INCHCAPE FINANCIAL SERVICES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN
Company number 03138389
Status Active
Incorporation Date 15 December 1995
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of Paul Gerard Christopher Mcgill as a director on 18 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INCHCAPE FINANCIAL SERVICES LIMITED are www.inchcapefinancialservices.co.uk, and www.inchcape-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bache Rail Station is 1.3 miles; to Mouldsworth Rail Station is 6.4 miles; to Helsby Rail Station is 7 miles; to Runcorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inchcape Financial Services Limited is a Private Limited Company. The company registration number is 03138389. Inchcape Financial Services Limited has been working since 15 December 1995. The present status of the company is Active. The registered address of Inchcape Financial Services Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . GITTINS, Paul is a Secretary of the company. ADAMS, Christopher Michael is a Director of the company. JONES, Richard Andrew is a Director of the company. INCHCAPE CORPORATE SERVICES LIMITED is a Director of the company. INCHCAPE UK CORPORATE MANAGEMENT LIMITED is a Director of the company. Secretary NIXON, Raymond has been resigned. Director ARCHER, Stephen Anthony has been resigned. Director BROWN, Ian Mcfarlane has been resigned. Director CHRISTIE, Alan Rodger has been resigned. Director COSTELLO, Thomas has been resigned. Director COTTLE, Peter Malcolm has been resigned. Director EVANS, Michael John has been resigned. Director FERGUSON, Alan Murray has been resigned. Director FOSTER, David Paul has been resigned. Director FRANKLIN, Christopher Tom has been resigned. Director GITTINS, Paul has been resigned. Director GRANT, George Alexander has been resigned. Director GREENFIELD, John Anthony Leslie has been resigned. Director GRYKO, Stefan has been resigned. Director HAZELWOOD, Robert has been resigned. Director JOHNSON, Peter William has been resigned. Director LAKIN, Helen Mary has been resigned. Director LEWIS, Robert has been resigned. Director LITTLER, Roy has been resigned. Director LOCK, Spencer has been resigned. Director MCGILL, Paul Gerard Christopher has been resigned. Director MERCER, John Alexander has been resigned. Director NEWBURY, David John has been resigned. Director POTTS, Graeme John has been resigned. Director RANKIN, Murray has been resigned. Director SUTTON, Christopher has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WOOLGROVE, Thomas has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
GITTINS, Paul
Appointed Date: 01 June 2000

Director
ADAMS, Christopher Michael
Appointed Date: 09 April 2015
43 years old

Director
JONES, Richard Andrew
Appointed Date: 21 September 2015
53 years old

Director
INCHCAPE CORPORATE SERVICES LIMITED
Appointed Date: 01 December 2009

Director
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Appointed Date: 01 December 2009

Resigned Directors

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 15 December 1995

Director
ARCHER, Stephen Anthony
Resigned: 01 December 2009
Appointed Date: 07 July 2004
61 years old

Director
BROWN, Ian Mcfarlane
Resigned: 22 September 1999
Appointed Date: 24 December 1996
85 years old

Director
CHRISTIE, Alan Rodger
Resigned: 05 January 2005
Appointed Date: 26 January 1999
78 years old

Director
COSTELLO, Thomas
Resigned: 04 June 2004
Appointed Date: 03 June 1997
76 years old

Director
COTTLE, Peter Malcolm
Resigned: 07 September 2009
Appointed Date: 27 February 2008
75 years old

Director
EVANS, Michael John
Resigned: 29 May 1998
Appointed Date: 24 December 1996
81 years old

Director
FERGUSON, Alan Murray
Resigned: 01 March 2002
Appointed Date: 24 December 1996
68 years old

Director
FOSTER, David Paul
Resigned: 08 February 2008
Appointed Date: 22 September 1999
63 years old

Director
FRANKLIN, Christopher Tom
Resigned: 01 March 2002
Appointed Date: 26 January 1999
76 years old

Director
GITTINS, Paul
Resigned: 24 December 1996
Appointed Date: 15 December 1995
70 years old

Director
GRANT, George Alexander
Resigned: 30 April 2009
Appointed Date: 13 June 2006
64 years old

Director
GREENFIELD, John Anthony Leslie
Resigned: 30 June 2000
Appointed Date: 26 January 1999
75 years old

Director
GRYKO, Stefan
Resigned: 22 July 2003
Appointed Date: 14 July 2000
66 years old

Director
HAZELWOOD, Robert
Resigned: 11 June 2003
Appointed Date: 01 March 2002
66 years old

Director
JOHNSON, Peter William
Resigned: 26 January 1999
Appointed Date: 24 December 1996
78 years old

Director
LAKIN, Helen Mary
Resigned: 24 December 1996
Appointed Date: 15 December 1995
64 years old

Director
LEWIS, Robert
Resigned: 31 January 2011
Appointed Date: 07 September 2009
54 years old

Director
LITTLER, Roy
Resigned: 26 January 1999
Appointed Date: 24 December 1996
84 years old

Director
LOCK, Spencer
Resigned: 01 December 2009
Appointed Date: 07 September 2003
59 years old

Director
MCGILL, Paul Gerard Christopher
Resigned: 18 November 2016
Appointed Date: 07 July 2004
69 years old

Director
MERCER, John Alexander
Resigned: 26 January 1999
Appointed Date: 24 December 1996
86 years old

Director
NEWBURY, David John
Resigned: 26 January 1999
Appointed Date: 07 May 1997
76 years old

Director
POTTS, Graeme John
Resigned: 15 April 2005
Appointed Date: 12 June 2003
68 years old

Director
RANKIN, Murray
Resigned: 17 April 2014
Appointed Date: 31 January 2011
56 years old

Director
SUTTON, Christopher
Resigned: 21 September 2015
Appointed Date: 05 June 2009
67 years old

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

Director
WOOLGROVE, Thomas
Resigned: 13 June 2006
Appointed Date: 04 February 2005
55 years old

Persons With Significant Control

Black Horse Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Inchcape Motors International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INCHCAPE FINANCIAL SERVICES LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Nov 2016
Termination of appointment of Paul Gerard Christopher Mcgill as a director on 18 November 2016
14 Jul 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Director's details changed for Mr Richard Andrew Jones on 2 February 2016
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,000,000

...
... and 135 more events
10 Jan 1997
Director resigned
18 Nov 1996
Company name changed nws 200 LIMITED\certificate issued on 19/11/96
21 Feb 1996
Return made up to 01/02/96; full list of members
22 Dec 1995
Accounting reference date notified as 28/02
15 Dec 1995
Incorporation

INCHCAPE FINANCIAL SERVICES LIMITED Charges

26 January 1999
Debenture
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…