CNH INDUSTRIAL CAPITAL EUROPE LIMITED - BASILDON


Company Profile Company Filings

Overview

CNH INDUSTRIAL CAPITAL EUROPE LIMITED is a Private Limited Company from BASILDON and has the status: Active.
CNH INDUSTRIAL CAPITAL EUROPE LIMITED was incorporated 26 years ago on 12/08/1997 and has the registered number: 03420615. The accounts status is FULL and accounts are next due on 30/09/2024.

CNH INDUSTRIAL CAPITAL EUROPE LIMITED - BASILDON

This company is listed in the following categories:
64910 - Financial leasing

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

ROOM 32-521
BASILDON
ESSEX
SS14 3AD

This Company Originates in : United Kingdom
Previous trading names include:
CNH CAPITAL EUROPE LTD (until 20/12/2013)

Confirmation Statements

Last Statement Next Statement Due
12/08/2023 26/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RACHEL APPLETON Aug 1967 British Director 2021-12-15 CURRENT
MR MARK FODEN Secretary 2023-05-31 CURRENT
DR ANDREA PAOLO COSTA Feb 1972 Italian Director 2019-11-07 CURRENT
MR JASON DAVID HALLIDAY Sep 1972 British Director 2023-11-16 CURRENT
MR DAVID ROBERT HUMPHREYS Jun 1961 British Director 2014-10-23 CURRENT
MR MARK DANIEL RICHARDS Mar 1977 British Director 2019-11-07 CURRENT
MR FRANS ANDRE ANGELO ALPAERT Mar 1964 Belgian Director 2023-07-31 CURRENT
MR MARIUSZ TARASIUK Sep 1973 Polish,Belgian Director 2019-11-07 CURRENT
MR FRANCOIS THIERRY MILLOT Mar 1961 French Director 2014-10-23 UNTIL 2023-07-10 RESIGNED
CATHERINE JEANNE YVONNE VASSEUR Nov 1962 French Director 2003-05-12 UNTIL 2008-01-09 RESIGNED
MR BERTRAND FRANCOIS PHILLIPE NEGRIER Dec 1963 French Director 2014-10-23 UNTIL 2015-06-10 RESIGNED
HANS WOLFGANG PINNER May 1963 German Director 2009-03-09 UNTIL 2012-07-04 RESIGNED
CAMILLO ROSSOTTO Jul 1962 Italian Director 2008-04-23 UNTIL 2010-03-01 RESIGNED
PHILIPPE JOIE Jan 1955 French Director 1997-10-13 UNTIL 2001-05-31 RESIGNED
MR NIGEL MARK SAMSON Feb 1959 British Director 2014-10-23 UNTIL 2018-05-16 RESIGNED
LOUIS TRUDELLE Dec 1958 Canadian Director 2008-06-10 UNTIL 2009-07-10 RESIGNED
MR TRISTAN MAURICE WATKINS Feb 1969 British Director 2013-09-02 UNTIL 2014-10-23 RESIGNED
MR DANIEL JAMES MCTAGGART Apr 1961 Australian Director 2010-03-01 UNTIL 2014-03-05 RESIGNED
ESPEN LUDVIGSEN Oct 1960 Norwegian Director 2007-09-07 UNTIL 2008-06-10 RESIGNED
MR PHILIPPE LAMBERT Mar 1967 French Director 2014-10-23 UNTIL 2019-11-07 RESIGNED
MR PASCAL JEAN PHILIPPE LAYAN Jun 1965 French Director 2012-09-07 UNTIL 2014-10-23 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1997-08-12 UNTIL 1997-08-12 RESIGNED
MR BARRY NICHOLSON Oct 1957 British Director 1997-08-12 UNTIL 1997-10-13 RESIGNED
JOHN ALWYN DRAKE Aug 1960 Secretary 1997-08-12 UNTIL 1998-07-31 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1997-08-12 UNTIL 1997-08-12 RESIGNED
MR JEAN-MICHEL ROBERT BOYER Nov 1963 French Director 2018-05-16 UNTIL 2021-12-15 RESIGNED
DAMIEN GUERMONPREZ Feb 1963 French Director 1997-10-13 UNTIL 1999-03-31 RESIGNED
MR BERTRAND PIERRE GOUSSET Apr 1966 French Director 2006-08-29 UNTIL 2009-03-09 RESIGNED
LOUIS-MICHEL HENRI DURAY Jul 1960 French Director 1997-08-12 UNTIL 1999-09-30 RESIGNED
MR. MICHAEL JOHN DIX Mar 1959 British Director 1997-10-13 UNTIL 2009-03-31 RESIGNED
MR BENOIT CLAUDE DILLY Jun 1967 French Director 2009-04-01 UNTIL 2013-09-02 RESIGNED
MR JONATHAN MARK COOPER Apr 1962 British Director 2018-05-16 UNTIL 2019-02-27 RESIGNED
MR SAVERIO CACOPARDO May 1962 Italian Director 2014-03-05 UNTIL 2014-10-23 RESIGNED
KENRICK BRIFFA Jan 1964 British Director 2005-10-05 UNTIL 2007-09-07 RESIGNED
THIERRY BERNARD VEILLET LAVALLEE Sep 1957 French Director 1999-09-30 UNTIL 2003-08-31 RESIGNED
MR NICHOLAS DAVID JAMES Mar 1960 British Director 1997-08-12 UNTIL 1997-10-13 RESIGNED
MR JASON DAVID HALLIDAY Sep 1972 British Director 2015-06-10 UNTIL 2018-05-16 RESIGNED
MR PIERRE-THOMAS ALEXANDRE JEAN JOIRE Jul 1977 French Director 2014-10-23 UNTIL 2019-11-07 RESIGNED
MR JAMES STUART WEBSTER Apr 1961 British Director 2002-05-13 UNTIL 2005-10-05 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1997-08-12 UNTIL 1997-08-12 RESIGNED
MR NICHOLAS DAVID JAMES Mar 1960 British Secretary 1998-08-03 UNTIL 2023-05-31 RESIGNED
MR MARK JOHN HAMILTON VENUS May 1958 British Director 2003-05-12 UNTIL 2006-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bnp Paribas Sa 2016-04-06 Paris   75009 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Cnh Industrial Nv 2016-04-06 London   Sw1a 1ha Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BNP PARIBAS LEASING SOLUTIONS LIMITED BASINGSTOKE ENGLAND Active FULL 64910 - Financial leasing
FITZGEORGE 2 LIMITED MAIDENHEAD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
2 MANSFIELD STREET RESIDENTS ASSOCIATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HFGL LIMITED BASINGSTOKE Dissolved... DORMANT 64910 - Financial leasing
BNP PARIBAS LEASE GROUP (RENTALS) LIMITED BASINGSTOKE Dissolved... FULL 64910 - Financial leasing
MANITOU FINANCE LIMITED VERWOOD Active FULL 64910 - Financial leasing
COMMERCIAL VEHICLE FINANCE LIMITED BASINGSTOKE Dissolved... FULL 64910 - Financial leasing
ALBURY ASSET RENTALS LIMITED BASINGSTOKE Dissolved... FULL 64910 - Financial leasing
BNP PARIBAS LEASE GROUP PLC BASINGSTOKE ENGLAND Active FULL 64910 - Financial leasing
CB (UK) LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 1) LIMITED BASINGSTOKE Dissolved... DORMANT 64910 - Financial leasing
HUMBERCLYDE COMMERCIAL INVESTMENTS LIMITED BASINGSTOKE Dissolved... FULL 64910 - Financial leasing
SAME DEUTZ-FAHR FINANCE LIMITED BASINGSTOKE Dissolved... FULL 64910 - Financial leasing
ERGEA UK AND IRELAND LIMITED READING ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
BNP PARIBAS RENTAL SOLUTIONS LIMITED BASINGSTOKE ENGLAND Active FULL 77120 - Renting and leasing of trucks and other heavy vehicles
ALTHEA SERVICES LIMITED READING ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 33130 - Repair of electronic and optical equipment
ALTHEA (MES) LIMITED READING ENGLAND Dissolved... FILING EXEMPTION SUBS 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
JCB FINANCE HOLDINGS LIMITED UTTOXETER Active FULL 64910 - Financial leasing
ERGEA UK AND IRELAND HOLDINGS LIMITED THEALE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEDDON ATKINSON VEHICLES LIMITED BASILDON Active FULL 99999 - Dormant Company
NEW HOLLAND TRACTOR LIMITED ESSEX Active FULL 28301 - Manufacture of agricultural tractors
IVECO LIMITED BASILDON Active FULL 45310 - Wholesale trade of motor vehicle parts and accessories
NEW HOLLAND LIMITED BASILDON Active FULL 70229 - Management consultancy activities other than financial management
NEW HOLLAND HOLDING LIMITED BASILDON Active FULL 70100 - Activities of head offices
POTENZA TECHNOLOGY LIMITED BASILDON ENGLAND Active SMALL 62020 - Information technology consultancy activities
J.I. CASE TRUSTEE LIMITED BASILDON Active DORMANT 74990 - Non-trading company
IVECO PENSION FUND FOR SENIOR STAFF TRUSTEE LIMITED BASILDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
IVECO RETAIL LIMITED BASILDON Active FULL 45190 - Sale of other motor vehicles
POTENZA TECHNOLOGY HOLDINGS LIMITED BASILDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.