This company is commonly known as International Motors Finance Limited. The company was founded 30 years ago and was given the registration number 02956040. The firm's registered office is in CHESTER. You can find them at Charterhall House, Charterhall Drive, Chester, Cheshire. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | INTERNATIONAL MOTORS FINANCE LIMITED |
---|---|---|
Company Number | : | 02956040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 22 January 2024 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 19 September 2023 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 18 April 2008 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 09 December 2019 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 26 August 2009 | Active |
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 09 December 2019 | Active |
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB | Director | 29 October 2022 | Active |
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN | Secretary | 01 June 2000 | Active |
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF | Secretary | 05 August 1994 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 09 August 2016 | Active |
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL | Secretary | 22 August 1994 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 09 April 2015 | Active |
Tresco 15 Westminster Avenue, Chester, CH4 8JB | Director | 07 October 1994 | Active |
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD | Director | 14 October 1994 | Active |
1 Redthorne Grove, Kenilworth, CV8 2EF | Director | 07 December 1995 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9EB | Director | 09 July 2019 | Active |
6 West Lodge Drive, West Kirby, CH48 5JZ | Director | 20 August 1998 | Active |
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW | Director | 31 July 1996 | Active |
Quorndon House, 178 Harvest Fields Way, Sutton Coldfield, B75 5TJ | Director | 27 February 2008 | Active |
Stone House Cottage Stonehouse Lane, Arley, Coventry, CV7 8GB | Director | 16 February 2001 | Active |
Alveston House Pemberley Court, 558 Kenilworth Road Balsall Common, Coventry, CV7 7RZ | Director | 14 October 1994 | Active |
Rectory Cottage, Llandrynog, LL16 4HN | Director | 05 January 2001 | Active |
Orchard Cottage Blackhorse Road, Warplesdon Hill, Woking, GU22 0RE | Director | 14 October 1994 | Active |
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF | Director | 05 August 1994 | Active |
The Croft 54 Morrison Park Road, West Haddon, Northampton, NN6 7BJ | Director | 25 May 2007 | Active |
Pike House, Pike Lane Kingsley, Frodsham, United Kingdom, WA68EJ | Director | 01 June 2006 | Active |
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS | Director | 09 July 2015 | Active |
12 Wharton Hall, Wharton Road, Winsford, CW7 3RH | Director | 25 May 2007 | Active |
12 Wharton Hall, Wharton Road, Winsford, CW7 3RH | Director | 05 January 2001 | Active |
Moat Farm, Dormston Lane, Inkberrow, WR7 4JX | Director | 17 November 2004 | Active |
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN | Director | 05 August 1994 | Active |
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH | Director | 26 August 2009 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 09 December 2019 | Active |
3 The Paddock, Curzon Park, Chester, CH4 8AE | Director | 14 October 1994 | Active |
7 Two Gate Meadow, Overton, RG25 3TG | Director | 18 April 2008 | Active |
Black Horse Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Gresham Street, London, United Kingdom, EC2V 7HN |
Nature of control | : |
|
International Motors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | I M House, South Drive, Warwickshire, United Kingdom, B46 1DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.