INCHCAPE MOTORS PENSION TRUST LIMITED - BIRMINGHAM BUSINESS PARK


Company Profile Company Filings

Overview

INCHCAPE MOTORS PENSION TRUST LIMITED is a Private Limited Company from BIRMINGHAM BUSINESS PARK and has the status: Dissolved - no longer trading.
INCHCAPE MOTORS PENSION TRUST LIMITED was incorporated 32 years ago on 31/03/1992 and has the registered number: 02702443. The accounts status is DORMANT.

INCHCAPE MOTORS PENSION TRUST LIMITED - BIRMINGHAM BUSINESS PARK

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2020

Registered Office

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

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/03/2020 14/04/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS FARHEEN AHMAD Apr 1987 British Director 2020-02-14 CURRENT
INCHCAPE CORPORATE SERVICES LIMITED Corporate Director 2013-04-01 CURRENT
INCHCAPE UK CORPORATE MANAGEMENT LIMITED Corporate Secretary 2004-10-06 CURRENT
EDWARD ANTHONY IVES May 1948 British Director 2007-04-30 UNTIL 2013-04-01 RESIGNED
DAVID JOHN NEWBURY Nov 1949 British Director 2011-10-01 UNTIL 2013-04-01 RESIGNED
KEITH WALTER NASH Jun 1954 British Director 1994-03-07 UNTIL 1994-09-26 RESIGNED
JOHN MEADEN Mar 1949 British Director 2004-02-23 UNTIL 2010-02-24 RESIGNED
MR JOHN MICHAEL HEATHCOTE LIGHT Dec 1953 British Director 1992-04-08 UNTIL 1996-08-22 RESIGNED
RUTH LEWIS Mar 1968 Director 1997-08-18 UNTIL 1997-10-10 RESIGNED
BARRY JOHN GILMORE Oct 1948 British Director 2003-05-14 UNTIL 2006-06-30 RESIGNED
MR XAVIER FRANCIS KINGSLAND Oct 1949 British Director 2011-10-01 UNTIL 2013-04-01 RESIGNED
MARK STUART LEEDER Apr 1975 British Director 2010-04-15 UNTIL 2011-10-28 RESIGNED
EDWARD ANTHONY IVES May 1948 British Director 1997-08-18 UNTIL 2003-08-29 RESIGNED
RUSSELL PETER FINCH Mar 1965 British Director 1999-06-18 UNTIL 1999-09-16 RESIGNED
NORMAN LEONARD HOLMES Jan 1950 British Director 1992-04-10 UNTIL 1998-12-01 RESIGNED
ROBERT GOODALL Oct 1942 British Director 2011-10-01 UNTIL 2012-05-29 RESIGNED
MR MICHAEL JOHN GOTTS May 1935 British Director 1997-08-18 UNTIL 2007-05-01 RESIGNED
MR JOHN ANTHONY LESLIE GREENFIELD May 1950 British Director 2011-10-01 UNTIL 2013-04-01 RESIGNED
MR JOHN GOODACRE Oct 1950 British Director 2002-07-26 UNTIL 2004-10-31 RESIGNED
MR ANTON CLIVE JEARY May 1957 British Director 2001-02-01 UNTIL 2019-07-04 RESIGNED
MRS ELIZABETH ANN NEWLANDS Aug 1945 British Secretary 1992-12-31 UNTIL 1998-07-28 RESIGNED
MR MARTIN PETER WHEATLEY Aug 1959 British Secretary 1998-07-28 UNTIL 2004-10-06 RESIGNED
MISS RACHEL JANE EVANS Secretary 1992-04-09 UNTIL 1992-12-31 RESIGNED
ROSS RUSSELL LIMITED Corporate Director 2005-05-05 UNTIL 2010-07-05 RESIGNED
JAMES GARRY CAMPBELL May 1945 British Director 1992-04-08 UNTIL 1996-06-30 RESIGNED
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 1992-03-31 UNTIL 1992-04-09 RESIGNED
LOVITING LIMITED Corporate Nominee Director 1992-03-31 UNTIL 1992-04-09 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 1992-03-31 UNTIL 1992-04-09 RESIGNED
MARC ARTHUR RONCHETTI Apr 1976 British Director 2007-07-01 UNTIL 2011-10-28 RESIGNED
PETER EDWARDS Jan 1944 British Director 2001-02-01 UNTIL 2002-04-30 RESIGNED
EDWARD JAMES DOWLER Jul 1947 British Director 2010-03-23 UNTIL 2013-04-01 RESIGNED
CLIFFORD JOHN DELLER Feb 1960 British Director 2004-12-07 UNTIL 2013-04-01 RESIGNED
MR THOMAS ANDREW DALE Apr 1986 British Director 2019-07-04 UNTIL 2020-01-29 RESIGNED
KAREN COMBER Jun 1966 British Director 2012-03-01 UNTIL 2013-04-01 RESIGNED
MR WILLIAM MARK GEARY Sep 1947 British Director 1992-04-10 UNTIL 1994-03-04 RESIGNED
ALAN PETER SCHOFIELD Jun 1950 British Director 1995-01-17 UNTIL 1999-06-18 RESIGNED
MR DALE FRANCIS BUTCHER Dec 1955 British Director 2011-10-01 UNTIL 2013-04-01 RESIGNED
MR RICHARD DAVID BOULT Aug 1965 British Director 1999-06-18 UNTIL 2002-05-17 RESIGNED
MARIE BARRY Mar 1964 Irish Director 1999-06-18 UNTIL 2001-02-01 RESIGNED
MR BRIAN PHILIP BACK May 1947 British Director 1997-08-18 UNTIL 2002-02-15 RESIGNED
LEWIS JOHN ARTHUR Jun 1962 British Director 2002-06-01 UNTIL 2004-10-31 RESIGNED
PAUL ANTHONY HEWITT WALLWORK Oct 1962 British Director 2002-02-15 UNTIL 2004-10-31 RESIGNED
JOHN CHARLES WHITEMAN Jun 1950 Director 1992-04-08 UNTIL 1999-06-30 RESIGNED
COLIN GRAHAM BROWN Jul 1958 British Director 1997-10-10 UNTIL 2000-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Inchcape Motors International Limited 2016-04-06 Birmingham   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 RETAIL LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
INCHCAPE ESTATES LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 41100 - Development of building projects
JAMES EDWARDS (CHESTER) LIMITED BIRMINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
D.J. SMITH LIMITED BIRMINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
INCHCAPE EAST (PROPERTIES) LIMITED BIRMINGHAM Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
H A FOX LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
DANE MOTOR COMPANY (CHESTER) LIMITED BIRMINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
CASTLE MOTORS (YORK) LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
L & C AUTO SERVICES (CROYDON) LIMITED BIRMINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
AUTOMOBILES OF DISTINCTION LIMITED BIRMINGHAM Dissolved... DORMANT 99999 - Dormant Company
CASEMOUNT HOLDINGS LIMITED BIRMINGHAM Dissolved... DORMANT 70100 - Activities of head offices
INCHCAPE EAST (ACRE) LIMITED BIRMINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
INCHCAPE EAST (BROOK) LIMITED BIRMINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
AUTOBYTEL UK LIMITED BIRMINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
INCHCAPE NORTH WEST GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 70100 - Activities of head offices
INCHCAPE MIDLANDS LIMITED BIRMINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
INCHCAPE EAST (HOLDINGS) LIMITED BIRMINGHAM Dissolved... DORMANT 70100 - Activities of head offices
CHAPELGATE HOLDINGS LIMITED BIRMINGHAM Dissolved... DORMANT 70100 - Activities of head offices
INCHCAPE TRADE PARTS LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COOPER GROUP LIMITED BIRMINGHAM UNITED KINGDOM 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
TOZER INTERNATIONAL HOLDINGS LIMITED BIRMINGHAM Active DORMANT 70100 - Activities of head offices
TECTRADE COMPUTERS LIMITED BIRMINGHAM ENGLAND Active FULL 62090 - Other information technology service activities
THINKOBJECT LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
TECTRADE INTERNATIONAL HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 74990 - Non-trading company
ALL DAY TRAVEL LIMITED 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