INCHCAPE MOTORS INTERNATIONAL LIMITED - BIRMINGHAM BUSINESS PARK


Company Profile Company Filings

Overview

INCHCAPE MOTORS INTERNATIONAL LIMITED is a Private Limited Company from BIRMINGHAM BUSINESS PARK and has the status: Active.
INCHCAPE MOTORS INTERNATIONAL LIMITED was incorporated 75 years ago on 29/04/1948 and has the registered number: 00453390. The accounts status is FULL and accounts are next due on 30/09/2024.

INCHCAPE MOTORS INTERNATIONAL LIMITED - BIRMINGHAM BUSINESS PARK

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIRST FLOOR UNIT 3140 PARK SQUARE
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MICHAEL JONATHAN BOWERS Oct 1967 British Director 2016-12-16 CURRENT
INCHCAPE UK CORPORATE MANAGEMENT LIMITED Corporate Secretary 2007-06-01 CURRENT
MR JONATHAN HARTLEY GREENWOOD Jan 1971 British Director 2016-12-16 CURRENT
MS TAMSIN WATERHOUSE Mar 1973 British Director 2013-02-05 CURRENT
MR ADRIAN JOHN LEWIS Jun 1979 British Director 2020-10-31 UNTIL 2023-05-24 RESIGNED
MR ANTON CLIVE JEARY May 1957 British Director 2013-02-05 UNTIL 2019-07-04 RESIGNED
MR LESLIE CHARLES JAMES TAYLOR Aug 1934 British Director RESIGNED
MR PETER MACGREGOR STURROCK May 1946 Australian Director RESIGNED
MR MAURICE ROURKE Feb 1948 British Director RESIGNED
PAUL ANTHONY HEWITT WALLWORK Oct 1962 British Director 1999-09-21 UNTIL 2003-11-01 RESIGNED
RODNEY CHARLES O'DONOGHUE Jun 1938 British Director RESIGNED
KATHERINE MILLIKEN Apr 1973 British Director 2007-07-30 UNTIL 2008-09-24 RESIGNED
DR KATHRYN ISABEL MECKLENBURGH May 1973 British Director 2018-06-18 UNTIL 2020-10-31 RESIGNED
MR BERTRAND MALLET Aug 1972 French Director 2016-12-16 UNTIL 2021-01-29 RESIGNED
MR MARTIN PETER WHEATLEY Aug 1959 British Director 2007-06-01 UNTIL 2020-06-30 RESIGNED
MR CHARLES DORSEY MACKAY Apr 1940 British Director RESIGNED
MR CHRISTOPHER FRANK PARKER Apr 1959 British Director 2001-01-18 UNTIL 2013-01-22 RESIGNED
MR MARTIN PETER WHEATLEY Aug 1959 British Secretary 2000-04-25 UNTIL 2007-06-01 RESIGNED
ROY CHARLES WILLIAMS Apr 1947 British Director 2000-04-25 UNTIL 2007-06-30 RESIGNED
MR JOHN MICHAEL HEATHCOTE LIGHT Dec 1953 British Secretary RESIGNED
MR JOHN MICHAEL HEATHCOTE LIGHT Dec 1953 British Secretary 1995-06-23 UNTIL 1996-08-22 RESIGNED
MR JOHN WILLIAM JAMES Apr 1941 British Secretary 1993-10-01 UNTIL 1995-06-23 RESIGNED
MR JOHN WILLIAM JAMES Apr 1941 British Secretary 1996-08-22 UNTIL 2000-04-25 RESIGNED
ALAN MURRAY FERGUSON Jan 1958 British Director 1995-11-20 UNTIL 1999-09-21 RESIGNED
MR CHARLES JULES DE MOL Jun 1928 Belgian Director RESIGNED
MR THOMAS ANDREW DALE Apr 1986 British Director 2019-07-04 UNTIL 2020-01-29 RESIGNED
MS ALISON JANE CLARKE May 1967 British Director 2016-12-16 UNTIL 2018-06-18 RESIGNED
REGINALD FRANK HEATH Jun 1941 British Director RESIGNED
MS PENELOPE CLAIRE CHAPMAN Sep 1967 British Director 2007-06-01 UNTIL 2012-07-31 RESIGNED
JAMES GARRY CAMPBELL May 1945 British Director RESIGNED
AMANDA BROOKS May 1965 British Director 1998-11-23 UNTIL 2007-03-31 RESIGNED
MR RICHARD DAVID BOULT Aug 1965 British Director 1998-10-27 UNTIL 1998-11-23 RESIGNED
IAN DOUGLAS ALLEN Feb 1952 South African Director 1994-02-28 UNTIL 1995-11-20 RESIGNED
MISS FARHEEN AHMAD Apr 1987 British Director 2022-07-01 UNTIL 2023-09-11 RESIGNED
MR CHRISTOPHER MARK DAVIES Mar 1970 British Director 2016-12-16 UNTIL 2017-08-29 RESIGNED
CHARLES DUCKWORTH Nov 1958 British Director 1998-11-23 UNTIL 1999-08-10 RESIGNED
MR PETER RICHARD CANEY Aug 1946 Australian British Director RESIGNED
MR JOHN WILLIAM JAMES Apr 1941 British Director 1999-09-21 UNTIL 2000-04-25 RESIGNED
MR CHARLES ROBERT EDGE Oct 1948 Director RESIGNED
PETER WILLIAM JOHNSON Nov 1947 British Director 1995-03-06 UNTIL 1999-09-21 RESIGNED
MR DEREK JESSE WHITTAKER Jul 1929 British Director RESIGNED
JOHN CHARLES WHITEMAN Jun 1950 Director RESIGNED
MR MARTIN PETER WHEATLEY Aug 1959 British Director 1998-10-27 UNTIL 1998-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inchcape Investments And Asset Management Limited 2016-04-06 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCHCAPE KMG LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
INTERTEK UK HOLDINGS LIMITED BRENTWOOD Active FULL 70100 - Activities of head offices
INTERTEK OVERSEAS HOLDINGS LIMITED BRENTWOOD Active FULL 70100 - Activities of head offices
INCHCAPE PLC LONDON Active GROUP 70100 - Activities of head offices
MARANELLO CONCESSIONAIRES LIMITED LEICESTER Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
INCHCAPE OVERSEAS LIMITED Active FULL 70100 - Activities of head offices
MAR PARTS LIMITED LEICESTER Active DORMANT 45111 - Sale of new cars and light motor vehicles
TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED BIRMINGHAM Active FULL 70100 - Activities of head offices
NEXUS CORPORATION LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
INTERTEK TESTING MANAGEMENT LTD BRENTWOOD Active FULL 82990 - Other business support service activities n.e.c.
TOZER INTERNATIONAL HOLDINGS LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
MARANELLO SALES LIMITED LEICESTER Active DORMANT 45111 - Sale of new cars and light motor vehicles
NOTNEEDED NO. 144 LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
MARANELLO HOLDINGS LIMITED LEICESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
INCHCAPE FINANCE PLC Active FULL 64999 - Financial intermediation not elsewhere classified
HOWPER 260 LIMITED LEIGHTON BUZZARD UNITED KINGDOM ... DORMANT 7499 - Non-trading company
INCHCAPE FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
AUTOBYTEL UK LIMITED BIRMINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
INCHCAPE INTERNATIONAL HOLDINGS LIMITED Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED BIRMINGHAM Active FULL 70100 - Activities of head offices
TOZER INTERNATIONAL HOLDINGS LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
AUTOBYTEL UK LIMITED BIRMINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
THINKOBJECT LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ARMSTRONG MASSEY (YORK) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TECTRADE INTERNATIONAL HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 74990 - Non-trading company
ETS CARS GROUP LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 49320 - Taxi operation
GO EXECUTIVE TRANSFERS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 49320 - Taxi operation
AIRLINE CONNECT TRANSPORT SERVICES LTD SOLIHULL UNITED KINGDOM Active NO ACCOUNTS FILED 49320 - Taxi operation
SOLARPANELSBIRMINGHAM LTD BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 43210 - Electrical installation