R.H. PATTERSON (MOTOR FINANCE) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7BP

Company number 00879068
Status Active
Incorporation Date 11 May 1966
Company Type Private Limited Company
Address 405-409 SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of R.H. PATTERSON (MOTOR FINANCE) LIMITED are www.rhpattersonmotorfinance.co.uk, and www.r-h-patterson-motor-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. R H Patterson Motor Finance Limited is a Private Limited Company. The company registration number is 00879068. R H Patterson Motor Finance Limited has been working since 11 May 1966. The present status of the company is Active. The registered address of R H Patterson Motor Finance Limited is 405 409 Scotswood Road Newcastle Upon Tyne Ne4 7bp. . THORPE, Stuart Kenneth is a Secretary of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary KERR, Dugald Ferguson has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Secretary THORNTON, Clifford has been resigned. Director KERR, Dugald Ferguson has been resigned. Director THORNTON, Clifford has been resigned. Director WINTER, Ashley John Graham has been resigned. Director WINTER, Rex Alexander has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
HAWTHORNE, Edward
Appointed Date: 31 October 2007
58 years old

Director
MCLEAN, Kenneth John
Appointed Date: 31 October 2007
59 years old

Director
WILLIES, Scott
Appointed Date: 31 October 2007
67 years old

Resigned Directors

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 31 October 2007

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Secretary
THORNTON, Clifford
Resigned: 31 October 2007

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 31 October 2007
74 years old

Director
THORNTON, Clifford
Resigned: 31 October 2007
78 years old

Director
WINTER, Ashley John Graham
Resigned: 31 October 2007
69 years old

Director
WINTER, Rex Alexander
Resigned: 23 June 1995
66 years old

Persons With Significant Control

Sir John Arnold Clark
Notified on: 1 July 2016
97 years old
Nature of control: Has significant influence or control

Lady Philomena Butler Clark
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

R.H. PATTERSON (MOTOR FINANCE) LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
17 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3

...
... and 82 more events
13 Jan 1988
Return made up to 24/12/87; full list of members

25 Jul 1986
Accounting reference date shortened from 31/12 to 30/06

22 May 1986
Accounts for a dormant company made up to 31 December 1985

12 May 1986
Return made up to 08/05/86; full list of members

11 May 1966
Incorporation