SAAB FINANCE LIMITED
CARDIFF

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7QU
Company number 00622919
Status Active
Incorporation Date 12 March 1959
Company Type Private Limited Company
Address HEOL YGAMLAS PARC NANTGARW, TREFOREST, CARDIFF, SOUTH GLAMORGAN, CF15 7QU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Register(s) moved to registered inspection location Gmac House Castle Street High Wycombe Buckinghamshire HP13 6RN; Confirmation statement made on 17 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SAAB FINANCE LIMITED are www.saabfinance.co.uk, and www.saab-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. The distance to to Cardiff Queen Street Rail Station is 7.7 miles; to Cardiff Central Rail Station is 7.8 miles; to Bargoed Rail Station is 8.9 miles; to Cwmbach Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saab Finance Limited is a Private Limited Company. The company registration number is 00622919. Saab Finance Limited has been working since 12 March 1959. The present status of the company is Active. The registered address of Saab Finance Limited is Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan Cf15 7qu. . BUCKLEY, Denise Jean is a Director of the company. KINGTON, Simon Richard is a Director of the company. PAULAT, Erhard is a Director of the company. TURNER, Mark Nicholas is a Director of the company. TWEED, Mark Allan is a Director of the company. Secretary GIBBARD, Wayne David has been resigned. Secretary GREGORY, Janet Ailsa has been resigned. Secretary MILLER, Nicholas Charles has been resigned. Secretary MULHOLLAND, Michael has been resigned. Secretary PALEKAR SABNIS, Nitin has been resigned. Secretary PLATZMAN, Maxine Julie has been resigned. Secretary PRICE, Andrew Ruaidhri George has been resigned. Secretary RICHMOND, Paul Andre has been resigned. Director BRADLEY, David has been resigned. Director BUCKLEY, Denise Jean has been resigned. Director DURBRIDGE, Edward John has been resigned. Director EDWYN-JONES, William has been resigned. Director GIANNAMORE, Joseph Steven has been resigned. Director GREENE, Peter Brandon has been resigned. Director GREENQUIST, Mark Thomas has been resigned. Director HATTER, Bryan Edward has been resigned. Director HERSLOW, Fredrik has been resigned. Director JANSSENS, Luc Julia Robert has been resigned. Director JUNG, Werner Heinrich has been resigned. Director KLAFF, Gudrun Dorothee has been resigned. Director KLEIN, Charles has been resigned. Director KORTLAND, Theodorus Jan has been resigned. Director LEWIS, John has been resigned. Director MUIR, William has been resigned. Director NASH, Jonathan Peter has been resigned. Director NORDGREN, Sivert has been resigned. Director ORCHARD, Joseph has been resigned. Director PAGE, Martin John has been resigned. Director PAULAT, Erhard has been resigned. Director RICHMOND, Paul Andre has been resigned. Director SAMUELSON, Per Jonas has been resigned. Director STICKEL, Frederick David has been resigned. Director TATFORD, Richard Stephen has been resigned. Director TATFORD, Richard Stephen has been resigned. Director TATLOCK, Peter Grant has been resigned. Director TWEED, Mark Allan has been resigned. Director WINTERFIELD, Craig has been resigned. Director WOOD, Michael John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BUCKLEY, Denise Jean
Appointed Date: 01 April 2016
60 years old

Director
KINGTON, Simon Richard
Appointed Date: 01 April 2016
60 years old

Director
PAULAT, Erhard
Appointed Date: 06 August 2013
56 years old

Director
TURNER, Mark Nicholas
Appointed Date: 01 April 2016
62 years old

Director
TWEED, Mark Allan
Appointed Date: 06 August 2013
52 years old

Resigned Directors

Secretary
GIBBARD, Wayne David
Resigned: 30 September 2009
Appointed Date: 01 August 2008

Secretary
GREGORY, Janet Ailsa
Resigned: 01 April 2013
Appointed Date: 30 September 2009

Secretary
MILLER, Nicholas Charles
Resigned: 30 September 2002
Appointed Date: 21 December 2001

Secretary
MULHOLLAND, Michael
Resigned: 01 August 2008
Appointed Date: 11 March 2008

Secretary
PALEKAR SABNIS, Nitin
Resigned: 11 March 2008
Appointed Date: 22 August 2005

Secretary
PLATZMAN, Maxine Julie
Resigned: 22 August 2005
Appointed Date: 01 October 2002

Secretary
PRICE, Andrew Ruaidhri George
Resigned: 21 December 2001
Appointed Date: 04 May 2001

Secretary
RICHMOND, Paul Andre
Resigned: 04 May 2001

Director
BRADLEY, David
Resigned: 01 March 2004
Appointed Date: 14 November 2002
70 years old

Director
BUCKLEY, Denise Jean
Resigned: 15 October 2008
Appointed Date: 20 February 2007
60 years old

Director
DURBRIDGE, Edward John
Resigned: 20 December 2002
Appointed Date: 21 December 2001
67 years old

Director
EDWYN-JONES, William
Resigned: 20 September 1999
Appointed Date: 03 August 1992
75 years old

Director
GIANNAMORE, Joseph Steven
Resigned: 07 April 2003
Appointed Date: 14 November 2002
60 years old

Director
GREENE, Peter Brandon
Resigned: 07 August 2013
Appointed Date: 01 April 2013
52 years old

Director
GREENQUIST, Mark Thomas
Resigned: 21 February 1994
Appointed Date: 01 September 1992
67 years old

Director
HATTER, Bryan Edward
Resigned: 31 January 1992
90 years old

Director
HERSLOW, Fredrik
Resigned: 01 September 1992
64 years old

Director
JANSSENS, Luc Julia Robert
Resigned: 23 October 1996
Appointed Date: 07 March 1994
65 years old

Director
JUNG, Werner Heinrich
Resigned: 21 December 2001
Appointed Date: 21 March 2001
75 years old

Director
KLAFF, Gudrun Dorothee
Resigned: 28 March 2008
Appointed Date: 22 August 2005
59 years old

Director
KLEIN, Charles
Resigned: 01 April 1999
Appointed Date: 01 October 1996
63 years old

Director
KORTLAND, Theodorus Jan
Resigned: 28 March 2008
Appointed Date: 24 April 2003
62 years old

Director
LEWIS, John
Resigned: 14 November 2002
Appointed Date: 21 December 2001
63 years old

Director
MUIR, William
Resigned: 07 August 2013
Appointed Date: 01 April 2013
71 years old

Director
NASH, Jonathan Peter
Resigned: 21 December 2001
Appointed Date: 14 December 1999
66 years old

Director
NORDGREN, Sivert
Resigned: 01 June 1992
86 years old

Director
ORCHARD, Joseph
Resigned: 21 December 2001
80 years old

Director
PAGE, Martin John
Resigned: 01 April 2013
Appointed Date: 02 March 2004
56 years old

Director
PAULAT, Erhard
Resigned: 01 April 2013
Appointed Date: 20 February 2007
56 years old

Director
RICHMOND, Paul Andre
Resigned: 04 May 2001
82 years old

Director
SAMUELSON, Per Jonas
Resigned: 06 October 1999
Appointed Date: 01 April 1999
57 years old

Director
STICKEL, Frederick David
Resigned: 21 March 2001
Appointed Date: 14 December 1999
81 years old

Director
TATFORD, Richard Stephen
Resigned: 29 April 2016
Appointed Date: 06 August 2013
64 years old

Director
TATFORD, Richard Stephen
Resigned: 01 April 2013
Appointed Date: 22 August 2005
64 years old

Director
TATLOCK, Peter Grant
Resigned: 31 May 2002
Appointed Date: 21 December 2001
68 years old

Director
TWEED, Mark Allan
Resigned: 01 April 2013
Appointed Date: 15 October 2008
52 years old

Director
WINTERFIELD, Craig
Resigned: 07 August 2013
Appointed Date: 01 April 2013
67 years old

Director
WOOD, Michael John
Resigned: 20 February 2007
Appointed Date: 21 December 2001
76 years old

Persons With Significant Control

Gmac Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAAB FINANCE LIMITED Events

06 Sep 2016
Register(s) moved to registered inspection location Gmac House Castle Street High Wycombe Buckinghamshire HP13 6RN
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Termination of appointment of Richard Stephen Tatford as a director on 29 April 2016
14 Apr 2016
Appointment of Mrs Denise Jean Buckley as a director on 1 April 2016
...
... and 177 more events
13 Aug 1986
Return made up to 08/08/86; full list of members

24 Jun 1986
Full accounts made up to 31 December 1985

24 Jun 1986
Return made up to 08/04/86; full list of members

06 Apr 1961
Company name changed\certificate issued on 06/04/61
12 Mar 1959
Incorporation

SAAB FINANCE LIMITED Charges

27 August 1999
Charge (the "charge")
Delivered: 13 September 1999
Status: Satisfied on 7 December 2001
Persons entitled: Compass Financial Receivables S Limited
Description: All the company's right title and interest in and to all…