About

Registered Number: 03800281
Date of Incorporation: 29/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Arterial Road, Laindon, Essex, SS15 6EE,

 

Ford Motor International Holdings Ltd was registered on 29 June 1999 and has its registered office in Laindon, it's status is listed as "Active". There are 12 directors listed as Robinson, David Nicholas, Cooper, Neil Rowland, Beaumont, Charles, Bone, Jeremy, Cunningham, Howel Leslie, Duckers, Andrew, Evison, Stephen Robert, Farmer, David, Fisher, Denise Karen, Gardner, John, Mccourt, Sean, Schock, David Allan for the business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Neil Rowland 05 October 2007 - 1
BEAUMONT, Charles 09 May 2002 24 June 2010 1
BONE, Jeremy 24 June 2010 15 March 2011 1
CUNNINGHAM, Howel Leslie 01 August 2005 05 October 2007 1
DUCKERS, Andrew 01 August 2005 05 October 2007 1
EVISON, Stephen Robert 01 January 2013 27 May 2014 1
FARMER, David 29 June 1999 09 May 2002 1
FISHER, Denise Karen 05 October 2007 09 September 2019 1
GARDNER, John 02 July 2001 09 May 2002 1
MCCOURT, Sean 29 June 1999 09 May 2002 1
SCHOCK, David Allan 27 September 2019 02 October 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, David Nicholas 01 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 02 June 2020
CH01 - Change of particulars for director 09 December 2019
CH03 - Change of particulars for secretary 09 December 2019
PSC02 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 27 September 2019
RESOLUTIONS - N/A 11 September 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 10 September 2019
TM01 - Termination of appointment of director 09 September 2019
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 05 July 2015
AP03 - Appointment of secretary 04 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 08 May 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH03 - Change of particulars for secretary 12 June 2010
CH03 - Change of particulars for secretary 05 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 26 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 10 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 09 December 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 07 June 2004
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
RESOLUTIONS - N/A 31 October 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 09 July 2002
MEM/ARTS - N/A 18 June 2002
CERTNM - Change of name certificate 14 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
225 - Change of Accounting Reference Date 09 October 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 30 April 2001
225 - Change of Accounting Reference Date 24 November 2000
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
287 - Change in situation or address of Registered Office 07 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.