FCA FLEET SERVICES UK LTD
SLOUGH FGA CONTRACTS UK LTD FIAT AUTO CONTRACTS LIMITED AGENTMAKE LIMITED

Hellopages » Berkshire » Slough » SL1 4DX

Company number 03385187
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address FIAT HOUSE, 240 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Termination of appointment of Steven Michael Zanlunghi as a director on 19 August 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of FCA FLEET SERVICES UK LTD are www.fcafleetservicesuk.co.uk, and www.fca-fleet-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Fca Fleet Services Uk Ltd is a Private Limited Company. The company registration number is 03385187. Fca Fleet Services Uk Ltd has been working since 11 June 1997. The present status of the company is Active. The registered address of Fca Fleet Services Uk Ltd is Fiat House 240 Bath Road Slough Berkshire Sl1 4dx. . FARLEY, Peter John is a Secretary of the company. CARELLI, Giacomo is a Director of the company. FAINA, Andrea is a Director of the company. HUGHES, Alexander Paul is a Director of the company. MANUELLI, Bernard Jean Marie is a Director of the company. TILNEY, Jonathan Mark is a Director of the company. Secretary RAKISONS REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALMOND, Robert has been resigned. Director ANESINI, Andrea has been resigned. Director BAROCELLI, Angelo has been resigned. Director BLADES, James Newton has been resigned. Director BLADES, James Newton has been resigned. Director BOON, John David has been resigned. Director BOUCKAERT, Jan Raymond Maria Jozef has been resigned. Director BOUSQUET, Jacques has been resigned. Director BREUILS, Alain Jacques has been resigned. Director CHIESA, Sonia has been resigned. Director DAEMI, Vahid has been resigned. Director DE FICCHY, Gian Luca has been resigned. Director DOPUDI, Alfio has been resigned. Director FACCHINI, Pier Francesco has been resigned. Director GARVIA, Jose Antonio has been resigned. Director GUASTELLA, Guido has been resigned. Director HUMBERSTONE, Andrew John has been resigned. Director LERAY, Alain has been resigned. Director MATTA, Luigi has been resigned. Director MERCHIORI, Alberto has been resigned. Director MORISSON, Regis Jacques has been resigned. Director RAGNES, Giovanni has been resigned. Director ROSSOTTO, Camillo has been resigned. Director SALOMONE, Giulio has been resigned. Director SMYTH, Geoffrey Joseph has been resigned. Director THOMAS, Howard Malcolm has been resigned. Director THOMAS, Martin Jean-Jacques has been resigned. Director TOSO, Massimo has been resigned. Director VERNETTI BLINA, Silva, Dott.Ssa has been resigned. Director ZANLUNGHI, Steven Michael has been resigned. Director FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
FARLEY, Peter John
Appointed Date: 08 October 1997

Director
CARELLI, Giacomo
Appointed Date: 25 September 2014
52 years old

Director
FAINA, Andrea
Appointed Date: 13 January 2014
62 years old

Director
HUGHES, Alexander Paul
Appointed Date: 01 September 2015
49 years old

Director
MANUELLI, Bernard Jean Marie
Appointed Date: 15 March 2007
69 years old

Director
TILNEY, Jonathan Mark
Appointed Date: 10 October 2013
60 years old

Resigned Directors

Secretary
RAKISONS REGISTRARS LIMITED
Resigned: 08 October 1997
Appointed Date: 04 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1997
Appointed Date: 11 June 1997

Director
ALMOND, Robert
Resigned: 16 December 2008
Appointed Date: 02 May 2001
67 years old

Director
ANESINI, Andrea
Resigned: 01 October 1999
Appointed Date: 21 August 1997
71 years old

Director
BAROCELLI, Angelo
Resigned: 21 July 1998
Appointed Date: 21 August 1997
63 years old

Director
BLADES, James Newton
Resigned: 31 July 2002
Appointed Date: 01 September 1999
77 years old

Director
BLADES, James Newton
Resigned: 08 October 1997
Appointed Date: 21 August 1997
77 years old

Director
BOON, John David
Resigned: 30 November 2001
Appointed Date: 28 January 1998
63 years old

Director
BOUCKAERT, Jan Raymond Maria Jozef
Resigned: 30 November 2001
Appointed Date: 14 September 2000
65 years old

Director
BOUSQUET, Jacques
Resigned: 14 September 2000
Appointed Date: 01 October 1999
65 years old

Director
BREUILS, Alain Jacques
Resigned: 06 September 2007
Appointed Date: 18 May 2005
76 years old

Director
CHIESA, Sonia
Resigned: 15 February 2005
Appointed Date: 15 January 2004
69 years old

Director
DAEMI, Vahid
Resigned: 28 January 1998
Appointed Date: 21 August 1997
69 years old

Director
DE FICCHY, Gian Luca
Resigned: 28 August 2014
Appointed Date: 29 October 2007
55 years old

Director
DOPUDI, Alfio
Resigned: 14 September 2000
Appointed Date: 21 July 1998
66 years old

Director
FACCHINI, Pier Francesco
Resigned: 04 December 2003
Appointed Date: 11 April 2002
58 years old

Director
GARVIA, Jose Antonio
Resigned: 27 April 2005
Appointed Date: 31 January 2005
70 years old

Director
GUASTELLA, Guido
Resigned: 02 May 2001
Appointed Date: 14 September 2000
83 years old

Director
HUMBERSTONE, Andrew John
Resigned: 01 August 2012
Appointed Date: 01 November 2007
60 years old

Director
LERAY, Alain
Resigned: 04 December 2003
Appointed Date: 11 April 2002
65 years old

Director
MATTA, Luigi
Resigned: 13 January 2014
Appointed Date: 29 July 2005
77 years old

Director
MERCHIORI, Alberto
Resigned: 01 September 2015
Appointed Date: 10 October 2014
61 years old

Director
MORISSON, Regis Jacques
Resigned: 15 September 2005
Appointed Date: 15 January 2004
66 years old

Director
RAGNES, Giovanni
Resigned: 15 January 2004
Appointed Date: 14 September 2000
68 years old

Director
ROSSOTTO, Camillo
Resigned: 07 July 2005
Appointed Date: 31 January 2005
63 years old

Director
SALOMONE, Giulio
Resigned: 07 November 2007
Appointed Date: 15 January 2004
64 years old

Director
SMYTH, Geoffrey Joseph
Resigned: 01 September 1999
Appointed Date: 08 October 1997
73 years old

Director
THOMAS, Howard Malcolm
Resigned: 14 September 2000
Appointed Date: 21 August 1997
72 years old

Director
THOMAS, Martin Jean-Jacques
Resigned: 10 October 2014
Appointed Date: 08 January 2009
51 years old

Director
TOSO, Massimo
Resigned: 31 January 2005
Appointed Date: 01 October 2002
67 years old

Director
VERNETTI BLINA, Silva, Dott.Ssa
Resigned: 15 March 2007
Appointed Date: 15 September 2005
60 years old

Director
ZANLUNGHI, Steven Michael
Resigned: 19 August 2016
Appointed Date: 01 August 2012
52 years old

Director
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 21 August 1997
Appointed Date: 04 July 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 1997
Appointed Date: 11 June 1997

Persons With Significant Control

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

Fiat Chrysler Automobiles N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

FCA FLEET SERVICES UK LTD Events

31 Aug 2016
Termination of appointment of Steven Michael Zanlunghi as a director on 19 August 2016
21 Aug 2016
Full accounts made up to 31 December 2015
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
10 Sep 2015
Termination of appointment of Alberto Merchiori as a director on 1 September 2015
10 Sep 2015
Appointment of Alexander Paul Hughes as a director on 1 September 2015
...
... and 155 more events
13 Jul 1997
Director resigned
13 Jul 1997
Secretary resigned
13 Jul 1997
Registered office changed on 13/07/97 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1997
Company name changed agentmake LIMITED\certificate issued on 11/07/97
11 Jun 1997
Incorporation