About

Registered Number: 00275607
Date of Incorporation: 04/05/1933 (91 years and 1 month ago)
Company Status: Active
Registered Address: Heol Ygamlas Parc Nantgarw, Treforest, Cardiff, South Glamorgan, CF15 7QU

 

Based in Cardiff in South Glamorgan, Vauxhall Finance Plc was registered on 04 May 1933. We don't know the number of employees at the company. The companies directors are listed as Lavey-khan, Nehal, Infosino, Cruciano, Kington, Simon Richard, Marmin, Bertrand, Findlay, Christopher Mansfeldt Karl, Gregory, Janet Ailsa, Hinks, Colin Michael, Mertes, Sarah Helen, Miller, Nicholas Charles, Mulholland, Michael, Napper, Gemma Christen, Palekar Sabnis, Nitin, Platzman, Maxine Julie, Sangha, Amandeep, Brinkman, David Lee, Buckley, Denise Jean, Buckley, Denise Jean, Cartwright, Peter Bramwell, Clay, Alan Frederick, Douglas, Kevin Brian, Durbridge, Edward John, Farrell, Scott Lauffer, Findlay, Christopher Mansfeldt Karl, Foley, Dennis, Hartley, Gerald Frederick, Hinz, Michael Lee, Hutchins, Neil Stephen, Jones, John Robert, Kimmel, Michael Kevin, Klaff, Gudrun Dorothee, Kortland, Theodorus Jan, Leibold, Steven Joseph, Mccarthy, Michael Patrick, Nicodemus, Dieter Ludwig, Page, Martin John, Paulat, Erhard, Poulton, Philip James, Price, Warren Roger, Sheehan, Dennis William, Tatford, Richard Stephen, Tatlock, Peter Grant, Thompson, Malcolm David, Thornton, Andrew Ronald, Turner, Mark Nicholas, Wood, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INFOSINO, Cruciano 29 November 2019 - 1
KINGTON, Simon Richard 14 April 2010 - 1
MARMIN, Bertrand 29 November 2019 - 1
BRINKMAN, David Lee 23 April 1999 14 June 2001 1
BUCKLEY, Denise Jean 01 April 2016 29 November 2019 1
BUCKLEY, Denise Jean 20 February 2007 15 October 2008 1
CARTWRIGHT, Peter Bramwell 24 April 2003 10 March 2004 1
CLAY, Alan Frederick N/A 29 September 1993 1
DOUGLAS, Kevin Brian 01 April 2018 29 November 2019 1
DURBRIDGE, Edward John 14 June 2001 20 December 2002 1
FARRELL, Scott Lauffer 24 April 2003 24 June 2005 1
FINDLAY, Christopher Mansfeldt Karl 01 May 2003 30 November 2009 1
FOLEY, Dennis 10 March 2008 16 December 2009 1
HARTLEY, Gerald Frederick N/A 29 September 1993 1
HINZ, Michael Lee 04 February 1994 09 June 1998 1
HUTCHINS, Neil Stephen 14 June 2001 23 September 2002 1
JONES, John Robert 28 September 1993 09 June 1998 1
KIMMEL, Michael Kevin 16 December 1997 23 April 1999 1
KLAFF, Gudrun Dorothee 22 August 2005 28 March 2008 1
KORTLAND, Theodorus Jan 24 April 2003 10 March 2008 1
LEIBOLD, Steven Joseph 10 March 2004 20 February 2007 1
MCCARTHY, Michael Patrick 23 September 2002 20 February 2007 1
NICODEMUS, Dieter Ludwig 29 September 1993 30 January 1998 1
PAGE, Martin John 24 April 2003 30 April 2019 1
PAULAT, Erhard 20 February 2007 30 April 2019 1
POULTON, Philip James N/A 28 September 1993 1
PRICE, Warren Roger N/A 04 February 1994 1
SHEEHAN, Dennis William 14 June 2001 30 April 2002 1
TATFORD, Richard Stephen 22 August 2005 29 April 2016 1
TATLOCK, Peter Grant 02 March 1998 31 July 2002 1
THOMPSON, Malcolm David 09 June 1998 14 June 2001 1
THORNTON, Andrew Ronald 09 June 1998 23 April 1999 1
TURNER, Mark Nicholas 01 April 2016 29 November 2019 1
WOOD, Michael John 23 April 1999 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
LAVEY-KHAN, Nehal 13 May 2020 - 1
FINDLAY, Christopher Mansfeldt Karl 30 January 1998 14 June 2001 1
GREGORY, Janet Ailsa 30 September 2009 05 June 2015 1
HINKS, Colin Michael 06 August 1987 30 January 1998 1
MERTES, Sarah Helen 16 November 2018 29 November 2019 1
MILLER, Nicholas Charles 14 June 2001 26 September 2002 1
MULHOLLAND, Michael 31 July 2007 01 August 2008 1
NAPPER, Gemma Christen 05 June 2015 16 November 2018 1
PALEKAR SABNIS, Nitin 22 August 2005 31 July 2007 1
PLATZMAN, Maxine Julie 27 September 2002 22 August 2005 1
SANGHA, Amandeep 29 November 2019 13 May 2020 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 29 June 2020
TM02 - Termination of appointment of secretary 15 May 2020
AP03 - Appointment of secretary 15 May 2020
MR01 - N/A 07 April 2020
MR04 - N/A 24 March 2020
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
AP03 - Appointment of secretary 13 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
MR04 - N/A 19 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 07 June 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR01 - N/A 14 February 2019
PSC08 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AP03 - Appointment of secretary 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
MR04 - N/A 05 October 2018
MR04 - N/A 31 August 2018
TM01 - Termination of appointment of director 08 August 2018
PSC07 - N/A 26 July 2018
PSC02 - N/A 26 July 2018
CS01 - N/A 11 July 2018
MR04 - N/A 05 June 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 04 April 2018
CH01 - Change of particulars for director 29 March 2018
MR01 - N/A 22 February 2018
RESOLUTIONS - N/A 01 December 2017
CERTNM - Change of name certificate 27 November 2017
AA - Annual Accounts 20 September 2017
MR04 - N/A 18 September 2017
SH19 - Statement of capital 26 July 2017
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 26 July 2017
OC138 - Order of Court 26 July 2017
RESOLUTIONS - N/A 18 July 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 05 July 2017
MR01 - N/A 21 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 05 April 2017
MR04 - N/A 31 March 2017
MR04 - N/A 31 March 2017
MR01 - N/A 04 January 2017
MR05 - N/A 16 September 2016
MR05 - N/A 16 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 24 May 2016
MISC - Miscellaneous document 18 May 2016
TM01 - Termination of appointment of director 12 May 2016
RP04 - N/A 10 May 2016
RP04 - N/A 10 May 2016
SH01 - Return of Allotment of shares 03 May 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 June 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
MR01 - N/A 29 April 2015
SH01 - Return of Allotment of shares 02 March 2015
RESOLUTIONS - N/A 02 December 2014
SH01 - Return of Allotment of shares 24 November 2014
MR01 - N/A 03 November 2014
MR05 - N/A 11 September 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 07 July 2014
MR05 - N/A 03 July 2014
MR01 - N/A 07 April 2014
MR01 - N/A 22 October 2013
MR05 - N/A 11 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 16 April 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 25 June 2012
CH01 - Change of particulars for director 30 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 June 2011
RESOLUTIONS - N/A 15 February 2011
RESOLUTIONS - N/A 07 January 2011
AP01 - Appointment of director 20 September 2010
CH01 - Change of particulars for director 13 August 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AP01 - Appointment of director 10 May 2010
AA - Annual Accounts 30 April 2010
RESOLUTIONS - N/A 06 February 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 30 November 2009
AD01 - Change of registered office address 16 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
RESOLUTIONS - N/A 20 October 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
RESOLUTIONS - N/A 13 October 2009
RESOLUTIONS - N/A 13 October 2009
MEM/ARTS - N/A 13 October 2009
TM02 - Termination of appointment of secretary 12 October 2009
AP03 - Appointment of secretary 12 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
MEM/ARTS - N/A 27 December 2007
CERTNM - Change of name certificate 05 December 2007
363s - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 13 July 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
395 - Particulars of a mortgage or charge 17 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 08 July 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 26 July 1999
AA - Annual Accounts 25 June 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 23 May 1997
288a - Notice of appointment of directors or secretaries 16 October 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 28 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
AA - Annual Accounts 07 July 1995
363s - Annual Return 07 July 1995
PROSP - Prospectus 27 March 1995
288 - N/A 22 March 1995
288 - N/A 17 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 28 June 1994
288 - N/A 24 May 1994
288 - N/A 12 March 1994
288 - N/A 24 February 1994
288 - N/A 20 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
288 - N/A 04 October 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 17 June 1993
363b - Annual Return 04 July 1992
AA - Annual Accounts 04 July 1992
PROSP - Prospectus 09 June 1992
288 - N/A 26 March 1992
288 - N/A 02 December 1991
AA - Annual Accounts 28 July 1991
363b - Annual Return 28 July 1991
288 - N/A 13 June 1991
RESOLUTIONS - N/A 25 June 1990
CERT5 - Re-registration of a company from private to public 25 June 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 25 June 1990
43(3) - Application by a private company for re-registration as a public company 25 June 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 25 June 1990
AUDR - Auditor's report 25 June 1990
BS - Balance sheet 25 June 1990
AUDS - Auditor's statement 25 June 1990
MAR - Memorandum and Articles - used in re-registration 25 June 1990
MEM/ARTS - N/A 15 June 1990
288 - N/A 30 April 1990
RESOLUTIONS - N/A 02 January 1990
RESOLUTIONS - N/A 02 January 1990
RESOLUTIONS - N/A 02 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1989
123 - Notice of increase in nominal capital 24 November 1989
AUD - Auditor's letter of resignation 20 November 1989
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
288 - N/A 07 September 1988
288 - N/A 07 June 1988
AA - Annual Accounts 21 March 1988
288 - N/A 29 February 1988
288 - N/A 29 February 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 20 October 1987
288 - N/A 18 March 1987
288 - N/A 11 October 1986
363 - Annual Return 02 October 1986
AA - Annual Accounts 15 September 1986
AA - Annual Accounts 19 September 1985
AA - Annual Accounts 21 March 1985
AA - Annual Accounts 14 November 1983
AA - Annual Accounts 28 January 1983
AA - Annual Accounts 29 January 1982
AA - Annual Accounts 13 October 1980
AA - Annual Accounts 18 August 1979
AA - Annual Accounts 18 September 1978
AA - Annual Accounts 23 August 1977
AA - Annual Accounts 14 August 1976
AA - Annual Accounts 14 July 1975
AA - Annual Accounts 03 July 1974
CERTNM - Change of name certificate 01 January 1968
MISC - Miscellaneous document 04 May 1933
AA - Annual Accounts 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 19 February 2018 Outstanding

N/A

A registered charge 18 April 2017 Outstanding

N/A

A registered charge 19 December 2016 Fully Satisfied

N/A

A registered charge 20 May 2016 Fully Satisfied

N/A

A registered charge 20 April 2015 Fully Satisfied

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

A registered charge 18 March 2014 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A scottish vehicle sales proceeds floating charge 18 December 2012 Fully Satisfied

N/A

Scottish vehicle floating charge 20 June 2012 Fully Satisfied

N/A

Rent deposit deed 13 July 2010 Outstanding

N/A

Rent deposit deed 23 October 2009 Outstanding

N/A

Legal charge 01 October 2009 Fully Satisfied

N/A

Legal charge 22 August 2007 Fully Satisfied

N/A

Deed of charge 29 January 2004 Outstanding

N/A

Deed of charge 29 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.