'DONOGHUE, Rodney Charles
Resigned: 18 June 1998
87 years old

Director
PARKER, Christopher Frank
Resigned: 22 January 2013
Appointed Date: 18 January 2001
66 years old

Director
ROURKE, Maurice
Resigned: 06 February 1996
77 years old

Director
STURROCK, Peter Macgregor
Resigned: 03 October 1996
79 years old

Director
TAYLOR, Leslie Charles James
Resigned: 20 June 1995
91 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 01 November 2003
Appointed Date: 21 September 1999
62 years old

Director
WHEATLEY, Martin Peter
Resigned: 23 November 1998
Appointed Date: 27 October 1998
66 years old

Director
WHITEMAN, John Charles
Resigned: 15 July 1999
75 years old

Director
WHITTAKER, Derek Jesse
Resigned: 14 July 1994
96 years old

Director
WILLIAMS, Roy Charles
Resigned: 30 June 2007
Appointed Date: 25 April 2000
78 years old

INCHCAPE MOTORS INTERNATIONAL LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,060,202

16 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Jan 2017
Statement of company's objects
16 Dec 2016
Appointment of Ms Alison Jane Clarke as a director on 16 December 2016
16 Dec 2016
Appointment of Mr Christopher Mark Davies as a director on 16 December 2016
...
... and 240 more events
18 Jul 1980
Accounts made up to 31 December 1979
19 Jul 1979
Accounts made up to 31 December 1978
25 Aug 1978
Accounts made up to 31 December 1977
06 Jan 1978
Accounts made up to 31 December 1976
26 Jul 1976
Accounts made up to 31 December 1975

INCHCAPE MOTORS INTERNATIONAL LIMITED Charges

24 April 1986
Subordination deed
Delivered: 30 April 1986
Status: Satisfied on 5 June 1991
Persons entitled: Hong Kong Bank Limited
Description: The principal amount of all indebtedness (and interest and…
28 February 1986
Composite debenture
Delivered: 6 March 1986
Status: Satisfied on 20 November 1987
Persons entitled: Hong Kong Bank Limited
Description: All f/h & l/h property of the company etc. (see doc m 205)…
26 July 1985
Mortgage debenture
Delivered: 6 August 1985
Status: Satisfied on 20 November 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all F.h & L.H. properties…
23 July 1985
Sub - mortgage
Delivered: 5 August 1985
Status: Satisfied on 20 November 1987
Persons entitled: National Westminster Bank PLC
Description: All monies owing to the company at any time on the security…
19 July 1983
Mortgage debenture
Delivered: 29 July 1983
Status: Satisfied on 20 November 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
21 June 1983
Mortgage debenture
Delivered: 11 July 1983
Status: Satisfied on 20 November 1987
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…