INCHCAPE PARK LANE LIMITED
OXFORD H A FOX LIMITED INCHCAPE (EXETER) LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1HT

Company number 04560841
Status Active
Incorporation Date 11 October 2002
Company Type Private Limited Company
Address INCHCAPE HOUSE LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr James Richard Brearley as a director on 1 January 2017; Termination of appointment of Louis Fallenstein as a director on 1 January 2017; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of INCHCAPE PARK LANE LIMITED are www.inchcapeparklane.co.uk, and www.inchcape-park-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Inchcape Park Lane Limited is a Private Limited Company. The company registration number is 04560841. Inchcape Park Lane Limited has been working since 11 October 2002. The present status of the company is Active. The registered address of Inchcape Park Lane Limited is Inchcape House Langford Lane Kidlington Oxford Ox5 1ht. . INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Secretary of the company. BREARLEY, James Richard is a Director of the company. CATLIN, Claire Louise is a Director of the company. WHEATLEY, Martin Peter is a Director of the company. Secretary WHEATLEY, Martin Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAUMONT, Adrian has been resigned. Director FALLENSTEIN, Louis has been resigned. Director JEARY, Anton Clive has been resigned. Director MCCLUSKEY, Ross has been resigned. Director MCCORMACK, Connor has been resigned. Director MCCORMACK, Connor has been resigned. Director RABAN, Mark Douglas has been resigned. Director RONCHETTI, Marc Arthur has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MOTORS DIRECTORS LIMITED has been resigned. Director MOTORS SECRETARIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 09 September 2004

Director
BREARLEY, James Richard
Appointed Date: 01 January 2017
59 years old

Director
CATLIN, Claire Louise
Appointed Date: 06 October 2015
45 years old

Director
WHEATLEY, Martin Peter
Appointed Date: 01 November 2003
66 years old

Resigned Directors

Secretary
WHEATLEY, Martin Peter
Resigned: 09 September 2004
Appointed Date: 11 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
BEAUMONT, Adrian
Resigned: 01 November 2003
Appointed Date: 22 November 2002
64 years old

Director
FALLENSTEIN, Louis
Resigned: 01 January 2017
Appointed Date: 06 October 2015
68 years old

Director
JEARY, Anton Clive
Resigned: 04 March 2011
Appointed Date: 23 December 2008
68 years old

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

Director
MCCORMACK, Connor
Resigned: 06 October 2015
Appointed Date: 04 March 2011
56 years old

Director
MCCORMACK, Connor
Resigned: 01 December 2009
Appointed Date: 25 October 2005
56 years old

Director
RABAN, Mark Douglas
Resigned: 01 October 2005
Appointed Date: 01 November 2003
58 years old

Director
RONCHETTI, Marc Arthur
Resigned: 20 December 2011
Appointed Date: 01 December 2009
49 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 01 November 2003
Appointed Date: 22 November 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 October 2002
Appointed Date: 11 October 2002

Director
MOTORS DIRECTORS LIMITED
Resigned: 27 September 2007
Appointed Date: 03 December 2002

Director
MOTORS SECRETARIES LIMITED
Resigned: 27 September 2007
Appointed Date: 11 October 2002

Persons With Significant Control

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

INCHCAPE PARK LANE LIMITED Events

06 Jan 2017
Appointment of Mr James Richard Brearley as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Louis Fallenstein as a director on 1 January 2017
19 Oct 2016
Confirmation statement made on 11 October 2016 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
...
... and 65 more events
20 Nov 2002
New secretary appointed
20 Nov 2002
New director appointed
15 Nov 2002
Secretary resigned
15 Nov 2002
Director resigned
11 Oct 2002
Incorporation