This company is commonly known as Vauxhall Finance Plc. The company was founded 91 years ago and was given the registration number 00275607. The firm's registered office is in CARDIFF. You can find them at Heol Ygamlas Parc Nantgarw, Treforest, Cardiff, South Glamorgan. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | VAUXHALL FINANCE PLC |
---|---|---|
Company Number | : | 00275607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1933 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heol Ygamlas Parc Nantgarw, Treforest, Cardiff, South Glamorgan, CF15 7QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU | Secretary | 13 May 2020 | Active |
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU | Director | 14 April 2010 | Active |
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU | Director | 30 June 2022 | Active |
Flat 7, 2 St Stephens Crescent, London, W2 5QT | Secretary | 30 January 1998 | Active |
31 Fishers Field, Buckingham, MK18 1SF | Secretary | 01 August 2008 | Active |
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU | Secretary | 30 September 2009 | Active |
57 Westoning Road, Harlington, Dunstable, LU5 6PB | Secretary | 06 August 1987 | Active |
Castle House, Castle Street, High Wycombe, England, HP13 6RN | Secretary | 16 November 2018 | Active |
34 Wilton Avenue, London, W4 2HY | Secretary | 14 June 2001 | Active |
111 Lybury Lane, Redbourn, St Albans, AL3 7JQ | Secretary | 31 July 2007 | Active |
Gmac House, Castle Street, High Wycombe, England, HP13 6RN | Secretary | 05 June 2015 | Active |
28 Gainsborough Road, London, N12 8AG | Secretary | 22 August 2005 | Active |
3 Park Way, Rickmansworth, WD3 7AU | Secretary | 27 September 2002 | Active |
13 Dingle Dell, Leighton Buzzard, LU7 7JL | Secretary | - | Active |
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU | Secretary | 29 November 2019 | Active |
Clacks Cottage, Blackthorne Lane Ballinger, Great Missenden, HP16 9LN | Secretary | 28 February 1995 | Active |
7 Concra Park, Woburn Sands, Milton Keynes, MK17 8NS | Director | 29 September 1993 | Active |
Long Barn Howells Farm, Halls Green, Hitchin, SG4 7DZ | Director | 10 October 1996 | Active |
The Turret, Watford Road, Northwood, HA6 3PA | Director | 23 April 1999 | Active |
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU | Director | 01 April 2016 | Active |
286 Altolusso, Bute Terrace, Cardiff, CF10 2FJ | Director | 20 February 2007 | Active |
5 Centurions Court, Caerwent, Caldicot, NP26 5FG | Director | 24 April 2003 | Active |
11 Spurston Close, High Legh, Knutsford, WA16 6TU | Director | - | Active |
Hallbarn Cottage, 30 Windsor End, Beaconsfield, HP9 2JW | Director | - | Active |
31 Adams Court, Woughton On The Green, Milton Keynes, MK6 3EL | Director | 10 May 1994 | Active |
Heol Ygamlas, Parc Nantgarw, Treforest, Cardiff, CF15 7QU | Director | 01 April 2018 | Active |
183 Telscombe Way, Luton, LU2 8QP | Director | 14 June 2001 | Active |
Rye Farm, The Rye Eaton Bray, Bedfordshire, LU6 2BQ | Director | 24 April 2003 | Active |
Zum Apothekerhof 2, Frankfurt, Germany, FOREIGN | Director | 01 May 2003 | Active |
14 Stratford Way, Marston Moretaine, MK43 0LA | Director | 10 March 2008 | Active |
96 Chelsea Park Gardens, London, SW3 6AE | Director | 01 August 2002 | Active |
Griffin House, Osborne Road, Luton, LU1 3YT | Director | 29 September 1993 | Active |
20 Ryecroft Lane, Fowlmere, Royston, SG8 7TT | Director | 18 April 1996 | Active |
Twegan High Street, Guilden Morden, Royston, SG8 0JP | Director | - | Active |
2a Canons Field, Welwyn, AL6 0QD | Director | 04 February 1994 | Active |
Stellantis Financial Services Uk Limited | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, London Road, Redhill, England, RH1 1QA |
Nature of control | : |
|
Opvf Europe Holdco Limited | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Heol-Y-Gamlas, Parc Nantgarw, Cardiff, Wales, CF15 7QU |
Nature of control | : |
|
Gmac Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Gmac, Heol Y Gamlas, Parc Nantgarw, Cardiff, Wales, CF15 7QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Resolution | Resolution. | Download |
2023-12-19 | Incorporation | Re registration memorandum articles. | Download |
2023-12-19 | Change of name | Certificate re registration public limited company to private. | Download |
2023-12-19 | Change of name | Reregistration public to private company. | Download |
2023-09-07 | Accounts | Accounts with accounts type interim. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.