VAUXHALL FINANCE LIMITED - CARDIFF


Company Profile Company Filings

Overview

VAUXHALL FINANCE LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
VAUXHALL FINANCE LIMITED was incorporated 90 years ago on 04/05/1933 and has the registered number: 00275607. The accounts status is FULL and accounts are next due on 30/09/2024.

VAUXHALL FINANCE LIMITED - CARDIFF

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/07/2023 30/09/2024

Registered Office

HEOL YGAMLAS PARC NANTGARW
CARDIFF
SOUTH GLAMORGAN
CF15 7QU

This Company Originates in : United Kingdom
Previous trading names include:
GMAC UK PLC (until 27/11/2017)
GENERALMOTORS ACCEPTANCE CORPORATION (U.K.) PLC (until 05/12/2007)

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEHAL LAVEY-KHAN Secretary 2020-05-13 CURRENT
MR SIMON RICHARD KINGTON Sep 1965 British Director 2010-04-14 CURRENT
MR THIERRY ARNAUD JEAN-LOUIS VEYSSIERE Dec 1979 French Director 2022-06-30 CURRENT
CHRISTOPHER MANSFELDT KARL FINDLAY British Secretary 1998-01-30 UNTIL 2001-06-14 RESIGNED
GUDRUN DOROTHEE KLAFF Sep 1966 German Director 2005-08-22 UNTIL 2008-03-28 RESIGNED
MR BERTRAND MARMIN Jun 1964 French Director 2019-11-29 UNTIL 2021-08-31 RESIGNED
JOHN ROBERT JONES Apr 1954 British Director 1993-09-28 UNTIL 1998-06-09 RESIGNED
JOHN ROBERT JONES Apr 1954 British Director 2002-09-23 UNTIL 2003-02-18 RESIGNED
ARNOLD IVERSEN Nov 1947 British Director 2002-09-23 UNTIL 2003-04-30 RESIGNED
MR CRUCIANO INFOSINO Sep 1964 Belgian Director 2019-11-29 UNTIL 2023-07-26 RESIGNED
NEIL STEPHEN HUTCHINS Dec 1961 British Director 2001-06-14 UNTIL 2002-09-23 RESIGNED
MICHAEL LEE HINZ Oct 1946 American Director 1994-02-04 UNTIL 1998-06-09 RESIGNED
MICHAEL KEVIN KIMMEL Feb 1956 American Director 1997-12-16 UNTIL 1999-04-23 RESIGNED
MRS SARAH HELEN MERTES Secretary 2018-11-16 UNTIL 2019-11-29 RESIGNED
STEVEN JOSEPH LEIBOLD Sep 1960 American Director 2004-03-10 UNTIL 2007-02-20 RESIGNED
WAYNE DAVID GIBBARD Jul 1975 Secretary 2008-08-01 UNTIL 2009-09-30 RESIGNED
JANET AILSA GREGORY British Secretary 2009-09-30 UNTIL 2015-06-05 RESIGNED
COLIN MICHAEL HINKS Secretary 1987-08-06 UNTIL 1998-01-30 RESIGNED
NICHOLAS CHARLES MILLER Secretary 2001-06-14 UNTIL 2002-09-26 RESIGNED
MAXINE JULIE PLATZMAN British Secretary 2002-09-27 UNTIL 2005-08-22 RESIGNED
VERONICA SIMPSON British Secretary 1995-02-28 UNTIL 1996-04-18 RESIGNED
MRS GEMMA CHRISTEN NAPPER Secretary 2015-06-05 UNTIL 2018-11-16 RESIGNED
NITIN PALEKAR SABNIS Secretary 2005-08-22 UNTIL 2007-07-31 RESIGNED
AMANDEEP SANGHA Secretary 2019-11-29 UNTIL 2020-05-13 RESIGNED
MR PHILIP JAMES POULTON Jul 1943 Secretary RESIGNED
MICHAEL MULHOLLAND Jan 1967 Secretary 2007-07-31 UNTIL 2008-08-01 RESIGNED
MR DAVID THOMAS BETTELEY Apr 1954 British Director 1996-10-10 UNTIL 1997-12-16 RESIGNED
DENNIS FOLEY Jul 1964 British Director 2008-03-10 UNTIL 2009-12-16 RESIGNED
CHRISTOPHER MANSFELDT KARL FINDLAY Apr 1967 British Director 2003-05-01 UNTIL 2009-11-30 RESIGNED
SCOTT LAUFFER FARRELL Dec 1961 American Director 2003-04-24 UNTIL 2005-06-24 RESIGNED
EDWARD JOHN DURBRIDGE Nov 1958 British Director 2001-06-14 UNTIL 2002-12-20 RESIGNED
MR IAN MICHAEL COOMBER Sep 1944 British Director 1994-05-10 UNTIL 2001-06-14 RESIGNED
RICHARD JOHN STURT CLOUT Apr 1949 American Director RESIGNED
JOSEPH STEVEN GIANNAMORE Dec 1965 British Director 2002-08-01 UNTIL 2003-04-07 RESIGNED
MR ALAN FREDERICK CLAY Jun 1938 British Director RESIGNED
DENISE JEAN BUCKLEY Jan 1966 Usa Director 2007-02-20 UNTIL 2008-10-15 RESIGNED
MRS DENISE JEAN BUCKLEY Jan 1966 American Director 2016-04-01 UNTIL 2019-11-29 RESIGNED
DAVID LEE BRINKMAN May 1949 American Director 1999-04-23 UNTIL 2001-06-14 RESIGNED
MR THEODORUS JAN KORTLAND Jul 1963 Dutch Director 2003-04-24 UNTIL 2008-03-10 RESIGNED
PETER READWIN MICHAEL BATCHELOR Sep 1937 British Director 1993-09-29 UNTIL 1994-05-10 RESIGNED
PETER BRAMWELL CARTWRIGHT Dec 1965 British Director 2003-04-24 UNTIL 2004-03-10 RESIGNED
CHARLES GOLDEN Jun 1946 British Director 1993-09-29 UNTIL 1996-04-18 RESIGNED
MR KEVIN BRIAN DOUGLAS Sep 1974 British Director 2018-04-01 UNTIL 2019-11-29 RESIGNED
GERALD FREDERICK HARTLEY Nov 1939 British Director RESIGNED
MARTIN JOHN PAGE Feb 1970 British Director 2003-04-24 UNTIL 2019-04-30 RESIGNED
GERALD FREDERICK HARTLEY Nov 1939 British Director 1996-04-18 UNTIL 1998-06-09 RESIGNED
MR STEPHEN NORMAN Aug 1954 French Director 2019-11-29 UNTIL 2021-01-31 RESIGNED
DIETER LUDWIG NICODEMUS Aug 1939 German Director 1993-09-29 UNTIL 1998-01-30 RESIGNED
MICHAEL PATRICK MCCARTHY Jul 1961 United States Director 2002-09-23 UNTIL 2007-02-20 RESIGNED
MR ERHARD PAULAT Apr 1969 German Director 2007-02-20 UNTIL 2019-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stellantis Financial Services Uk Limited 2023-04-03 Redhill   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Opvf Europe Holdco Limited 2018-07-04 - 2018-12-17 Cardiff   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Gmac Holdings Uk Limited 2016-04-06 - 2018-07-04 Cardiff   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VAUXHALL MOTORS LIMITED COVENTRY Active FULL 29100 - Manufacture of motor vehicles
MASTERLEASE LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SAAB FINANCE LIMITED CARDIFF Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
STELLANTIS FINANCIAL SERVICES UK LIMITED REDHILL ENGLAND Active GROUP 45111 - Sale of new cars and light motor vehicles
CAR CARE PLAN (HOLDINGS) LIMITED THORNBURY Active FULL 65120 - Non-life insurance
GMAC UK FINANCE PLC LONDON Dissolved... FULL 6523 - Other financial intermediation
GMAC LEASING (U.K.) LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TELETRAC NAVMAN (UK) LTD MILTON KEYNES ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
5 EARL'S COURT SQUARE LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
MOTORS INSURANCE COMPANY LIMITED THORNBURY Active FULL 65120 - Non-life insurance
INTERNATIONAL MOTOR SPORTS LIMITED BICESTER ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
ON:LINE FINANCE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
OPVF HOLDINGS UK LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
GMAC COMMERCIAL FINANCE (HOLDINGS) LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
GUARDIAN AUTO RECEIVABLES DEPOSITORY, LTD. LONDON Dissolved... FULL 74990 - Non-trading company
MOTORS INVESTMENT TRUSTEE ENTITY, LTD UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
OPVF EUROPE HOLDCO LIMITED CARDIFF Dissolved... FULL 64205 - Activities of financial services holding companies
VAUXHALL FINANCE UK LIMITED CARDIFF Dissolved... DORMANT 99999 - Dormant Company
ANACAP MEMBERS LLP LONDON Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORANGEBOX LIMITED CARDIFF Active FULL 31010 - Manufacture of office and shop furniture
ORANGEBOX GROUP LIMITED CARDIFF Active FULL 31010 - Manufacture of office and shop furniture
VOLUME PRODUCTS LIMITED CARDIFF Active DORMANT 99999 - Dormant Company
CONTROL10 LIMITED CARDIFF WALES Active MICRO ENTITY 71200 - Technical testing and analysis