SAME DEUTZ-FAHR FINANCE LIMITED

Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire
StatusDISSOLVED
Company No.03492006
CategoryPrivate Limited Company
Incorporated13 Jan 1998
Age26 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution16 Oct 2018
Years5 years, 7 months, 1 day

SUMMARY

SAME DEUTZ-FAHR FINANCE LIMITED is an dissolved private limited company with number 03492006. It was incorporated 26 years, 4 months, 4 days ago, on 13 January 1998 and it was dissolved 5 years, 7 months, 1 day ago, on 16 October 2018. The company address is Northern Cross Northern Cross, Basingstoke, RG21 4HL, Hampshire.



People

JAMES, Nicholas David

Secretary

ACTIVE

Assigned on 03 Aug 1998

Current time on role 25 years, 9 months, 14 days

BOYER, Jean-Michel Robert

Director

Ceo - Country Manager

ACTIVE

Assigned on 18 Apr 2017

Current time on role 7 years, 29 days

JAMES, Nicholas David

Director

Chartered Accountant

ACTIVE

Assigned on 11 Sep 1998

Current time on role 25 years, 8 months, 6 days

DRAKE, John Alwyn

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 Feb 1998

Resigned on 31 Jul 1998

Time on role 5 months, 25 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jan 1998

Resigned on 06 Feb 1998

Time on role 24 days

DILLY, Benoit Claude

Director

Country Manager

RESIGNED

Assigned on 01 Apr 2009

Resigned on 02 Sep 2013

Time on role 4 years, 5 months, 1 day

DIX, Michael John, Mr.

Director

Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 31 Mar 2009

Time on role 11 years, 1 month, 25 days

DURAY, Louis-Michel Henri

Director

Director

RESIGNED

Assigned on 06 Feb 1998

Resigned on 30 Sep 1999

Time on role 1 year, 7 months, 24 days

NICHOLSON, Barry

Director

Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 13 Dec 2005

Time on role 5 years, 5 months, 13 days

TAYLOR, Anthony Richard

Director

Credit Director

RESIGNED

Assigned on 04 Jan 2006

Resigned on 07 Mar 2011

Time on role 5 years, 2 months, 3 days

VEILLET LAVALLEE, Thierry Bernard

Director

Director

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Aug 2003

Time on role 3 years, 11 months, 1 day

WATKINS, Tristan Maurice

Director

Country Manager, Leasing Solutions Uk

RESIGNED

Assigned on 02 Sep 2013

Resigned on 18 Apr 2017

Time on role 3 years, 7 months, 16 days

WEBSTER, James Stuart

Director

Director

RESIGNED

Assigned on 11 Sep 1998

Resigned on 30 Jun 2000

Time on role 1 year, 9 months, 19 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jan 1998

Resigned on 06 Feb 1998

Time on role 24 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jan 1998

Resigned on 06 Feb 1998

Time on role 24 days


Some Companies

CRAIG-Y-DON PRINTING WORKS LIMITED(THE)

QUEENS ROAD,CONWY,LL30 1AZ

Number:00810053
Status:ACTIVE
Category:Private Limited Company

MOORE PROFESSIONAL SERVICES LTD

2 LYNNS COURT,BACUP,OL13 8RZ

Number:11871888
Status:ACTIVE
Category:Private Limited Company

NEAT & TIDY LANDSCAPE LIMITED

59 NEWBOLT AVENUE,SUTTON,SM3 8ED

Number:09690556
Status:ACTIVE
Category:Private Limited Company

REED & SONS LIMITED

54 VICTORIA PARADE,DUNOON,PA23 7HU

Number:SC569261
Status:ACTIVE
Category:Private Limited Company

SUDWORTH ACCOUNTANCY SERVICES LIMITED

48 STATION ROAD,HALIFAX,HX4 9AW

Number:04782151
Status:ACTIVE
Category:Private Limited Company

SW TIMBER & CO.

SUITE 404 ALBANY HOUSE,LONDON,W1B 3HH

Number:LP009218
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source