ABN AMRO COMMERCIAL FINANCE PLC - HAYWARDS HEATH


Overview

ABN AMRO COMMERCIAL FINANCE PLC is a Public Limited Company from HAYWARDS HEATH and has the status: Dissolved - no longer trading.
ABN AMRO COMMERCIAL FINANCE PLC was incorporated 35 years ago on 28/07/1988 and has the registered number: 02281768. The accounts status is FULL.

ABN AMRO COMMERCIAL FINANCE PLC - HAYWARDS HEATH

This company is listed in the following categories:
64992 - Factoring

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

SHEENCROFT HOUSE
HAYWARDS HEATH
WEST SUSSEX
RH16 3SN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DONALD ANTHONY EWEN May 1962 British Director 2001-08-01 CURRENT
SUZANNE CLAIR LINDSEY Secretary 2014-11-01 CURRENT
MR PAUL PIUS GERARDUS LABLANS Feb 1965 Dutch Director 2015-10-05 CURRENT
STEVEN JOHN WEBSDALE Sep 1956 British Director 2002-01-07 CURRENT
MR MICHAEL ANTHONY O'LOUGHLIN Aug 1958 British Director 2014-03-17 CURRENT
LUCAS HENRICUS GERARDUS MANNAERTS Apr 1969 Dutch Director 2010-04-19 CURRENT
CHRISTOPHER SEAN HAWES Apr 1965 British Director 2006-10-01 UNTIL 2008-05-23 RESIGNED
JAN BERENT HEUKENSFELDT JANSEN Jun 1952 Dutch Director 2007-01-01 UNTIL 2010-03-31 RESIGNED
ANGELA SUSAN GRIFFITHS Aug 1959 British Director 1992-03-27 UNTIL 1992-08-19 RESIGNED
ANTHONY NORMAN COX Sep 1945 British Director 1992-03-27 UNTIL 2008-06-30 RESIGNED
PAUL JOHN BEVERIDGE Mar 1959 British Director 1993-04-29 UNTIL 1997-09-30 RESIGNED
MR PAUL JOHN BEVERIDGE Mar 1959 British Director 2002-07-01 UNTIL 2006-09-26 RESIGNED
MR MARK GAVIN WEAVIS Aug 1959 British Secretary 1992-07-27 UNTIL 1992-08-19 RESIGNED
MR SANDEEP SURESH NIGHOSKAR Apr 1967 British Secretary 1996-07-18 UNTIL 2014-10-31 RESIGNED
MR NIZAR AHMED JAMAL British Secretary 1992-03-27 UNTIL 1992-07-27 RESIGNED
ANTHONY NORMAN COX Sep 1945 British Secretary 1992-08-19 UNTIL 1996-07-18 RESIGNED
MR PAUL ANDREW GALLAGHER Apr 1960 British Director 2014-01-02 UNTIL 2016-01-15 RESIGNED
MR DENNIS PATRICK PERKINS Apr 1948 British Director 1992-03-27 UNTIL 2003-03-31 RESIGNED
GYSBRECHT WILDEBOER Mar 1960 Netherlands Director 2001-09-01 UNTIL 2007-01-01 RESIGNED
MR MARK GAVIN WEAVIS Aug 1959 British Director 1992-03-27 UNTIL 1992-08-19 RESIGNED
REINOUT FERDINAND VAN LENNEP May 1950 Dutch Director 1994-04-15 UNTIL 1995-09-11 RESIGNED
JAN VAN KOOIJ Jun 1943 Dutch Director 1992-08-19 UNTIL 1998-12-31 RESIGNED
MR CAREL NICOLAAS VAN DER SPEK Sep 1948 Dutch Director 1992-08-19 UNTIL 1994-01-13 RESIGNED
ALISON JANE SMALL Oct 1965 British Director 1998-01-01 UNTIL 2015-10-06 RESIGNED
JACOB JASPER SCHRIJVER Feb 1964 Dutch Director 1999-01-01 UNTIL 2001-07-31 RESIGNED
MR JOHN MICHAEL PETERS Aug 1954 British Director 1992-03-27 UNTIL 2001-07-31 RESIGNED
MR STEPHEN JOHN WOOD Jun 1950 British Director 1992-03-27 UNTIL 2002-07-01 RESIGNED
MR SANDEEP SURESH NIGHOSKAR Apr 1967 British Director 2004-07-01 UNTIL 2014-10-31 RESIGNED
MR MARINUS ADRIAAN MOOLENBURGH Oct 1969 Dutch Director 2012-02-06 UNTIL 2012-11-16 RESIGNED
MR PETER NORMAN MANNING Jan 1951 British Director 1992-03-27 UNTIL 1992-08-19 RESIGNED
CHRISTOPHER CRAWFORD KEEN Apr 1950 United Kingdom Director 1992-03-27 UNTIL 1992-08-19 RESIGNED
JOSEPHUS ALUYSIUS HENDRICUS JANSSENS Sep 1934 Dutch Director 1992-08-19 UNTIL 1995-04-20 RESIGNED
MR RALPH GRAZEBROOK TRAFFORD HULBERT Apr 1940 British Director 1992-03-27 UNTIL 1992-10-12 RESIGNED
MR PAUL GRANT SELF HIRD Mar 1959 British Director 1992-03-27 UNTIL 2000-05-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Abn Amro Group N.V. 2016-08-15 Amsterdam   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
BLYDENSTEIN NOMINEES,LIMITED Dissolved... DORMANT 74990 - Non-trading company
CHEMIGRAPHIC LIMITED CRAWLEY Active FULL 27120 - Manufacture of electricity distribution and control apparatus
MOTEK PORTABLE PRODUCTS LIMITED DONCASTER Active MICRO ENTITY 74990 - Non-trading company
LEASEPLAN UK LIMITED SLOUGH Active FULL 77110 - Renting and leasing of cars and light motor vehicles
DIGITAL DISPATCH (INTL) LTD WITNEY ENGLAND Active SMALL 61200 - Wireless telecommunications activities
RBS FINANCE (UK) LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ABN AMRO VENTURE FINANCE LIMITED HAYWARDS HEATH Dissolved... DORMANT 74990 - Non-trading company
G B COMMUNICATIONS (NORTH) LIMITED DONCASTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RBS AA HOLDINGS (UK) LIMITED Active FULL 64205 - Activities of financial services holding companies
AUB INVESTMENT HOLDINGS LONDON Active DORMANT 74990 - Non-trading company
TEACHING PERSONNEL LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active FULL 78109 - Other activities of employment placement agencies
PERSONNEL HOLDINGS LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TEACHING PERSONNEL HOLDINGS LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
STONE TOPCO LIMITED BIRMINGHAM Dissolved... GROUP 74990 - Non-trading company
STONE TRUSTEE LIMITED STAFFORD Dissolved... FULL 74990 - Non-trading company
TEACHING PERSONNEL LOANS LIMITED WELWYN GARDEN CITY UNITED KINGDOM Active DORMANT 74990 - Non-trading company
NEILSON FINANCIAL SERVICES LIMITED WINDSOR ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
GRANITE ONE HUNDRED HOLDINGS LIMITED STAFFORD ENGLAND Active FULL 70100 - Activities of head offices
STONE MANAGEMENT INCENTIVE PLAN LLP STAFFORD Dissolved... FULL None Supplied