PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG31 7SE

Company number 03708834
Status Active
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address BATH ROAD, CALCOT, READING, RG31 7SE
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Christoph Kulik as a director on 21 March 2017; Director's details changed for Holger Gerrmann on 8 November 2016; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED are www.porschefinancialservicesgreatbritain.co.uk, and www.porsche-financial-services-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight 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 Financial Services Great Britain Limited is a Private Limited Company. The company registration number is 03708834. Porsche Financial Services Great Britain Limited has been working since 01 February 1999. The present status of the company is Active. The registered address of Porsche Financial Services Great Britain Limited is Bath Road Calcot Reading Rg31 7se. . MOLONEY, Bernard John is a Secretary of the company. CRAFT, Christopher Noel is a Director of the company. GERRMANN, Holger is a Director of the company. MOSER, Albert is a Director of the company. RIEDL, Konrad is a Director of the company. Secretary CURPHEY, Nicky has been resigned. Secretary RAGGETT, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOSS, Andrew Paul has been resigned. Director HARTER, Holger, Dipl Volkswirt has been resigned. Director KULIK, Christoph has been resigned. Director LATTWEIN, Johannes, Dr. has been resigned. Director LUDFORD, Daniel Charles has been resigned. Director MAHON, Peter Elborne has been resigned. Director MULLER, Frank Josef has been resigned. Director PETER, Wolfgang has been resigned. Director RIEDEL, Hans has been resigned. Director SOUTHERN, Julie Helen has been resigned. Director TURRAL, Geoffrey Redmayne has been resigned. Director UNDERWOOD, Stephen has been resigned. Director WORNER, Herbert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
MOLONEY, Bernard John
Appointed Date: 08 November 2016

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

Director
GERRMANN, Holger
Appointed Date: 08 November 2016
55 years old

Director
MOSER, Albert
Appointed Date: 01 February 1999
74 years old

Director
RIEDL, Konrad
Appointed Date: 01 April 2004
64 years old

Resigned Directors

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

Secretary
RAGGETT, David
Resigned: 01 March 2007
Appointed Date: 01 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
GOSS, Andrew Paul
Resigned: 30 March 2011
Appointed Date: 01 August 2001
67 years old

Director
HARTER, Holger, Dipl Volkswirt
Resigned: 01 August 2001
Appointed Date: 03 July 2000
69 years old

Director
KULIK, Christoph
Resigned: 21 March 2017
Appointed Date: 01 January 2015
45 years old

Director
LATTWEIN, Johannes, Dr.
Resigned: 01 January 2015
Appointed Date: 01 September 2012
52 years old

Director
LUDFORD, Daniel Charles
Resigned: 07 November 2016
Appointed Date: 01 July 2010
52 years old

Director
MAHON, Peter Elborne
Resigned: 01 March 2007
Appointed Date: 07 November 2001
64 years old

Director
MULLER, Frank Josef
Resigned: 01 September 2012
Appointed Date: 01 April 2010
60 years old

Director
PETER, Wolfgang
Resigned: 31 March 2010
Appointed Date: 01 August 2001
75 years old

Director
RIEDEL, Hans
Resigned: 01 August 2001
Appointed Date: 03 July 2000
77 years old

Director
SOUTHERN, Julie Helen
Resigned: 28 February 2000
Appointed Date: 01 February 1999
65 years old

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

Director
UNDERWOOD, Stephen
Resigned: 30 June 2010
Appointed Date: 01 March 2007
62 years old

Director
WORNER, Herbert
Resigned: 31 March 2004
Appointed Date: 01 February 1999
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Persons With Significant Control

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

PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED Events

24 Mar 2017
Termination of appointment of Christoph Kulik as a director on 21 March 2017
05 Jan 2017
Director's details changed for Holger Gerrmann on 8 November 2016
08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
10 Nov 2016
Termination of appointment of Daniel Charles Ludford as a director on 7 November 2016
10 Nov 2016
Appointment of Bernard John Moloney as a secretary on 8 November 2016
...
... and 87 more events
22 Feb 1999
Secretary resigned
22 Feb 1999
Director resigned
22 Feb 1999
Accounting reference date extended from 28/02/00 to 31/07/00
22 Feb 1999
Ad 01/02/99-03/02/99 £ si 5498@1=5498 £ ic 2/5500
01 Feb 1999
Incorporation