AUTOBYTEL UK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
AUTOBYTEL UK LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
AUTOBYTEL UK LIMITED was incorporated 26 years ago on 19/11/1997 and has the registered number: 03470555. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AUTOBYTEL UK LIMITED was incorporated 26 years ago on 19/11/1997 and has the registered number: 03470555. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AUTOBYTEL UK LIMITED - BIRMINGHAM
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
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 SOLIHULL PARKWAY
BIRMINGHAM
B37 7YN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE MARTIN-HICKEY | Sep 1976 | British | Director | 2022-07-01 | CURRENT |
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Corporate Secretary | 2004-08-09 | CURRENT | ||
MISS FARHEEN AHMAD | Apr 1987 | British | Director | 2022-01-10 | CURRENT |
MR JOHN WILLIAM JAMES | Apr 1941 | British | Secretary | 1999-07-15 UNTIL 2000-04-25 | RESIGNED |
MR ANTON CLIVE JEARY | May 1957 | British | Secretary | 2003-11-01 UNTIL 2004-08-09 | RESIGNED |
MR ROGER GRAHAM KEITH | Jun 1954 | British | Secretary | 1998-11-23 UNTIL 1999-07-15 | RESIGNED |
MR MARK WAYNE LORIMER | Mar 1959 | Secretary | 1997-11-19 UNTIL 1998-11-23 | RESIGNED | |
MR MARTIN PETER WHEATLEY | Aug 1959 | British | Secretary | 2000-04-25 UNTIL 2003-11-01 | RESIGNED |
MR PETER SAMUEL WILSON | Dec 1954 | British | Director | 1998-11-23 UNTIL 2002-04-12 | RESIGNED |
SPENCER LOCK | Jan 1967 | British | Director | 2004-08-09 UNTIL 2009-12-01 | RESIGNED |
MR MARTIN PETER WHEATLEY | Aug 1959 | British | Director | 2002-04-12 UNTIL 2022-06-30 | RESIGNED |
PAUL ANTHONY HEWITT WALLWORK | Oct 1962 | British | Director | 2002-04-12 UNTIL 2003-11-01 | RESIGNED |
KEVIN HUGH BURGOYNE TURNBULL | Nov 1953 | British | Director | 1998-04-06 UNTIL 2002-04-12 | RESIGNED |
MARC ARTHUR RONCHETTI | Apr 1976 | British | Director | 2009-12-01 UNTIL 2011-12-20 | RESIGNED |
MR MARK DOUGLAS RABAN | Nov 1966 | British | Director | 2003-11-01 UNTIL 2005-10-01 | RESIGNED |
MR GRAEME JOHN POTTS | Oct 1957 | British | Director | 2003-04-07 UNTIL 2006-09-17 | RESIGNED |
CONNOR MCCORMACK | Aug 1969 | British | Director | 2005-11-01 UNTIL 2015-10-06 | RESIGNED |
ROSS MCCLUSKEY | Oct 1980 | British | Director | 2011-12-20 UNTIL 2015-10-16 | RESIGNED |
MR MARK WAYNE LORIMER | Mar 1959 | Director | 1997-11-19 UNTIL 1998-11-23 | RESIGNED | |
MR ROBERT STEVEN GRIMES | Aug 1943 | American | Director | 1997-11-19 UNTIL 1998-11-23 | RESIGNED |
ROBERT HAZELWOOD | May 1959 | British | Director | 2002-04-12 UNTIL 2003-04-07 | RESIGNED |
DR ELIZABETH LOUISE HANCOX | Aug 1970 | British | Director | 2018-11-01 UNTIL 2019-09-20 | RESIGNED |
MR JOHN ANTHONY LESLIE GREENFIELD | May 1950 | British | Director | 1999-07-15 UNTIL 2000-06-30 | RESIGNED |
ALAN MURRAY FERGUSON | Jan 1958 | British | Director | 1998-11-23 UNTIL 2002-04-12 | RESIGNED |
LOUIS FALLENSTEIN | Dec 1956 | British | Director | 2015-10-06 UNTIL 2017-01-01 | RESIGNED |
MRS CLAIRE LOUISE CATLIN | Jan 1980 | British | Director | 2015-10-05 UNTIL 2018-09-21 | RESIGNED |
MR DALE FRANCIS BUTCHER | Dec 1955 | British | Director | 1998-11-23 UNTIL 2002-04-12 | RESIGNED |
MR JAMES RICHARD BREARLEY | Nov 1965 | British | Director | 2017-01-01 UNTIL 2021-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inchcape International Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |