PORSCHE CARS GREAT BRITAIN LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG31 7SE

Company number 00861097
Status Active
Incorporation Date 8 October 1965
Company Type Private Limited Company
Address BATH ROAD, CALCOT, READING, BERKS, RG31 7SE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Detlev Von Platen as a director on 20 November 2015. The most likely internet sites of PORSCHE CARS GREAT BRITAIN LIMITED are www.porschecarsgreatbritain.co.uk, and www.porsche-cars-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Pangbourne Rail Station is 3.2 miles; to Reading West Rail Station is 3.3 miles; to Reading Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porsche Cars Great Britain Limited is a Private Limited Company. The company registration number is 00861097. Porsche Cars Great Britain Limited has been working since 08 October 1965. The present status of the company is Active. The registered address of Porsche Cars Great Britain Limited is Bath Road Calcot Reading Berks Rg31 7se. . MOLONEY, Bernard John is a Secretary of the company. BLUME, Oliver, Dr is a Director of the company. BRÄUTIGAM, Felix is a Director of the company. CRAFT, Christopher Noel is a Director of the company. GERRMANN, Holger is a Director of the company. MESCHKE, Lutz is a Director of the company. PIECH, Michael, Doctor is a Director of the company. PORSCHE, Wolfgang, Dr is a Director of the company. VON PLATEN, Detlev is a Director of the company. Secretary CURPHEY, Nicky has been resigned. Secretary MUELLER, Armin Karl Martin has been resigned. Secretary RAGGETT, David has been resigned. Director BERNING, Klaus has been resigned. Director BULBECK, Peter Trevor has been resigned. Director GASKELL, Kevin Derek has been resigned. Director GNAUERT, Walter has been resigned. Director GOSS, Andrew Paul has been resigned. Director HAERTER, Holger has been resigned. Director HALLMARK, Adrian Michael has been resigned. Director LAXY, Dieter has been resigned. Director MACHT, Michael has been resigned. Director MAIER, Bernhard has been resigned. Director MUELLER, Armin Karl Martin has been resigned. Director MUELLER, Matthias Siegfried has been resigned. Director OFFERMANN, Christian Andreas, Dr has been resigned. Director RIEDEL, Hans has been resigned. Director SOHNS, Karsten has been resigned. Director SOUTHERN, Julie Helen has been resigned. Director TURRAL, Geoffrey Redmayne has been resigned. Director WIEDEKING, Wendelin, Doctor has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOLONEY, Bernard John
Appointed Date: 02 August 2010

Director
BLUME, Oliver, Dr
Appointed Date: 20 November 2015
57 years old

Director
BRÄUTIGAM, Felix
Appointed Date: 26 April 2011
58 years old

Director
CRAFT, Christopher Noel
Appointed Date: 31 March 2012
66 years old

Director
GERRMANN, Holger
Appointed Date: 27 August 2008
55 years old

Director
MESCHKE, Lutz
Appointed Date: 01 December 2009
59 years old

Director

Director

Director
VON PLATEN, Detlev
Appointed Date: 20 November 2015
61 years old

Resigned Directors

Secretary
CURPHEY, Nicky
Resigned: 18 November 2008
Appointed Date: 01 March 2007

Secretary
MUELLER, Armin Karl Martin
Resigned: 31 May 1996

Secretary
RAGGETT, David
Resigned: 01 March 2007
Appointed Date: 01 June 1996

Director
BERNING, Klaus
Resigned: 19 April 2010
Appointed Date: 01 November 2006
67 years old

Director
BULBECK, Peter Trevor
Resigned: 31 March 1992
85 years old

Director
GASKELL, Kevin Derek
Resigned: 31 October 1996
Appointed Date: 01 April 1992
66 years old

Director
GNAUERT, Walter
Resigned: 31 January 1996
88 years old

Director
GOSS, Andrew Paul
Resigned: 30 March 2011
Appointed Date: 13 September 1999
67 years old

Director
HAERTER, Holger
Resigned: 24 July 2009
Appointed Date: 01 March 1996
69 years old

Director
HALLMARK, Adrian Michael
Resigned: 21 April 1999
Appointed Date: 01 November 1996
63 years old

Director
LAXY, Dieter
Resigned: 31 August 1993
Appointed Date: 28 February 1992
82 years old

Director
MACHT, Michael
Resigned: 01 October 2010
Appointed Date: 24 July 2009
65 years old

Director
MAIER, Bernhard
Resigned: 20 November 2015
Appointed Date: 19 April 2010
65 years old

Director
MUELLER, Armin Karl Martin
Resigned: 31 May 1996
Appointed Date: 01 April 1992
68 years old

Director
MUELLER, Matthias Siegfried
Resigned: 20 November 2015
Appointed Date: 01 October 2010
72 years old

Director
OFFERMANN, Christian Andreas, Dr
Resigned: 01 April 2011
Appointed Date: 01 August 2007
68 years old

Director
RIEDEL, Hans
Resigned: 31 July 2006
Appointed Date: 10 February 1994
77 years old

Director
SOHNS, Karsten
Resigned: 27 August 2008
Appointed Date: 01 March 2000
59 years old

Director
SOUTHERN, Julie Helen
Resigned: 28 February 2000
Appointed Date: 18 November 1996
65 years old

Director
TURRAL, Geoffrey Redmayne
Resigned: 31 March 2012
Appointed Date: 26 April 2011
60 years old

Director
WIEDEKING, Wendelin, Doctor
Resigned: 24 July 2009
Appointed Date: 01 November 1993
73 years old

Persons With Significant Control

Wolkswagen Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORSCHE CARS GREAT BRITAIN LIMITED Events

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
27 Nov 2015
Appointment of Mr Detlev Von Platen as a director on 20 November 2015
26 Nov 2015
Appointment of Dr Oliver Blume as a director on 20 November 2015
26 Nov 2015
Termination of appointment of Bernhard Maier as a director on 20 November 2015
...
... and 164 more events
28 Sep 1978
Accounts made up to 31 March 1978
23 Sep 1977
Accounts made up to 31 March 1977
18 Oct 1976
Accounts made up to 31 March 1976
21 Nov 1975
Accounts made up to 31 March 1975
08 Oct 1965
Certificate of incorporation

PORSCHE CARS GREAT BRITAIN LIMITED Charges

2 August 1993
Charge on deposit
Delivered: 18 August 1993
Status: Satisfied on 15 June 2012
Persons entitled: Lombard North Central PLC
Description: Lombard north central PLC bank account no 100-40-11007281-0…
2 October 1990
Assignment and charge
Delivered: 12 October 1990
Status: Satisfied on 15 June 2012
Persons entitled: Lombard North Central PLC
Description: All monies present & future defined in the assignment owing…