CITROEN U.K. LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1ND

Company number 00191579
Status Active
Incorporation Date 27 July 1923
Company Type Private Limited Company
Address PINLEY HOUSE, 2 SUNBEAM WAY, COVENTRY, CV3 1ND
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Appointment of Ms Kinnary Vyas as a secretary on 15 February 2017; Termination of appointment of Martin Peter James Hamill as a director on 5 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CITROEN U.K. LIMITED are www.citroenuk.co.uk, and www.citroen-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and two months. Citroen U K Limited is a Private Limited Company. The company registration number is 00191579. Citroen U K Limited has been working since 27 July 1923. The present status of the company is Active. The registered address of Citroen U K Limited is Pinley House 2 Sunbeam Way Coventry Cv3 1nd. . VYAS, Kinnary is a Secretary of the company. CONNELL, David James is a Director of the company. HASSAN, Bekir is a Director of the company. JACKSON, Linda is a Director of the company. LE GUEVEL, Stéphane is a Director of the company. LECLERC, Arnaud Yannick Louis is a Director of the company. WILLETTS, Nigel John is a Director of the company. Secretary FOWKE, Simon Peter has been resigned. Secretary LIPMAN, Jonathan Philip Reuben has been resigned. Secretary SECRETARIES LTD, Shoosmiths has been resigned. Secretary SWARC, Alan has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BANZET, Frederic has been resigned. Director BARDON, Francois Rene George has been resigned. Director BOISJOLY, Pierre has been resigned. Director CARSALADE, Christian has been resigned. Director CHARDON, Xavier has been resigned. Director DE ROVIRA, Philippe has been resigned. Director DUCHEMIN, Xavier Francois Claude has been resigned. Director FAVEY, Alain Marcel Jean has been resigned. Director GALES, Jean-Marc has been resigned. Director GOBENCEAUX, Claude has been resigned. Director HAMILL, Martin Peter James has been resigned. Director IMPARATO, Jean-Philippe Georges has been resigned. Director JOUCHOUX, Yves has been resigned. Director KARCHER, Xavier has been resigned. Director LECHANTRE, Marc has been resigned. Director LYNCH, Michael John has been resigned. Director MICHEL, Gilles has been resigned. Director MUSY, Christophe has been resigned. Director PEEL, David Ivor has been resigned. Director PEUGEOT, Robert has been resigned. Director PITTET, Olivier has been resigned. Director RUPPLI, Francois has been resigned. Director SATINET, Claude has been resigned. Director SATINET, Claude has been resigned. Director SAVAGE, Gary Mark has been resigned. Director TILSTONE, Julian David has been resigned. Director WALCH, Jean Marie has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
VYAS, Kinnary
Appointed Date: 15 February 2017

Director
CONNELL, David James
Appointed Date: 25 June 2012
52 years old

Director
HASSAN, Bekir
Appointed Date: 01 April 2014
62 years old

Director
JACKSON, Linda
Appointed Date: 09 July 2010
66 years old

Director
LE GUEVEL, Stéphane
Appointed Date: 12 May 2016
58 years old

Director
LECLERC, Arnaud Yannick Louis
Appointed Date: 01 September 2014
50 years old

Director
WILLETTS, Nigel John
Appointed Date: 01 October 2010
53 years old

Resigned Directors

Secretary
FOWKE, Simon Peter
Resigned: 11 June 2007
Appointed Date: 30 December 1994

Secretary
LIPMAN, Jonathan Philip Reuben
Resigned: 07 November 2013
Appointed Date: 11 June 2007

Secretary
SECRETARIES LTD, Shoosmiths
Resigned: 07 November 2013
Appointed Date: 07 November 2013

Secretary
SWARC, Alan
Resigned: 30 December 1994

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 05 May 2015
Appointed Date: 07 November 2013

Director
BANZET, Frederic
Resigned: 01 September 2014
Appointed Date: 11 February 2009
67 years old

Director
BARDON, Francois Rene George
Resigned: 01 October 2010
Appointed Date: 11 February 2009
74 years old

Director
BOISJOLY, Pierre
Resigned: 31 August 1995
94 years old

Director
CARSALADE, Christian
Resigned: 21 February 2012
Appointed Date: 11 February 2009
76 years old

Director
CHARDON, Xavier
Resigned: 09 July 2010
Appointed Date: 11 February 2009
54 years old

Director
DE ROVIRA, Philippe
Resigned: 12 May 2016
Appointed Date: 29 February 2012
52 years old

Director
DUCHEMIN, Xavier Francois Claude
Resigned: 16 June 2009
Appointed Date: 01 September 2005
59 years old

Director
FAVEY, Alain Marcel Jean
Resigned: 31 August 2005
Appointed Date: 11 April 2000
58 years old

Director
GALES, Jean-Marc
Resigned: 21 February 2012
Appointed Date: 28 April 2009
63 years old

Director
GOBENCEAUX, Claude
Resigned: 31 January 1999
Appointed Date: 01 December 1997
71 years old

Director
HAMILL, Martin Peter James
Resigned: 05 December 2016
Appointed Date: 01 April 2014
58 years old

Director
IMPARATO, Jean-Philippe Georges
Resigned: 01 April 2014
Appointed Date: 29 February 2012
59 years old

Director
JOUCHOUX, Yves
Resigned: 01 July 1999
Appointed Date: 30 September 1994
82 years old

Director
KARCHER, Xavier
Resigned: 31 March 1997
93 years old

Director
LECHANTRE, Marc
Resigned: 01 April 2014
Appointed Date: 29 February 2012
55 years old

Director
LYNCH, Michael John
Resigned: 02 April 2012
Appointed Date: 11 February 2009
72 years old

Director
MICHEL, Gilles
Resigned: 31 December 2008
Appointed Date: 20 February 2007
69 years old

Director
MUSY, Christophe
Resigned: 21 February 2012
Appointed Date: 09 July 2010
58 years old

Director
PEEL, David Ivor
Resigned: 01 April 2014
Appointed Date: 18 July 2011
60 years old

Director
PEUGEOT, Robert
Resigned: 04 September 2007
75 years old

Director
PITTET, Olivier
Resigned: 10 April 2000
Appointed Date: 01 February 1999
67 years old

Director
RUPPLI, Francois
Resigned: 30 November 2009
Appointed Date: 11 February 2009
63 years old

Director
SATINET, Claude
Resigned: 07 February 2007
Appointed Date: 28 October 1997
81 years old

Director
SATINET, Claude
Resigned: 30 September 1994
81 years old

Director
SAVAGE, Gary Mark
Resigned: 09 June 2010
Appointed Date: 16 June 2009
63 years old

Director
TILSTONE, Julian David
Resigned: 12 May 2016
Appointed Date: 01 April 2014
54 years old

Director
WALCH, Jean Marie
Resigned: 30 November 1997
Appointed Date: 01 September 1995
78 years old

CITROEN U.K. LIMITED Events

28 Feb 2017
Appointment of Ms Kinnary Vyas as a secretary on 15 February 2017
24 Jan 2017
Termination of appointment of Martin Peter James Hamill as a director on 5 December 2016
17 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 38,500,000

24 May 2016
Appointment of Mr Stéphane Le Guevel as a director on 12 May 2016
...
... and 164 more events
07 Aug 1978
Accounts made up to 31 December 1977
10 Jul 1978
Accounts made up to 31 December 1976
28 Sep 1976
Accounts made up to 31 December 1975
27 Jul 1923
Certificate of incorporation
27 Jul 1923
Incorporation

CITROEN U.K. LIMITED Charges

15 May 2008
Rent deposit deed
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Gascoyne Holding Slimited
Description: All moneys from time to time staning to the credit of the…