INCHCAPE FINANCE PLC

Hellopages » Greater London » Westminster » SW1Y 5LP

Company number 02153225
Status Active
Incorporation Date 6 August 1987
Company Type Public Limited Company
Address 22A ST JAMES'S SQUARE, LONDON, SW1Y 5LP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 27,500,000 . The most likely internet sites of INCHCAPE FINANCE PLC are www.inchcapefinance.co.uk, and www.inchcape-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inchcape Finance Plc is a Public Limited Company. The company registration number is 02153225. Inchcape Finance Plc has been working since 06 August 1987. The present status of the company is Active. The registered address of Inchcape Finance Plc is 22a St James S Square London Sw1y 5lp. . INCHCAPE CORPORATE SERVICES LIMITED is a Secretary of the company. BOWERS, Michael Jonathan is a Director of the company. CLARKE, Alison Jane is a Director of the company. DAVIES, Christopher Mark is a Director of the company. GREENWOOD, Jonathan Hartley is a Director of the company. MALLET, Bertrand is a Director of the company. WATERHOUSE, Tamsin is a Director of the company. Director BROOKS, Amanda has been resigned. Director BULL, Barry Robert has been resigned. Director BUTCHER, Dale Francis has been resigned. Director CHAPMAN, Penelope Claire has been resigned. Director CULLEN, Leslie Gray has been resigned. Director CUSHING, Philip Edward has been resigned. Director FERGUSON, Alan Murray has been resigned. Director FIELDING, Kelly has been resigned. Director GEORGE, Tony has been resigned. Director JAMES, Paul Anthony has been resigned. Director JAMES, Richard David has been resigned. Director JOHNSON, Peter William has been resigned. Director KING, Stephen John has been resigned. Director LONG, James Martin has been resigned. Director MACKAY, Charles Dorsey has been resigned. Director MAINWARING, Paul Richard has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director MILLIKEN, Katherine Jane has been resigned. Director O'DONOGHUE, Rodney Charles has been resigned. Director PARKER, Christopher Frank has been resigned. Director PHILLIPS, Alison Barbara has been resigned. Director ROBERTSON, Gavin David has been resigned. Director SMITH, Martyn Robert has been resigned. Director SMITH, Nicholas Peter has been resigned. Director TAIYEB, Serajul Islam has been resigned. Director THOMAS, Mark Nicholas has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director WILLIAMS, Roy Charles has been resigned. Director WILSON, Peter Samuel has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INCHCAPE CORPORATE SERVICES LIMITED

Director
BOWERS, Michael Jonathan
Appointed Date: 05 February 2016
57 years old

Director
CLARKE, Alison Jane
Appointed Date: 05 February 2016
58 years old

Director
DAVIES, Christopher Mark
Appointed Date: 06 January 2014
55 years old

Director
GREENWOOD, Jonathan Hartley
Appointed Date: 14 May 2015
54 years old

Director
MALLET, Bertrand
Appointed Date: 19 October 2015
53 years old

Director
WATERHOUSE, Tamsin
Appointed Date: 23 April 2008
52 years old

Resigned Directors

Director
BROOKS, Amanda
Resigned: 31 March 2007
Appointed Date: 30 June 1999
60 years old

Director
BULL, Barry Robert
Resigned: 31 May 1995
79 years old

Director
BUTCHER, Dale Francis
Resigned: 30 June 2011
Appointed Date: 02 May 2001
69 years old

Director
CHAPMAN, Penelope Claire
Resigned: 31 July 2012
Appointed Date: 01 June 2007
58 years old

Director
CULLEN, Leslie Gray
Resigned: 30 June 1999
Appointed Date: 01 July 1997
73 years old

Director
CUSHING, Philip Edward
Resigned: 30 June 1999
Appointed Date: 20 December 1996
75 years old

Director
FERGUSON, Alan Murray
Resigned: 14 September 2005
Appointed Date: 01 July 1998
67 years old

Director
FIELDING, Kelly
Resigned: 23 April 2008
Appointed Date: 16 August 2007
68 years old

Director
GEORGE, Tony
Resigned: 14 May 2015
Appointed Date: 01 February 2007
61 years old

Director
JAMES, Paul Anthony
Resigned: 03 January 2014
Appointed Date: 01 October 2011
58 years old

Director
JAMES, Richard David
Resigned: 02 May 1997
Appointed Date: 04 May 1995
61 years old

Director
JOHNSON, Peter William
Resigned: 31 December 2005
Appointed Date: 01 July 1998
77 years old

Director
KING, Stephen John
Resigned: 07 September 1993
76 years old

Director
LONG, James Martin
Resigned: 30 September 1997
70 years old

Director
MACKAY, Charles Dorsey
Resigned: 30 June 1996
Appointed Date: 01 January 1992
85 years old

Director
MAINWARING, Paul Richard
Resigned: 23 October 1998
Appointed Date: 23 July 1998
62 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 30 June 1999
Appointed Date: 21 July 1997
59 years old

Director
MILLIKEN, Katherine Jane
Resigned: 10 January 2013
Appointed Date: 31 July 2012
52 years old

Director
O'DONOGHUE, Rodney Charles
Resigned: 10 June 1998
87 years old

Director
PARKER, Christopher Frank
Resigned: 31 January 2013
Appointed Date: 18 October 1999
66 years old

Director
PHILLIPS, Alison Barbara
Resigned: 18 December 2014
Appointed Date: 23 January 2009
61 years old

Director
ROBERTSON, Gavin David
Resigned: 01 October 2011
Appointed Date: 16 August 2007
59 years old

Director
SMITH, Martyn Robert
Resigned: 30 June 1999
Appointed Date: 15 October 1993
70 years old

Director
SMITH, Nicholas Peter
Resigned: 10 January 2007
Appointed Date: 01 April 2003
64 years old

Director
TAIYEB, Serajul Islam
Resigned: 31 May 1995
Appointed Date: 01 October 1993
69 years old

Director
THOMAS, Mark Nicholas
Resigned: 16 October 2015
Appointed Date: 31 October 2013
46 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 24 April 2002
Appointed Date: 30 June 1999
62 years old

Director
WILLIAMS, Roy Charles
Resigned: 30 June 2007
78 years old

Director
WILSON, Peter Samuel
Resigned: 31 October 2007
Appointed Date: 02 May 2001
70 years old

INCHCAPE FINANCE PLC Events

17 Jan 2017
Statement of company's objects
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 27,500,000

14 Jun 2016
Full accounts made up to 31 December 2015
08 Feb 2016
Appointment of Ms Alison Jane Clarke as a director on 5 February 2016
...
... and 161 more events
02 Sep 1987
Certificate of authorisation to commence business and borrow
02 Sep 1987
Application to commence business

28 Aug 1987
Memorandum and Articles of Association
06 Aug 1987
Certificate of incorporation
06 Aug 1987
Incorporation

INCHCAPE FINANCE PLC Charges

17 March 1997
Memorandum of charge over credit balance
Delivered: 20 March 1997
Status: Satisfied on 13 March 2008
Persons entitled: Credit Suisse First Boston (Moscow) Limited(Formerly Credit Suisse (Moscow) Limited)
Description: All cash/sums standing to the credit of account number…