FCE BANK PLC - LAINDON


Company Profile Company Filings

Overview

FCE BANK PLC is a Public Limited Company from LAINDON ENGLAND and has the status: Active.
FCE BANK PLC was incorporated 60 years ago on 03/09/1963 and has the registered number: 00772784. The accounts status is GROUP and accounts are next due on 30/06/2024.

FCE BANK PLC - LAINDON

This company is listed in the following categories:
64910 - Financial leasing
64929 - Other credit granting n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

FCE BANK PLC
LAINDON
ESSEX
SS15 6EE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/03/2023 07/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ABIMBOLA MORADEKE ADESANYA Secretary 2020-12-03 CURRENT
MR CARLOS DEWAYNE TREADWAY Jun 1970 American Director 2021-01-14 CURRENT
JONATHAN GRAYDON BAUM Aug 1966 British Director 2023-11-01 CURRENT
MS TALITA FERREIRA May 1971 British Director 2019-02-08 CURRENT
MARLENE MARIE MARTEL Sep 1970 American Director 2021-09-16 CURRENT
KEELEY MILES Sep 1973 British Director 2023-11-01 CURRENT
MR BRENDAN JOHN O'CONNOR Jun 1965 Irish Director 2020-09-17 CURRENT
MR JOHN REED Sep 1959 British Director 2014-04-07 CURRENT
MR HOWARD PAUL COHEN Secretary 2017-01-19 CURRENT
KATHERINE MARIE KJOLHEDE British Secretary 1997-01-20 UNTIL 1997-04-07 RESIGNED
JOHN COFFEY Dec 1959 British Director 2002-08-01 UNTIL 2020-03-31 RESIGNED
DONALD STUART COOK Dec 1944 British Director 1993-11-24 UNTIL 1996-04-28 RESIGNED
NATALIE ANNA CEENEY Aug 1971 British Director 2019-10-17 UNTIL 2023-10-31 RESIGNED
MR JOHN DALRYMPLE CALLENDER Apr 1950 British Director 2011-03-24 UNTIL 2020-09-30 RESIGNED
RICHARD ALBERT CORBELLO Aug 1949 United States Citizen Director 2001-07-25 UNTIL 2006-06-01 RESIGNED
GRAHAM PAUL HUGHES Other Secretary 1997-01-20 UNTIL 2009-06-16 RESIGNED
MISS NATALIE HELEN JOBLING Dec 1961 British Secretary 1999-10-18 UNTIL 2004-06-04 RESIGNED
MR MICHAEL JOHN BRACKLEY May 1948 Secretary 1993-03-01 UNTIL 1997-04-06 RESIGNED
MARY ELIZABETH FERRISS Sep 1961 Secretary 1993-03-01 UNTIL 1997-11-04 RESIGNED
MR CLIVE CHARLES PAGE Jan 1954 British Secretary RESIGNED
ROBERT ALISTAIR PRINGLE Other Secretary 2008-02-01 UNTIL 2011-09-01 RESIGNED
MR MICHAEL DAVID LAVENDER Secretary 2010-11-04 UNTIL 2021-02-28 RESIGNED
THOMAS ALLEN PARACHINI Jan 1973 Secretary 2009-06-16 UNTIL 2010-11-03 RESIGNED
PETER DE ROUSSET HALL Mar 1952 British Director 1997-06-04 UNTIL 2005-12-01 RESIGNED
KATHERINE MARIE KJOLHEDE British Secretary 1997-04-07 UNTIL 1999-10-18 RESIGNED
JOANNA MAGDALENA TOTSKY Secretary 2011-09-01 UNTIL 2013-08-31 RESIGNED
MR EUGENE PATRICK SCALES Secretary 2010-11-04 UNTIL 2017-01-19 RESIGNED
MR JAMES SWARTZ Secretary 2013-08-01 UNTIL 2016-06-30 RESIGNED
CAROL VERNICE ROGOFF Secretary 2004-09-01 UNTIL 2008-02-01 RESIGNED
MR WILLIAM GEORGE FRANCIS BROOKS Nov 1931 British Director RESIGNED
MR MICHAEL JOHN BRACKLEY May 1948 Director 1995-05-05 UNTIL 1997-04-06 RESIGNED
MR JAMES WILLIAM BOSSCHER Oct 1949 Citizen Of Usa Director 1993-06-30 UNTIL 1993-11-23 RESIGNED
CHRISTINE ANNE BOGDANOWICZ-BINDERT Sep 1951 Belgian/Polish Director 2005-09-01 UNTIL 2013-12-31 RESIGNED
WILLIAM EDWARD BLEAKLEY Apr 1942 American Director 1993-11-24 UNTIL 1996-09-30 RESIGNED
WILLIAM EDWARD BLEAKLEY Apr 1942 American Director 1996-08-30 UNTIL 1997-07-21 RESIGNED
MICHAEL EDWARD BANNISTER Dec 1949 Us Director 1995-05-26 UNTIL 2004-01-01 RESIGNED
MR MICHAEL JOHN BRACKLEY May 1948 Director 1993-06-30 UNTIL 1993-11-23 RESIGNED
MR NARPAL SINGH AHLUWALIA May 1962 Canadian Director 2019-05-24 UNTIL 2022-12-02 RESIGNED
MR ROBERT COLIN BRADY Jan 1951 British Director 1993-11-24 UNTIL 2005-02-28 RESIGNED
CHARLES ALAN BILYEU Jul 1963 American Director 2015-07-01 UNTIL 2021-11-26 RESIGNED
RICHARD ALBERT CORBELLO Aug 1949 United States Citizen Director 2006-08-01 UNTIL 2007-09-30 RESIGNED
MR ROBERT COLIN BRADY Jan 1951 British Director 1993-06-30 UNTIL 1993-11-23 RESIGNED
PETER DE ROUSSET HALL Mar 1952 British Director RESIGNED
MR JAMES BERNARD DROTMAN Jul 1971 American Director 2018-04-09 UNTIL 2018-12-31 RESIGNED
MRS NANCY JOY FALOTICO Aug 1967 Us Citizen Director 2016-01-01 UNTIL 2017-01-19 RESIGNED
NANCY JOY FALOTICO Aug 1967 United States Citizen Director 2006-07-21 UNTIL 2009-03-23 RESIGNED
MR DAVID CARROLL FLANIGAN Oct 1947 American Director RESIGNED
MR TIMOTHY SCOTT GREEN Apr 1961 British Director 1996-09-05 UNTIL 1999-04-01 RESIGNED
RAINER FOERTSCH Jan 1947 German Director 1997-04-01 UNTIL 2004-10-01 RESIGNED
MR PAUL LEWIS SLOCOMBE GREEN Jan 1939 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00208760 UNLIMITED LAINDON Active FULL 70100 - Activities of head offices
ARBUTHNOT LATHAM & CO., LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED BRENTWOOD Dissolved... DORMANT 64910 - Financial leasing
GRESHAM PENSION TRUSTEES LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
ARBUTHNOT UNIT TRUST MANAGEMENT LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
FORD AUTOMOTIVE LEASING LIMITED BRENTWOOD Dissolved... DORMANT 64910 - Financial leasing
ARTILLERY NOMINEES LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
IVECO LIMITED BASILDON Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
EFG PRIVATE BANK LIMITED LONDON ENGLAND Active FULL 64191 - Banks
BIBBY ACF LIMITED LIVERPOOL UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64992 - Factoring
FCE LEASING (HOLDINGS) LIMITED BRENTWOOD Dissolved... TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
MERITPOINT LIMITED BRENTWOOD Dissolved... DORMANT 74990 - Non-trading company
ARBUTHNOT SECURITIES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD TECHNOLOGIES LIMITED BASILDON Active FULL 70100 - Activities of head offices
FORD NB LIMITED BRENTWOOD Dissolved... FULL 70100 - Activities of head offices
EXTREME 4X4 LTD COLCHESTER Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
EQUILIBRIUM 4 LIMITED LONDON ENGLAND Active -... MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
FORD VH LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORD MOTOR COMPANY LIMITED LAINDON ENGLAND Active FULL 29100 - Manufacture of motor vehicles
FORD JL LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD PENSION FUND INVESTMENT MANAGEMENT LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD MOTOR INTERNATIONAL HOLDINGS LIMITED LAINDON ENGLAND Active FULL 74990 - Non-trading company
FORD INTERNATIONAL LIQUIDITY MANAGEMENT LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD VH LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices
FORD HALEWOOD TRANSMISSIONS LIMITED LAINDON ENGLAND Active FULL 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
FORD HOURLY ESCROW TRUSTEE LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD SENIOR STAFF ESCROW TRUSTEE LIMITED LAINDON ENGLAND Active DORMANT 65300 - Pension funding
FORD BRITAIN HOLDINGS LIMITED LAINDON ENGLAND Active FULL 70100 - Activities of head offices