This company is commonly known as Fca Automotive Services Uk Ltd. The company was founded 31 years ago and was given the registration number 02739931. The firm's registered office is in SLOUGH. You can find them at Fiat House, 240 Bath Road, Slough, Berkshire. This company's SIC code is 64910 - Financial leasing.
Name | : | FCA AUTOMOTIVE SERVICES UK LTD |
---|---|---|
Company Number | : | 02739931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fiat House, 240 Bath Road, Slough, Berkshire, SL1 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250, Bath Road, Slough, SL1 4DX | Secretary | 22 March 2019 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 03 April 2023 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 25 September 2014 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 16 March 2017 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 01 September 2015 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 27 September 2018 | Active |
34 Meadway, Gidea Park, Romford, RM2 5NU | Secretary | 11 May 1993 | Active |
Fiat House, 240 Bath Road, Slough, SL1 4DX | Secretary | 23 June 1997 | Active |
26 Parkside, Knightsbridge, London, SE1X 7JW | Secretary | 11 September 1992 | Active |
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS | Secretary | 14 August 1992 | Active |
Tatra Lodge, Seven Acres Park, Braunton, Uk, EX33 2PD | Director | 20 March 2001 | Active |
Via Garessio 14, Torino, Italy, FOREIGN | Director | 31 January 2005 | Active |
38 St Lukes Street, London, SW3 3RP | Director | 20 December 1996 | Active |
Astrope Farm, Watery Lane Astrope, Tring, HP23 4PJ | Director | 01 September 1999 | Active |
Astrope Farm, Watery Lane Astrope, Tring, HP23 4PJ | Director | 10 July 1996 | Active |
30 Moreland Drive, Gerrards Cross, SL9 8BD | Director | 23 March 1993 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 10 June 2019 | Active |
Via Della Rocca 25, Turin, Italy, | Director | 29 October 2007 | Active |
Via Guido, Reni 96/104, Italy, 10136 | Director | 10 July 1996 | Active |
Strada Paraccia, 10090 Villabasse, Turin, Italy, | Director | 10 July 1996 | Active |
Strada Degli Alberoni 18/20, Turin, Italy, | Director | 16 January 2004 | Active |
200, Corso G Agnelli, Turin, Italy, | Director | 05 December 2011 | Active |
Flat 8, 1-3 Prince Of Wales Terrace, London, W8 | Director | 23 September 1998 | Active |
Via Mazzini 51/53, Torino, Italy, | Director | 11 September 1992 | Active |
Via Mazzini 46, Turin, Italy, | Director | 11 April 2002 | Active |
200, Corso G. Agnelli, Torino, Italy, | Director | 13 January 2014 | Active |
Avda Los Penascales 33 B, Torrelodones, Spain, FOREIGN | Director | 31 January 2005 | Active |
The Old Reading Room, 48 High Street, Cheddington, Leighton Buzzard, LU7 ORQ | Director | 15 September 2005 | Active |
The Barns, Chivery Hall Farms, Tring, HP23 6LD | Director | 28 November 2003 | Active |
50 Charles Ii Place, London, SW3 4NG | Director | 01 December 1999 | Active |
Strada S Vincenzo 40/31, Torino, Italy, FOREIGN | Director | 31 January 2005 | Active |
3, White Hill, Windlesam, Uk, GU20 6JU | Director | 01 November 2007 | Active |
200, Corso G.Agnelli, Turin, Italy, | Director | 11 March 2011 | Active |
Fiat House, 240 Bath Road, Slough, Uk, SL1 4DX | Director | 06 October 2010 | Active |
33 Top Common, Warfield, Bracknell, RG12 6SH | Director | 24 January 1995 | Active |
Fiat Chrysler Automobiles N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, St. James's Street, London, England, SW1A 1HA |
Nature of control | : |
|
Credit Agricole Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 12, Place Des Etats-Unis, Cedex, France, 92127 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Change of name | Certificate change of name company. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-01 | Officers | Appoint person secretary company with name date. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.