PSA FINANCE UK LIMITED
REDHILL PSA WHOLESALE LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1QA
Company number 01024322
Status Active
Incorporation Date 16 September 1971
Company Type Private Limited Company
Address QUADRANT HOUSE, PRINCESS WAY, REDHILL, SURREY, RH1 1QA
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, 64910 - Financial leasing, 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 ninety-eight events have happened. The last three records are Appointment of Mr Arnaud Du Teilhet De Lamothe as a director on 8 March 2017; Termination of appointment of Rémy Alain Bayle as a director on 8 March 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of PSA FINANCE UK LIMITED are www.psafinanceuk.co.uk, and www.psa-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Psa Finance Uk Limited is a Private Limited Company. The company registration number is 01024322. Psa Finance Uk Limited has been working since 16 September 1971. The present status of the company is Active. The registered address of Psa Finance Uk Limited is Quadrant House Princess Way Redhill Surrey Rh1 1qa. . CONROY, Kathleen Fiona is a Secretary of the company. DU TEILHET DE LAMOTHE, Arnaud is a Director of the company. GREEN, Stephen John is a Director of the company. HILL, Victor Thomas is a Director of the company. INFOSINO, Cruciano is a Director of the company. MONTALVO WILMOT, Bruno is a Director of the company. SOREL, Alexandre Guy Jean Marie is a Director of the company. Secretary SMITH, Anthony Barnaby has been resigned. Director ALEXANDRE, Philippe has been resigned. Director ALEXANDRE, Philippe has been resigned. Director ARMENGAUD, Thierry has been resigned. Director BARTHIER, Charles has been resigned. Director BAYLE, Remy Alain has been resigned. Director BAYLE, Rémy Alain has been resigned. Director BELORGEY, Philippe has been resigned. Director BRICOUT, Michel Jean Louis Leandre has been resigned. Director CITROEN UK LIMITED has been resigned. Director COLIN, Pierre Louis has been resigned. Director DARRIEUTORT, Bernard has been resigned. Director DUCHEMIN, Xavier Francois Claude has been resigned. Director EVANS, Tudor Lloyd has been resigned. Director FAVEY, Alain Marcel Jean has been resigned. Director FRANCOIS, Thierry Frederic has been resigned. Director FRANCOIS RENE GEORGES, Bardon has been resigned. Director GERAUD, Christian has been resigned. Director GOBENCEAUX, Claude has been resigned. Director GOODMAN, Jonathan Richard Christopher has been resigned. Director GUYOT, Herve Jean Jacques has been resigned. Director HEUSCH, Gerhard August Peter has been resigned. Director JACKSON, Linda has been resigned. Director LE GUEVEL, Stephane has been resigned. Director LEON, Bernard Raymond, Darrieutort has been resigned. Director LONG, Nigel James has been resigned. Director LYNCH, Michael John has been resigned. Director MADY, Jean-François Fernand André has been resigned. Director MARTINEZ, Alain has been resigned. Director NEESHAM, Philip Terry has been resigned. Director PARHAM, Richard David has been resigned. Director PITTET, Olivier has been resigned. Director POINSO, Philippe Francois Pierre has been resigned. Director SAVAGE, Gary Mark has been resigned. Director SCOTT, Robert William has been resigned. Director SMITH, Anthony Barnaby has been resigned. Director STEFFAN, Marie Joseph Rene has been resigned. Director WALCH, Jean Marie has been resigned. Director WHALEN, Geoffrey Henry, Sir has been resigned. Director WILLETTS, Nigel John has been resigned. Director ZIMMERMAN, Timothy Christopher has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CONROY, Kathleen Fiona
Appointed Date: 01 July 2014

Director
DU TEILHET DE LAMOTHE, Arnaud
Appointed Date: 08 March 2017
59 years old

Director
GREEN, Stephen John
Appointed Date: 03 February 2015
62 years old

Director
HILL, Victor Thomas
Appointed Date: 03 February 2015
62 years old

Director
INFOSINO, Cruciano
Appointed Date: 01 September 2014
61 years old

Director
MONTALVO WILMOT, Bruno
Appointed Date: 03 February 2015
63 years old

Director
SOREL, Alexandre Guy Jean Marie
Appointed Date: 21 April 2015
55 years old

Resigned Directors

Secretary
SMITH, Anthony Barnaby
Resigned: 01 July 2014

Director
ALEXANDRE, Philippe
Resigned: 16 June 2015
Appointed Date: 30 April 2009
69 years old

Director
ALEXANDRE, Philippe
Resigned: 01 February 2008
Appointed Date: 30 September 2004
69 years old

Director
ARMENGAUD, Thierry
Resigned: 23 July 2004
Appointed Date: 01 July 1998
80 years old

Director
BARTHIER, Charles
Resigned: 18 September 1995
95 years old

Director
BAYLE, Remy Alain
Resigned: 01 September 2010
Appointed Date: 01 February 2008
64 years old

Director
BAYLE, Rémy Alain
Resigned: 08 March 2017
Appointed Date: 17 June 2015
64 years old

Director
BELORGEY, Philippe
Resigned: 01 September 2014
Appointed Date: 01 September 2010
55 years old

Director
BRICOUT, Michel Jean Louis Leandre
Resigned: 01 July 1998
Appointed Date: 18 September 1995
82 years old

Director
CITROEN UK LIMITED
Resigned: 28 February 1997
102 years old

Director
COLIN, Pierre Louis
Resigned: 29 May 2009
Appointed Date: 01 December 2005
62 years old

Director
DARRIEUTORT, Bernard
Resigned: 01 April 2011
Appointed Date: 01 October 2010
77 years old

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

Director
EVANS, Tudor Lloyd
Resigned: 31 December 2004
Appointed Date: 02 July 1999
83 years old

Director
FAVEY, Alain Marcel Jean
Resigned: 01 September 2005
Appointed Date: 26 May 2000
59 years old

Director
FRANCOIS, Thierry Frederic
Resigned: 03 February 2015
Appointed Date: 26 February 2014
51 years old

Director
FRANCOIS RENE GEORGES, Bardon
Resigned: 01 October 2010
Appointed Date: 01 March 2010
75 years old

Director
GERAUD, Christian
Resigned: 30 November 2005
Appointed Date: 30 April 2003
78 years old

Director
GOBENCEAUX, Claude
Resigned: 01 February 1999
Appointed Date: 01 December 1997
72 years old

Director
GOODMAN, Jonathan Richard Christopher
Resigned: 07 October 2011
Appointed Date: 08 October 2009
61 years old

Director
GUYOT, Herve Jean Jacques
Resigned: 26 January 2009
Appointed Date: 23 July 2004
72 years old

Director
HEUSCH, Gerhard August Peter
Resigned: 30 September 1993
83 years old

Director
JACKSON, Linda
Resigned: 30 May 2014
Appointed Date: 16 July 2010
67 years old

Director
LE GUEVEL, Stephane
Resigned: 03 February 2015
Appointed Date: 28 April 2014
58 years old

Director
LEON, Bernard Raymond, Darrieutort
Resigned: 30 April 2009
Appointed Date: 01 March 2009
77 years old

Director
LONG, Nigel James
Resigned: 03 February 2015
Appointed Date: 02 April 2014
61 years old

Director
LYNCH, Michael John
Resigned: 31 March 2012
Appointed Date: 01 March 2010
73 years old

Director
MADY, Jean-François Fernand André
Resigned: 21 April 2015
Appointed Date: 03 February 2015
55 years old

Director
MARTINEZ, Alain
Resigned: 03 February 2015
Appointed Date: 01 April 2011
67 years old

Director
NEESHAM, Philip Terry
Resigned: 31 December 1998
Appointed Date: 31 December 1996
82 years old

Director
PARHAM, Richard David
Resigned: 30 June 1999
81 years old

Director
PITTET, Olivier
Resigned: 26 May 2000
Appointed Date: 01 February 1999
68 years old

Director
POINSO, Philippe Francois Pierre
Resigned: 05 April 1994
Appointed Date: 30 September 1993
85 years old

Director
SAVAGE, Gary Mark
Resigned: 09 June 2010
Appointed Date: 21 October 2009
64 years old

Director
SCOTT, Robert William
Resigned: 31 December 1996
89 years old

Director
SMITH, Anthony Barnaby
Resigned: 01 July 2014
75 years old

Director
STEFFAN, Marie Joseph Rene
Resigned: 30 September 2004
Appointed Date: 05 April 1994
83 years old

Director
WALCH, Jean Marie
Resigned: 01 December 1997
Appointed Date: 28 February 1997
79 years old

Director
WHALEN, Geoffrey Henry, Sir
Resigned: 15 November 1994
90 years old

Director
WILLETTS, Nigel John
Resigned: 03 February 2015
Appointed Date: 31 March 2012
53 years old

Director
ZIMMERMAN, Timothy Christopher
Resigned: 21 February 2014
Appointed Date: 21 October 2011
61 years old

Persons With Significant Control

Santander Consumer (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Banque Psa Finance Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PSA FINANCE UK LIMITED Events

09 Mar 2017
Appointment of Mr Arnaud Du Teilhet De Lamothe as a director on 8 March 2017
08 Mar 2017
Termination of appointment of Rémy Alain Bayle as a director on 8 March 2017
08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2017
Director's details changed for Mr Stephen John Green on 1 March 2017
10 Jan 2017
Registration of charge 010243220003, created on 21 December 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 188 more events
13 May 1986
Return made up to 09/05/86; full list of members

21 Oct 1983
Memorandum and Articles of Association
04 Jul 1983
Company name changed\certificate issued on 04/07/83
16 Dec 1971
Incorporation
16 Sep 1971
Incorporation

PSA FINANCE UK LIMITED Charges

21 December 2016
Charge code 0102 4322 0003
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Peugeot Citroen Automobiles UK LTD
Description: None…
2 February 2015
Charge code 0102 4322 0002
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Bnp Paribas Trust Corporation UK Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains floating charge…
2 July 1999
Rent security deposit deed
Delivered: 6 July 1999
Status: Satisfied on 29 July 1999
Persons entitled: Psa Wholesale Limited
Description: The deposit being £2,400 together with any interest…