UKBizDB.co.uk

INTERNATIONAL MOTORS FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary22 January 2024Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director19 September 2023Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director18 April 2008Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director09 December 2019Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director26 August 2009Active
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 December 2019Active
Heathside Park, Cheadle Heath, Stockport, United Kingdom, SK3 0RB

Director29 October 2022Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 June 2000Active
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF

Secretary05 August 1994Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary09 August 2016Active
Holly House The Steadings, Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Secretary22 August 1994Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director09 April 2015Active
Tresco 15 Westminster Avenue, Chester, CH4 8JB

Director07 October 1994Active
Ouseley Barns, Aston Eyre Morville, Bridgnorth, WV16 6XD

Director14 October 1994Active
1 Redthorne Grove, Kenilworth, CV8 2EF

Director07 December 1995Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9EB

Director09 July 2019Active
6 West Lodge Drive, West Kirby, CH48 5JZ

Director20 August 1998Active
Claddagh Shay Lane, Oscroft, Tarvin, CH3 8NW

Director31 July 1996Active
Quorndon House, 178 Harvest Fields Way, Sutton Coldfield, B75 5TJ

Director27 February 2008Active
Stone House Cottage Stonehouse Lane, Arley, Coventry, CV7 8GB

Director16 February 2001Active
Alveston House Pemberley Court, 558 Kenilworth Road Balsall Common, Coventry, CV7 7RZ

Director14 October 1994Active
Rectory Cottage, Llandrynog, LL16 4HN

Director05 January 2001Active
Orchard Cottage Blackhorse Road, Warplesdon Hill, Woking, GU22 0RE

Director14 October 1994Active
5 Hambledon Close, Little Sutton, South Wirral, L66 4YF

Director05 August 1994Active
The Croft 54 Morrison Park Road, West Haddon, Northampton, NN6 7BJ

Director25 May 2007Active
Pike House, Pike Lane Kingsley, Frodsham, United Kingdom, WA68EJ

Director01 June 2006Active
Ettrick House, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director09 July 2015Active
12 Wharton Hall, Wharton Road, Winsford, CW7 3RH

Director25 May 2007Active
12 Wharton Hall, Wharton Road, Winsford, CW7 3RH

Director05 January 2001Active
Moat Farm, Dormston Lane, Inkberrow, WR7 4JX

Director17 November 2004Active
Gorphwysfa 6 Nant Road, Bwlchgwyn, Wrexham, LL11 5YN

Director05 August 1994Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director26 August 2009Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director09 December 2019Active
3 The Paddock, Curzon Park, Chester, CH4 8AE

Director14 October 1994Active
7 Two Gate Meadow, Overton, RG25 3TG

Director18 April 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.