CHRYSLER UK LIMITED
SLOUGH SHOO 331 LIMITED

Hellopages » Berkshire » Slough » SL1 4DX

Company number 06219519
Status Active
Incorporation Date 19 April 2007
Company Type Private Limited Company
Address 240 BATH ROAD, SLOUGH, SL1 4DX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CHRYSLER UK LIMITED are www.chrysleruk.co.uk, and www.chrysler-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Chrysler Uk Limited is a Private Limited Company. The company registration number is 06219519. Chrysler Uk Limited has been working since 19 April 2007. The present status of the company is Active. The registered address of Chrysler Uk Limited is 240 Bath Road Slough Sl1 4dx. . CECI, Alberto is a Director of the company. PACINI, Marco is a Director of the company. WELLER, Andrew Thomas is a Director of the company. Secretary HAUSCH, Thomas has been resigned. Secretary LARKINS, Iain Paul has been resigned. Secretary NORRIS, James Michael has been resigned. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director ADAMS, Annette has been resigned. Director ELLIOTT, Simon has been resigned. Director GORETTI, Federico has been resigned. Director HAUSCH, Thomas has been resigned. Director HOERNKE, Ulrich Hans Werner has been resigned. Director LAMBERT, Peter Henry has been resigned. Director NORRIS, James Michael has been resigned. Nominee Director SHOOSMITHS DIRECTORS LIMITED has been resigned. Director STEFFEN, Wilfried has been resigned. Director WILLIAMSON, Andrew Miles has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
CECI, Alberto
Appointed Date: 08 September 2015
50 years old

Director
PACINI, Marco
Appointed Date: 08 September 2015
54 years old

Director
WELLER, Andrew Thomas
Appointed Date: 08 September 2015
62 years old

Resigned Directors

Secretary
HAUSCH, Thomas
Resigned: 01 July 2009
Appointed Date: 31 March 2009

Secretary
LARKINS, Iain Paul
Resigned: 31 March 2009
Appointed Date: 12 June 2007

Secretary
NORRIS, James Michael
Resigned: 27 August 2010
Appointed Date: 01 July 2009

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 12 June 2007
Appointed Date: 19 April 2007

Director
ADAMS, Annette
Resigned: 08 September 2015
Appointed Date: 30 August 2011
56 years old

Director
ELLIOTT, Simon
Resigned: 03 February 2009
Appointed Date: 23 January 2008
64 years old

Director
GORETTI, Federico
Resigned: 31 July 2010
Appointed Date: 03 February 2009
60 years old

Director
HAUSCH, Thomas
Resigned: 30 August 2011
Appointed Date: 31 March 2009
59 years old

Director
HOERNKE, Ulrich Hans Werner
Resigned: 08 September 2015
Appointed Date: 31 March 2009
64 years old

Director
LAMBERT, Peter Henry
Resigned: 20 December 2007
Appointed Date: 12 June 2007
68 years old

Director
NORRIS, James Michael
Resigned: 03 February 2009
Appointed Date: 16 July 2008
47 years old

Nominee Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 12 June 2007
Appointed Date: 19 April 2007

Director
STEFFEN, Wilfried
Resigned: 31 March 2009
Appointed Date: 12 June 2007
70 years old

Director
WILLIAMSON, Andrew Miles
Resigned: 31 March 2009
Appointed Date: 12 June 2007
62 years old

Persons With Significant Control

Cg Eu Nsc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHRYSLER UK LIMITED Events

04 May 2017
Confirmation statement made on 19 April 2017 with updates
10 Apr 2017
Full accounts made up to 31 December 2016
02 Nov 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 46,582,132

05 Jan 2016
Appointment of Mr. Andrew Weller as a director on 8 September 2015
...
... and 63 more events
28 Jun 2007
Registered office changed on 28/06/07 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH
28 Jun 2007
Registered office changed on 28/06/07 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
21 Jun 2007
Memorandum and Articles of Association
13 Jun 2007
Company name changed shoo 331 LIMITED\certificate issued on 13/06/07
19 Apr 2007
Incorporation

CHRYSLER UK LIMITED Charges

23 December 2009
Legal charge over bank account
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Fga Wholesale UK Limited
Description: All monies credited to the seperately designated account in…
21 December 2009
Legal charge over bank account
Delivered: 21 December 2009
Status: Outstanding
Persons entitled: Fga Wholesale UK Limited
Description: All monies from time to time credited by the company…