GENERAL MOTORS UK LIMITED
LUTON VAUXHALL MOTORS LIMITED

Hellopages » Bedfordshire » Luton » LU1 3YT

Company number 00135767
Status Active
Incorporation Date 12 May 1914
Company Type Private Limited Company
Address GRIFFIN HOUSE UK1-101-135, OSBORNE ROAD, LUTON, BEDFORDSHIRE, LU1 3YT
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016; Termination of appointment of Alfred Kamanja Kibe as a director on 1 December 2015. The most likely internet sites of GENERAL MOTORS UK LIMITED are www.generalmotorsuk.co.uk, and www.general-motors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and five months. General Motors Uk Limited is a Private Limited Company. The company registration number is 00135767. General Motors Uk Limited has been working since 12 May 1914. The present status of the company is Active. The registered address of General Motors Uk Limited is Griffin House Uk1 101 135 Osborne Road Luton Bedfordshire Lu1 3yt. . NAGI, Rabiya Sultana is a Secretary of the company. BORLAND, David is a Director of the company. FESSER, Stefan is a Director of the company. FULCHER, John Robert is a Director of the company. HARVEY, Rory Vincent is a Director of the company. HIGHNAM, James Charles is a Director of the company. HOPE, Peter Thomas is a Director of the company. OLDFIELD, Simon is a Director of the company. THEXTON, Christopher is a Director of the company. WRIGHT, Michael is a Director of the company. Secretary BENJAMIN, Keith John has been resigned. Secretary BRANSTON, Giles Winthorpe has been resigned. Director ALDRED, Duncan Neil has been resigned. Director BARBER, John Christopher has been resigned. Director BATCHELOR, Peter Readwin Michael has been resigned. Director BENJAMIN, Keith John has been resigned. Director BENJAMIN, Keith John has been resigned. Director BRANSTON, Giles Winthorpe has been resigned. Director BROWNING, Jonathan has been resigned. Director BRZEZINSKI-ANDERSZ, Andrzej Janusz has been resigned. Director BURKUTEAN, Harry Gunther has been resigned. Director BURNIP, Anthony Roger has been resigned. Director BURTON, John has been resigned. Director CHAPMAN, Michael Robert has been resigned. Director COOMBER, Ian Michael has been resigned. Director CRAY, Martyn has been resigned. Director DAVIES, Lawrence Frederick has been resigned. Director EBBERT, William Andrew has been resigned. Director FRAGOSO, Miguel has been resigned. Director FRANCAVILLA, Antonio has been resigned. Director FULCHER, John Robert has been resigned. Director GILDEA, John Francis has been resigned. Director GILSON, Andrew Robert has been resigned. Director GOLDEN, Charles has been resigned. Director GUBBEY, Christopher Patrick Marston has been resigned. Director HENSON, Gary Leonard has been resigned. Director JAMES, Mark Neville has been resigned. Director JOHNSON, Mark Anthony has been resigned. Director JONES, Arvin Leroy has been resigned. Director JUNG, Werner Heinrich has been resigned. Director KIBE, Alfred Kamanja has been resigned. Director KLAGES, Hennig A W has been resigned. Director LEGGIO, Karen Marie has been resigned. Director LORD, Peter David has been resigned. Director MARTINEZ GALINDO, Alejandro has been resigned. Director MILLWARD, Philip has been resigned. Director MOLYNEUX, Richard John has been resigned. Director NASH, Jonathan Peter has been resigned. Director PARFITT, Christopher William has been resigned. Director POOLE, David has been resigned. Director RAYMOND, James H has been resigned. Director REILLY, David Nicholas has been resigned. Director REILLY, David Nicholas has been resigned. Director SABISKY, Edward Vincent has been resigned. Director SCHMIDT, Thomas Carl has been resigned. Director SPALDING, John Anthony has been resigned. Director STRAMY, Robert Julius has been resigned. Director TEICHERT, Katrin has been resigned. Director TOZER, Timothy David has been resigned. Director TREMBLAY, Diana has been resigned. Director WALE, Kevin Ernest has been resigned. Director WALLIS, David has been resigned. Director WARD, Keith Geoffrey has been resigned. Director WARD, Keith Geoffrey has been resigned. Director WARMAN, Bruce Malcolm has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
NAGI, Rabiya Sultana
Appointed Date: 11 January 2010

Director
BORLAND, David
Appointed Date: 08 July 2013
52 years old

Director
FESSER, Stefan
Appointed Date: 10 February 2014
56 years old

Director
FULCHER, John Robert
Appointed Date: 01 April 2011
67 years old

Director
HARVEY, Rory Vincent
Appointed Date: 23 September 2015
57 years old

Director
HIGHNAM, James Charles
Appointed Date: 01 December 2015
56 years old

Director
HOPE, Peter Thomas
Appointed Date: 25 September 2014
59 years old

Director
OLDFIELD, Simon
Appointed Date: 09 March 2015
64 years old

Director
THEXTON, Christopher
Appointed Date: 15 June 2015
60 years old

Director
WRIGHT, Michael
Appointed Date: 25 February 2014
61 years old

Resigned Directors

Secretary
BENJAMIN, Keith John
Resigned: 27 February 2009

Secretary
BRANSTON, Giles Winthorpe
Resigned: 11 January 2010
Appointed Date: 27 February 2009

Director
ALDRED, Duncan Neil
Resigned: 09 May 2014
Appointed Date: 11 January 2010
55 years old

Director
BARBER, John Christopher
Resigned: 31 March 1997
87 years old

Director
BATCHELOR, Peter Readwin Michael
Resigned: 01 April 1994
88 years old

Director
BENJAMIN, Keith John
Resigned: 27 February 2009
Appointed Date: 04 July 2005
68 years old

Director
BENJAMIN, Keith John
Resigned: 31 January 2005
Appointed Date: 22 June 1998
68 years old

Director
BRANSTON, Giles Winthorpe
Resigned: 11 January 2010
Appointed Date: 27 February 2009
71 years old

Director
BROWNING, Jonathan
Resigned: 01 June 2008
Appointed Date: 09 May 2005
66 years old

Director
BRZEZINSKI-ANDERSZ, Andrzej Janusz
Resigned: 06 January 2003
Appointed Date: 01 March 1999
77 years old

Director
BURKUTEAN, Harry Gunther
Resigned: 01 June 2002
Appointed Date: 01 February 2001
74 years old

Director
BURNIP, Anthony Roger
Resigned: 30 June 1997
87 years old

Director
BURTON, John
Resigned: 13 December 2004
Appointed Date: 10 June 2003
73 years old

Director
CHAPMAN, Michael Robert
Resigned: 22 December 2000
Appointed Date: 01 September 1995
78 years old

Director
COOMBER, Ian Michael
Resigned: 30 September 2001
Appointed Date: 01 August 1993
81 years old

Director
CRAY, Martyn
Resigned: 31 March 2014
Appointed Date: 01 April 2012
64 years old

Director
DAVIES, Lawrence Frederick
Resigned: 28 June 2013
Appointed Date: 01 August 2008
66 years old

Director
EBBERT, William Andrew
Resigned: 01 June 1993
82 years old

Director
FRAGOSO, Miguel
Resigned: 01 December 2013
Appointed Date: 06 April 2009
69 years old

Director
FRANCAVILLA, Antonio
Resigned: 01 April 2012
Appointed Date: 01 April 2010
68 years old

Director
FULCHER, John Robert
Resigned: 01 August 2008
Appointed Date: 01 January 2008
67 years old

Director
GILDEA, John Francis
Resigned: 01 October 1999
Appointed Date: 01 July 1997
81 years old

Director
GILSON, Andrew Robert
Resigned: 25 September 2014
Appointed Date: 19 July 2010
64 years old

Director
GOLDEN, Charles
Resigned: 04 March 1996
Appointed Date: 01 June 1993
79 years old

Director
GUBBEY, Christopher Patrick Marston
Resigned: 01 December 2000
Appointed Date: 14 April 1997
69 years old

Director
HENSON, Gary Leonard
Resigned: 01 June 1992
83 years old

Director
JAMES, Mark Neville
Resigned: 01 November 2005
Appointed Date: 01 June 2002
63 years old

Director
JOHNSON, Mark Anthony
Resigned: 01 November 2008
Appointed Date: 01 January 2008
68 years old

Director
JONES, Arvin Leroy
Resigned: 10 June 2003
Appointed Date: 01 September 2000
71 years old

Director
JUNG, Werner Heinrich
Resigned: 31 January 2001
Appointed Date: 01 June 1998
75 years old

Director
KIBE, Alfred Kamanja
Resigned: 01 December 2015
Appointed Date: 23 July 2015
51 years old

Director
KLAGES, Hennig A W
Resigned: 01 February 1994
86 years old

Director
LEGGIO, Karen Marie
Resigned: 30 June 2002
Appointed Date: 25 October 1999
62 years old

Director
LORD, Peter David
Resigned: 01 January 1994
Appointed Date: 08 March 1990

Director
MARTINEZ GALINDO, Alejandro
Resigned: 07 May 2014
Appointed Date: 26 April 2011
62 years old

Director
MILLWARD, Philip
Resigned: 30 June 2015
Appointed Date: 01 November 2008
72 years old

Director
MOLYNEUX, Richard John
Resigned: 30 April 2011
Appointed Date: 01 December 2007
60 years old

Director
NASH, Jonathan Peter
Resigned: 06 April 2009
Appointed Date: 01 June 2008
65 years old

Director
PARFITT, Christopher William
Resigned: 30 June 2013
Appointed Date: 01 July 2001
78 years old

Director
POOLE, David
Resigned: 01 July 2001
Appointed Date: 01 November 1998
67 years old

Director
RAYMOND, James H
Resigned: 01 September 1998
Appointed Date: 01 March 1994
76 years old

Director
REILLY, David Nicholas
Resigned: 31 January 2005
Appointed Date: 01 April 1996
75 years old

Director
REILLY, David Nicholas
Resigned: 01 January 1994
75 years old

Director
SABISKY, Edward Vincent
Resigned: 01 June 1998
Appointed Date: 01 March 1994
68 years old

Director
SCHMIDT, Thomas Carl
Resigned: 01 April 2010
Appointed Date: 01 January 2008
68 years old

Director
SPALDING, John Anthony
Resigned: 01 March 1999
Appointed Date: 01 May 1989
87 years old

Director
STRAMY, Robert Julius
Resigned: 01 September 1995
Appointed Date: 01 March 1994
84 years old

Director
TEICHERT, Katrin
Resigned: 13 December 2004
Appointed Date: 01 July 2002
56 years old

Director
TOZER, Timothy David
Resigned: 22 September 2015
Appointed Date: 25 February 2014
66 years old

Director
TREMBLAY, Diana
Resigned: 02 April 2002
Appointed Date: 13 November 2000
66 years old

Director
WALE, Kevin Ernest
Resigned: 09 May 2005
Appointed Date: 01 August 2001
70 years old

Director
WALLIS, David
Resigned: 31 July 1997
Appointed Date: 16 March 1981
87 years old

Director
WARD, Keith Geoffrey
Resigned: 21 April 2008
Appointed Date: 01 November 2005
62 years old

Director
WARD, Keith Geoffrey
Resigned: 10 June 2002
Appointed Date: 22 June 2001
62 years old

Director
WARMAN, Bruce Malcolm
Resigned: 28 February 2003
Appointed Date: 12 February 1988
77 years old

Persons With Significant Control

Vhc Sub-Holdings (Uk)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GENERAL MOTORS UK LIMITED Events

14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
25 Aug 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
04 Feb 2016
Termination of appointment of Alfred Kamanja Kibe as a director on 1 December 2015
15 Jan 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Alfred Kamanja Kibe

13 Jan 2016
Director's details changed for Christopher Thexton on 9 September 2015
...
... and 240 more events
13 Dec 1988
Director resigned;new director appointed

15 Sep 1988
Accounts made up to 31 December 1987
08 Sep 1988
Director resigned

29 Feb 1988
Director resigned

29 Feb 1988
New director appointed

GENERAL MOTORS UK LIMITED Charges

14 October 2009
Charge of deposit
Delivered: 20 October 2009
Status: Satisfied on 26 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
7 July 2009
Fixed security document
Delivered: 15 July 2009
Status: Satisfied on 24 December 2009
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All present and future intellectual property being all…
30 June 2009
A cash collateral agreement
Delivered: 3 July 2009
Status: Satisfied on 4 May 2010
Persons entitled: Jp Morgan Chase Bank, N.A.
Description: The accounts being the bank account numbered 32720901 and…
30 April 2009
Deed of fixed charge
Delivered: 6 May 2009
Status: Satisfied on 31 March 2010
Persons entitled: Gmac UK PLC
Description: By way of fixed charge each of the vehicles together with…
16 August 2006
Fixed charge on vehicles and insurance
Delivered: 5 September 2006
Status: Satisfied on 31 March 2010
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: First fixed charge whatever right title and interest in the…
16 August 2006
Fixed charge on vehicles and insurance
Delivered: 23 August 2006
Status: Satisfied on 31 March 2010
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: First fixed charge whatever right title and interest in the…
27 February 2006
Fixed charge on vehicles and insurance in relation to the previous master supply agreement and master supply agreement
Delivered: 9 March 2006
Status: Satisfied on 24 March 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: First fixed charge whatever right title and interest in the…
27 February 2006
Fixed charge on vehicles and insurance in relation to the initial arrangement and loan agreement
Delivered: 9 March 2006
Status: Satisfied on 24 March 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: First fixed charge whatever right title and interest in the…
23 June 1998
Book debt charge
Delivered: 2 July 1998
Status: Satisfied on 28 February 2006
Persons entitled: Ge Capital Fleet Services Limited
Description: All the right,title and interest of the company to and in…