INTERNATIONAL MOTORS FINANCE LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN

Company number 02956040
Status Active
Incorporation Date 5 August 1994
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 fifty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr David Dermot Hennessey as a secretary on 9 August 2016. The most likely internet sites of INTERNATIONAL MOTORS FINANCE LIMITED are www.internationalmotorsfinance.co.uk, and www.international-motors-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one 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.International Motors Finance Limited is a Private Limited Company. The company registration number is 02956040. International Motors Finance Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of International Motors Finance Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . HENNESSEY, David Dermot is a Secretary of the company. ADAMS, Christopher Michael is a Director of the company. EDMISTON, Andrew Martin is a Director of the company. HUTTON, Gary Ernest is a Director of the company. JONES, Richard Andrew is a Director of the company. THABET, Nagla, Dr is a Director of the company. TUNNICLIFFE, Paul Graham is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Director BROWN, Ian Mcfarlane has been resigned. Director BROWNING, Robert John has been resigned. Director BURTON, Samuel David has been resigned. Director CHRISTIE, Alan Rodger has been resigned. Director COSTELLO, Thomas has been resigned. Director COTTLE, Peter Malcolm has been resigned. Director EDMISTON, Andrew Martin has been resigned. Director EDMISTON, Robert Norman has been resigned. Director FOSTER, David Paul has been resigned. Director GILLESPIE, Geoffrey has been resigned. Director GITTINS, Paul has been resigned. Director GOOD, Lawrence has been resigned. Director GRANT, George Alexander has been resigned. Director JORDAN, Paul has been resigned. Director JORDAN, Paul has been resigned. Director KINNAIRD, Peter has been resigned. Director LAKIN, Helen Mary has been resigned. Director LEWIS, Robert has been resigned. Director LITTLER, Roy has been resigned. Director MCGILL, Paul Gerard Christopher has been resigned. Director MEE, Robert James has been resigned. Director RANKIN, Murray has been resigned. Director ROWLEY, James Edward has been resigned. Director SUTTON, Christopher has been resigned. Director SWATMAN, Edwin Whitfield has been resigned. Director WHYTOCK, Michael David 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
HENNESSEY, David Dermot
Appointed Date: 09 August 2016

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

Director
EDMISTON, Andrew Martin
Appointed Date: 18 April 2008
56 years old

Director
HUTTON, Gary Ernest
Appointed Date: 26 August 2009
66 years old

Director
JONES, Richard Andrew
Appointed Date: 09 July 2015
53 years old

Director
THABET, Nagla, Dr
Appointed Date: 09 December 2014
51 years old

Director
TUNNICLIFFE, Paul Graham
Appointed Date: 18 May 2009
71 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 09 August 2016
Appointed Date: 01 June 2000

Secretary
GITTINS, Paul
Resigned: 22 August 1994
Appointed Date: 05 August 1994

Secretary
NIXON, Raymond
Resigned: 31 May 2000
Appointed Date: 22 August 1994

Director
BROWN, Ian Mcfarlane
Resigned: 01 November 1999
Appointed Date: 07 October 1994
84 years old

Director
BROWNING, Robert John
Resigned: 15 April 2008
Appointed Date: 14 October 1994
78 years old

Director
BURTON, Samuel David
Resigned: 17 November 2004
Appointed Date: 07 December 1995
68 years old

Director
CHRISTIE, Alan Rodger
Resigned: 05 January 2005
Appointed Date: 20 August 1998
77 years old

Director
COSTELLO, Thomas
Resigned: 04 June 2004
Appointed Date: 31 July 1996
75 years old

Director
COTTLE, Peter Malcolm
Resigned: 26 August 2009
Appointed Date: 27 February 2008
74 years old

Director
EDMISTON, Andrew Martin
Resigned: 28 November 2005
Appointed Date: 16 February 2001
56 years old

Director
EDMISTON, Robert Norman
Resigned: 07 December 1995
Appointed Date: 14 October 1994
78 years old

Director
FOSTER, David Paul
Resigned: 08 February 2008
Appointed Date: 05 January 2001
63 years old

Director
GILLESPIE, Geoffrey
Resigned: 06 February 2008
Appointed Date: 14 October 1994
92 years old

Director
GITTINS, Paul
Resigned: 14 October 1994
Appointed Date: 05 August 1994
69 years old

Director
GOOD, Lawrence
Resigned: 06 May 2009
Appointed Date: 25 May 2007
64 years old

Director
GRANT, George Alexander
Resigned: 30 April 2009
Appointed Date: 01 June 2006
64 years old

Director
JORDAN, Paul
Resigned: 10 April 2008
Appointed Date: 25 May 2007
70 years old

Director
JORDAN, Paul
Resigned: 28 November 2005
Appointed Date: 05 January 2001
70 years old

Director
KINNAIRD, Peter
Resigned: 28 November 2005
Appointed Date: 17 November 2004
73 years old

Director
LAKIN, Helen Mary
Resigned: 14 October 1994
Appointed Date: 05 August 1994
64 years old

Director
LEWIS, Robert
Resigned: 31 January 2011
Appointed Date: 26 August 2009
53 years old

Director
LITTLER, Roy
Resigned: 01 November 1999
Appointed Date: 14 October 1994
84 years old

Director
MCGILL, Paul Gerard Christopher
Resigned: 26 August 2009
Appointed Date: 18 April 2008
69 years old

Director
MEE, Robert James
Resigned: 20 August 1998
Appointed Date: 14 October 1994
74 years old

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

Director
ROWLEY, James Edward
Resigned: 31 July 1996
Appointed Date: 14 October 1994
66 years old

Director
SUTTON, Christopher
Resigned: 09 July 2015
Appointed Date: 18 May 2009
66 years old

Director
SWATMAN, Edwin Whitfield
Resigned: 16 February 2001
Appointed Date: 14 October 1994
81 years old

Director
WHYTOCK, Michael David
Resigned: 09 April 2015
Appointed Date: 26 August 2009
59 years old

Director
WOOLGROVE, Thomas
Resigned: 31 May 2006
Appointed Date: 21 April 2005
54 years old

Persons With Significant Control

Black Horse Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

INTERNATIONAL MOTORS FINANCE LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Aug 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Appointment of Mr David Dermot Hennessey as a secretary on 9 August 2016
10 Aug 2016
Termination of appointment of Paul Gittins as a secretary on 9 August 2016
02 Feb 2016
Director's details changed for Mr Richard Andrew Jones on 2 February 2016
...
... and 141 more events
13 Sep 1994
Accounting reference date notified as 28/02

08 Sep 1994
Company name changed nws 101 LIMITED\certificate issued on 09/09/94

08 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Aug 1994
Secretary resigned;new secretary appointed

05 Aug 1994
Incorporation