This company is commonly known as Fca Dealer Services Uk Ltd. The company was founded 21 years ago and was given the registration number 04569800. 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 DEALER SERVICES UK LTD |
---|---|---|
Company Number | : | 04569800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2002 |
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 | 06 October 2010 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 12 July 2022 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 02 November 2022 | Active |
34 Meadway, Gidea Park, Romford, RM2 5NU | Secretary | 22 October 2002 | Active |
Fiat House, 240 Bath Road, Slough, SL1 4DX | Secretary | 16 March 2004 | Active |
Tatra Lodge, Seven Acres Park, Braunton, Uk, EX33 2PD | Director | 22 October 2002 | Active |
Fiat House, 240 Bath Road, Slough, SL1 4DX | Director | 17 February 2020 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 18 November 2021 | Active |
Via Caporal Cattaneo N.76, Favria, Italy, | Director | 15 March 2007 | Active |
250, Bath Road, Slough, SL1 4DX | Director | 11 September 2020 | Active |
200, Corso G. Agnelli, Turin, Italy, | Director | 08 March 2012 | Active |
Flat 8, 1-3 Prince Of Wales Terrace, London, W8 | Director | 22 October 2002 | Active |
240, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 30 July 2015 | 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 February 2007 | Active |
The Barns, Chivery Hall Farms, Tring, HP23 6LD | Director | 16 March 2004 | Active |
200, Corso G. Agnelli, Turin, Italy, | Director | 06 June 2013 | Active |
3, White Hill, Windlesam, Uk, GU20 6JU | Director | 01 November 2007 | Active |
5 Rushington Avenue, Maidenhead, SL6 1BY | Director | 10 January 2005 | Active |
Fiat House, 240 Bath Road, Slough, SL1 4DX | Director | 20 December 2017 | Active |
Fiat House, 240 Bath Road, Slough, SL1 4DX | Director | 10 October 2014 | Active |
Strada Val Pattonera 177, Torino, Italy, FOREIGN | Director | 29 July 2005 | Active |
Fiat House, 240 Bath Road, Slough, SL1 4DX | Director | 22 March 2018 | Active |
1501 116 Cromwell Road, London, SW7 4XN | Director | 18 May 2005 | Active |
13, Adam & Eve Mews, London, W8 6UG | Director | 08 January 2009 | Active |
200 Corso G. Agnelli, Turin, Italy, | Director | 03 January 2013 | Active |
200, Corso G. Agnelli, Torino, Italy, 10035 | Director | 05 February 2015 | Active |
The Willows, Cavendish Close, Horsham, RH12 5HX | Director | 27 July 2009 | Active |
240, Bath Road, Slough, SL1 4DX | Director | 01 August 2012 | Active |
Credit Agricole Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 12, 12 Place Des Etats-Unis, Montrouge Cedex, France, 92127 |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Officers | Change person director company with change date. | Download |
2023-04-03 | Change of name | Certificate change of name company. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.