About

Registered Number: 01024322
Date of Incorporation: 16/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 61 London Road, Redhill, RH1 1QA,

 

Having been setup in 1971, Psa Finance Uk Ltd have registered office in Redhill, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of this company are listed as Conroy, Kathleen Fiona, Du Teilhet De Lamothe, Arnaud, Durreche, Magalie Marie-france, Goldhagen, Adam Roy, Hill, Victor Thomas, Montalvo Wilmot, Bruno, Perrin, Bruno, Alexandre, Philippe, Alexandre, Philippe, Armengaud, Thierry, Barthier, Charles, Bayle, Remy Alain, Bayle, Rémy Alain, Belorgey, Philippe, Bricout, Michel Jean Louis Leandre, Citroen Uk Limited, Colin, Pierre Louis, Darrieutort, Bernard, Duchemin, Xavier Francois Claude, Evans, Tudor Lloyd, Favey, Alain Marcel Jean, Francois, Thierry Frederic, Francois Rene Georges, Bardon, Geraud, Christian, Gobenceaux, Claude, Goodman, Jonathan Richard Christopher, Green, Stephen John, Guyot, Herve Jean Jacques, Heusch, Gerhard August Peter, Jackson, Linda, Le Guevel, Stephane, Leon, Bernard Raymond, Darrieutort, Lynch, Michael John, Mady, Jean-françois Fernand André, Martinez, Alain, Neesham, Philip Terry, Parham, Richard David, Pittet, Olivier, Poinso, Philippe Francois Pierre, Savage, Gary Mark, Scott, Robert William, Smith, Anthony Barnaby, Sorel, Alexandre Guy Jean Marie, Steffan, Marie Joseph Rene, Walch, Jean Marie, Whalen, Geoffrey Henry, Sir, Zimmerman, Timothy Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DU TEILHET DE LAMOTHE, Arnaud 08 March 2017 - 1
DURRECHE, Magalie Marie-France 11 August 2017 - 1
GOLDHAGEN, Adam Roy 01 January 2018 - 1
HILL, Victor Thomas 03 February 2015 - 1
MONTALVO WILMOT, Bruno 03 February 2015 - 1
PERRIN, Bruno 01 January 2018 - 1
ALEXANDRE, Philippe 30 April 2009 16 June 2015 1
ALEXANDRE, Philippe 30 September 2004 01 February 2008 1
ARMENGAUD, Thierry 01 July 1998 23 July 2004 1
BARTHIER, Charles N/A 18 September 1995 1
BAYLE, Remy Alain 01 February 2008 01 September 2010 1
BAYLE, Rémy Alain 17 June 2015 08 March 2017 1
BELORGEY, Philippe 01 September 2010 01 September 2014 1
BRICOUT, Michel Jean Louis Leandre 18 September 1995 01 July 1998 1
CITROEN UK LIMITED N/A 28 February 1997 1
COLIN, Pierre Louis 01 December 2005 29 May 2009 1
DARRIEUTORT, Bernard 01 October 2010 01 April 2011 1
DUCHEMIN, Xavier Francois Claude 01 September 2005 16 June 2009 1
EVANS, Tudor Lloyd 02 July 1999 31 December 2004 1
FAVEY, Alain Marcel Jean 26 May 2000 01 September 2005 1
FRANCOIS, Thierry Frederic 26 February 2014 03 February 2015 1
FRANCOIS RENE GEORGES, Bardon 01 March 2010 01 October 2010 1
GERAUD, Christian 30 April 2003 30 November 2005 1
GOBENCEAUX, Claude 01 December 1997 01 February 1999 1
GOODMAN, Jonathan Richard Christopher 08 October 2009 07 October 2011 1
GREEN, Stephen John 03 February 2015 01 January 2018 1
GUYOT, Herve Jean Jacques 23 July 2004 26 January 2009 1
HEUSCH, Gerhard August Peter N/A 30 September 1993 1
JACKSON, Linda 16 July 2010 30 May 2014 1
LE GUEVEL, Stephane 28 April 2014 03 February 2015 1
LEON, Bernard Raymond, Darrieutort 01 March 2009 30 April 2009 1
LYNCH, Michael John 01 March 2010 31 March 2012 1
MADY, Jean-François Fernand André 03 February 2015 21 April 2015 1
MARTINEZ, Alain 01 April 2011 03 February 2015 1
NEESHAM, Philip Terry 31 December 1996 31 December 1998 1
PARHAM, Richard David N/A 30 June 1999 1
PITTET, Olivier 01 February 1999 26 May 2000 1
POINSO, Philippe Francois Pierre 30 September 1993 05 April 1994 1
SAVAGE, Gary Mark 21 October 2009 09 June 2010 1
SCOTT, Robert William N/A 31 December 1996 1
SMITH, Anthony Barnaby N/A 01 July 2014 1
SOREL, Alexandre Guy Jean Marie 21 April 2015 11 August 2017 1
STEFFAN, Marie Joseph Rene 05 April 1994 30 September 2004 1
WALCH, Jean Marie 28 February 1997 01 December 1997 1
WHALEN, Geoffrey Henry, Sir N/A 15 November 1994 1
ZIMMERMAN, Timothy Christopher 21 October 2011 21 February 2014 1
Secretary Name Appointed Resigned Total Appointments
CONROY, Kathleen Fiona 01 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 19 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
AD01 - Change of registered office address 04 January 2018
MR01 - N/A 16 November 2017
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 07 March 2017
MR01 - N/A 10 January 2017
AUD - Auditor's letter of resignation 06 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 27 March 2015
RESOLUTIONS - N/A 20 February 2015
RESOLUTIONS - N/A 20 February 2015
SH01 - Return of Allotment of shares 20 February 2015
RESOLUTIONS - N/A 10 February 2015
MA - Memorandum and Articles 10 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
MR01 - N/A 03 February 2015
CERTNM - Change of name certificate 29 January 2015
RESOLUTIONS - N/A 13 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2014
SH08 - Notice of name or other designation of class of shares 13 November 2014
CC04 - Statement of companies objects 13 November 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP03 - Appointment of secretary 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM02 - Termination of appointment of secretary 18 July 2014
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 27 June 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 02 May 2014
CH01 - Change of particulars for director 12 March 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
CH01 - Change of particulars for director 17 December 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 05 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 12 March 2012
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 11 October 2011
MISC - Miscellaneous document 25 July 2011
AUD - Auditor's letter of resignation 25 July 2011
MISC - Miscellaneous document 20 July 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 24 June 2010
TM01 - Termination of appointment of director 17 June 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 14 October 2009
RESOLUTIONS - N/A 26 June 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 09 March 2003
AUD - Auditor's letter of resignation 08 March 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 21 March 2002
287 - Change in situation or address of Registered Office 07 January 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 15 June 2000
AA - Annual Accounts 12 May 2000
RESOLUTIONS - N/A 12 April 2000
363s - Annual Return 07 March 2000
AUD - Auditor's letter of resignation 26 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
AA - Annual Accounts 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 19 February 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 21 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AUD - Auditor's letter of resignation 18 August 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 25 February 1996
288 - N/A 23 October 1995
288 - N/A 27 September 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 15 March 1995
288 - N/A 21 December 1994
288 - N/A 26 September 1994
288 - N/A 25 April 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 09 March 1994
288 - N/A 11 November 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 28 February 1993
AA - Annual Accounts 30 April 1992
363s - Annual Return 10 March 1992
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 24 April 1991
AA - Annual Accounts 04 April 1991
363a - Annual Return 04 April 1991
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
288 - N/A 30 October 1989
288 - N/A 16 May 1989
288 - N/A 16 May 1989
288 - N/A 06 April 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
288 - N/A 22 February 1989
288 - N/A 01 November 1988
288 - N/A 01 November 1988
288 - N/A 16 September 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 24 May 1988
288 - N/A 16 May 1988
288 - N/A 02 September 1987
353 - Register of members 23 July 1987
288 - N/A 23 July 1987
325 - Location of register of directors' interests in shares etc 23 July 1987
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
288 - N/A 28 April 1987
288 - N/A 16 December 1986
288 - N/A 01 July 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
MEM/ARTS - N/A 21 October 1983
CERTNM - Change of name certificate 04 July 1983
NEWINC - New incorporation documents 16 December 1971
NEWINC - New incorporation documents 16 September 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2017 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

Rent security deposit deed 02 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.