This company is commonly known as Ford Motor International Holdings Limited. The company was founded 24 years ago and was given the registration number 03800281. The firm's registered office is in LAINDON. You can find them at Arterial Road, , Laindon, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | FORD MOTOR INTERNATIONAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03800281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arterial Road, Laindon, Essex, England, SS15 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arterial Road, Laindon, England, SS15 6EE | Secretary | 18 December 2020 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 11 September 2019 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 22 October 2021 | Active |
7 Sackville Close, Chelmsford, CM1 2LU | Secretary | 14 May 2001 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Secretary | 29 June 1999 | Active |
2 Asthill Croft, Styvechale, Coventry, CV3 6HL | Secretary | 29 June 1999 | Active |
Arterial Road, Laindon, England, SS15 6EE | Secretary | 01 June 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 1999 | Active |
138 York Place Shafter Road, Dagenham, RM10 8SE | Director | 09 May 2002 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 01 January 2009 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 09 May 2002 | Active |
27 Rutland Road, Wanstead, London, E11 2DY | Director | 05 October 2007 | Active |
Room 1/447, Eagle Way, Great Warley, Brentwood, CM13 3BW | Director | 24 June 2010 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 05 October 2007 | Active |
17 Regency Court, Brentwood, CM14 4LU | Director | 01 August 2005 | Active |
9 South Court, Summerfields, Ingatestone, CM4 0BB | Director | 01 August 2005 | Active |
1/447, Eagle Way, Brentwood, England, CM13 3BW | Director | 01 January 2013 | Active |
11 The Weind, Theydon Bois, Epping, CM16 7HP | Director | 29 June 1999 | Active |
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW | Director | 05 October 2007 | Active |
Leybold Str 58, Cologne, 50968, Germany, FOREIGN | Director | 02 July 2001 | Active |
46767 Southview Lane, Plymouth, Mi 48170, America, | Director | 29 June 1999 | Active |
Blackmore House, Woodhill Road, Danbury, Chelmsford, CM3 4DY | Director | 01 February 2003 | Active |
45 Tor Bryan, Ingatestone, CM4 9HL | Director | 09 May 2002 | Active |
Arterial Road, Laindon, England, SS15 6EE | Director | 27 September 2019 | Active |
1/447, Eagle Way, Brentwood, England, CM13 3BW | Director | 01 June 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 June 1999 | Active |
Ford International Capital Llc | ||
Notified on | : | 19 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801 |
Nature of control | : |
|
Ford Vh Limited | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arterial Road, Laindon, England, SS15 6EE |
Nature of control | : |
|
Ford Motor Company Limited | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1/447, Eagle Way, Brentwood, England, CM13 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Notice of removal of a director. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Termination secretary company with name termination date. | Download |
2020-12-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person secretary company with change date. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Resolution | Resolution. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.