Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORMAND MOTOR GROUP LIMITED
Company Information for

NORMAND MOTOR GROUP LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
02450357
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Normand Motor Group Ltd
NORMAND MOTOR GROUP LIMITED was founded on 1989-12-07 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Normand Motor Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORMAND MOTOR GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in OX5
 
 
Filing Information
Company Number 02450357
Company ID Number 02450357
Date formed 1989-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 18:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMAND MOTOR GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORMAND MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Company Secretary 2007-07-23
CLAIRE LOUISE CATLIN
Director 2016-09-23
ANTON CLIVE JEARY
Director 2015-05-14
MARTIN PETER WHEATLEY
Director 2007-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS MCCLUSKEY
Director 2011-12-20 2015-05-14
CONNOR MCCORMACK
Director 2007-02-05 2015-05-14
MARC ARTHUR RONCHETTI
Director 2009-12-01 2011-09-22
SPENCER LOCK
Director 2007-02-05 2009-12-01
CHRISTOPHER FRANK PARKER
Director 2009-04-27 2009-05-06
MARK DERRICK BEACHAM
Company Secretary 1994-07-31 2007-07-23
RICHARD TERENCE PALMER
Director 1994-07-31 2007-02-05
ANN CHRISETTE WILSON
Director 1994-07-31 2007-02-05
ROGER GRAHAM ABRAHAMS
Director 2001-05-01 2001-05-08
RICHARD DIX
Director 1992-06-06 1995-12-04
JAMES CHARLES FARMER
Director 1992-06-06 1995-03-30
THOMAS STANLEY MITCHELL
Director 1992-06-06 1995-01-30
WILLIAM STRUAN FERGUSON WILEY
Director 1992-06-06 1995-01-19
ROBERT PETER WALKER
Director 1992-06-06 1995-01-06
GEORGE BYRON ROSS
Director 1992-06-06 1994-11-14
MICHAEL MANSBRIDGE
Company Secretary 1992-06-06 1994-07-31
FRANK LESLIE GEORGE NEALE
Director 1992-06-06 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCHCAPE UK CORPORATE MANAGEMENT LIMITED EUROPEAN MOTOR HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 1912-05-24 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED DANE MOTOR COMPANY (CHESTER) LIMITED Company Secretary 2007-07-23 CURRENT 1984-04-11 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NOTNEEDED NO. 145 LIMITED Company Secretary 2007-07-23 CURRENT 1986-10-09 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MILL GARAGES LIMITED Company Secretary 2007-07-23 CURRENT 1987-02-05 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED SMITH KNIGHT FAY LIMITED Company Secretary 2007-07-23 CURRENT 1961-08-30 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED NORTHFIELD GARAGE (TETBURY) LIMITED Company Secretary 2007-07-23 CURRENT 1963-07-16 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MALTON MOTORS LIMITED Company Secretary 2007-07-23 CURRENT 1955-09-03 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED JAMES EDWARDS (CHESTER) LIMITED Company Secretary 2007-07-23 CURRENT 1947-03-24 Active - Proposal to Strike off
INCHCAPE UK CORPORATE MANAGEMENT LIMITED MALTON MOTORS FLEET LIMITED Company Secretary 2007-07-23 CURRENT 1984-04-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN EUROPEAN MOTOR HOLDINGS LIMITED Director 2016-09-23 CURRENT 1912-05-24 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN H A FOX LIMITED Director 2016-09-23 CURRENT 1970-04-30 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN DANE MOTOR COMPANY (CHESTER) LIMITED Director 2016-09-23 CURRENT 1984-04-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE UK LIMITED Director 2016-09-23 CURRENT 1999-01-15 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE NORTH WEST LIMITED Director 2016-09-23 CURRENT 1949-07-06 Active
CLAIRE LOUISE CATLIN INCHCAPE EAST (HILL) LIMITED Director 2016-09-23 CURRENT 1991-12-13 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (PROPERTIES) LIMITED Director 2016-09-23 CURRENT 1967-11-09 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MILL GARAGES LIMITED Director 2016-09-23 CURRENT 1987-02-05 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN AUTOMOBILES OF DISTINCTION LIMITED Director 2016-09-23 CURRENT 1989-01-31 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST LIMITED Director 2016-09-23 CURRENT 1992-11-09 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (ACRE) LIMITED Director 2016-09-23 CURRENT 1994-07-14 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (2) LIMITED Director 2016-09-23 CURRENT 1996-03-15 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (BROOK) LIMITED Director 2016-09-23 CURRENT 1997-04-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE EAST (HOLDINGS) LIMITED Director 2016-09-23 CURRENT 1998-12-16 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN CHAPELGATE HOLDINGS LIMITED Director 2016-09-23 CURRENT 2002-12-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN PACKAGING INDUSTRIES LIMITED Director 2016-09-23 CURRENT 1958-03-05 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN SMITH KNIGHT FAY LIMITED Director 2016-09-23 CURRENT 1961-08-30 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN WYVERN (WREXHAM) LIMITED Director 2016-09-23 CURRENT 1988-10-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2016-09-23 CURRENT 1976-11-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND LIMITED Director 2016-09-23 CURRENT 1921-02-07 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORTHFIELD GARAGE (TETBURY) LIMITED Director 2016-09-23 CURRENT 1963-07-16 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MALTON MOTORS LIMITED Director 2016-09-23 CURRENT 1955-09-03 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN JAMES EDWARDS (CHESTER) LIMITED Director 2016-09-23 CURRENT 1947-03-24 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN NORMAND HEATHROW LIMITED Director 2016-09-23 CURRENT 1982-09-17 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN MALTON MOTORS FLEET LIMITED Director 2016-09-23 CURRENT 1984-04-12 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN CASTLE MOTORS (YORK) LIMITED Director 2016-09-23 CURRENT 1985-04-04 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE NORTH WEST GROUP LIMITED Director 2016-09-23 CURRENT 1998-02-25 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN KINTO UK LIMITED Director 2016-04-29 CURRENT 1965-02-17 Active
CLAIRE LOUISE CATLIN INCHCAPE PARK LANE LIMITED Director 2015-10-06 CURRENT 2002-10-11 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN INCHCAPE TRADE PARTS LIMITED Director 2015-10-06 CURRENT 2005-04-06 Active
CLAIRE LOUISE CATLIN THE COOPER GROUP LIMITED Director 2015-10-06 CURRENT 1964-10-05 Active
CLAIRE LOUISE CATLIN CHAPELGATE MOTORS LIMITED Director 2015-10-05 CURRENT 1993-08-03 Active
CLAIRE LOUISE CATLIN AUTOBYTEL UK LIMITED Director 2015-10-05 CURRENT 1997-11-19 Active
CLAIRE LOUISE CATLIN INCHCAPE RETAIL LIMITED Director 2015-10-05 CURRENT 1923-12-19 Active
CLAIRE LOUISE CATLIN INCHCAPE ESTATES LIMITED Director 2015-10-05 CURRENT 1934-10-29 Active
CLAIRE LOUISE CATLIN GERARD MANN LIMITED Director 2015-10-05 CURRENT 1960-05-26 Active
CLAIRE LOUISE CATLIN ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
CLAIRE LOUISE CATLIN ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY FERRARI CONCESSIONAIRES LIMITED Director 2003-08-27 CURRENT 1958-07-01 Active
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
MARTIN PETER WHEATLEY EUROPEAN MOTOR HOLDINGS LIMITED Director 2008-09-24 CURRENT 1912-05-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
MARTIN PETER WHEATLEY CHAPELGATE MOTORS LIMITED Director 2007-10-19 CURRENT 1993-08-03 Active
MARTIN PETER WHEATLEY CHAPELGATE HOLDINGS LIMITED Director 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRADE PARTS LIMITED Director 2007-07-03 CURRENT 2005-04-06 Active
MARTIN PETER WHEATLEY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1948-04-29 Active
MARTIN PETER WHEATLEY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2007-02-05 CURRENT 1984-04-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MILL GARAGES LIMITED Director 2007-02-05 CURRENT 1987-02-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY LIMITED Director 2007-02-05 CURRENT 1961-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2007-02-05 CURRENT 1976-11-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2007-02-05 CURRENT 1963-07-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS LIMITED Director 2007-02-05 CURRENT 1955-09-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY JAMES EDWARDS (CHESTER) LIMITED Director 2007-02-05 CURRENT 1947-03-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS FLEET LIMITED Director 2007-02-05 CURRENT 1984-04-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
MARTIN PETER WHEATLEY INCHCAPE EAST (HILL) LIMITED Director 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST LIMITED Director 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (ACRE) LIMITED Director 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (2) LIMITED Director 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (BROOK) LIMITED Director 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (HOLDINGS) LIMITED Director 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST LIMITED Director 2005-04-06 CURRENT 1949-07-06 Active
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST GROUP LIMITED Director 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MARTIN PETER WHEATLEY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
MARTIN PETER WHEATLEY KINTO UK LIMITED Director 2004-08-09 CURRENT 1965-02-17 Active
MARTIN PETER WHEATLEY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY THE COOPER GROUP LIMITED Director 2004-06-18 CURRENT 1964-10-05 Active
MARTIN PETER WHEATLEY INCHCAPE RETAIL LIMITED Director 2004-06-18 CURRENT 1923-12-19 Active
MARTIN PETER WHEATLEY GERARD MANN LIMITED Director 2004-06-18 CURRENT 1960-05-26 Active
MARTIN PETER WHEATLEY INCHCAPE PARK LANE LIMITED Director 2003-11-01 CURRENT 2002-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE ESTATES LIMITED Director 2003-11-01 CURRENT 1934-10-29 Active
MARTIN PETER WHEATLEY AUTOBYTEL UK LIMITED Director 2002-04-12 CURRENT 1997-11-19 Active
MARTIN PETER WHEATLEY FERRARI CONCESSIONAIRES LIMITED Director 2000-03-01 CURRENT 1958-07-01 Active
MARTIN PETER WHEATLEY NEXUS CORPORATION LIMITED Director 2000-03-01 CURRENT 1968-12-31 Active
MARTIN PETER WHEATLEY MANN EGERTON AND COMPANY LIMITED Director 2000-03-01 CURRENT 1905-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE KMG LIMITED Director 2000-03-01 CURRENT 1930-06-26 Active
MARTIN PETER WHEATLEY PENTA WATFORD LIMITED Director 2000-03-01 CURRENT 1984-02-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 1999-09-21 CURRENT 1966-11-30 Active
MARTIN PETER WHEATLEY TOZER INTERNATIONAL HOLDINGS LIMITED Director 1998-12-23 CURRENT 1971-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-02DS01Application to strike the company off the register
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-12PSC05Change of details for European Motor Holdings Limited as a person with significant control on 2018-04-01
2018-04-10CH04SECRETARY'S DETAILS CHNAGED FOR INCHCAPE UK CORPORATE MANAGEMENT LIMITED on 2018-04-01
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-26AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CATLIN
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-26CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2016-02-17CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0106/06/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CONNOR MCCORMACK
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCCLUSKEY
2015-05-28AP01DIRECTOR APPOINTED MR ANTON CLIVE JEARY
2015-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-30AR0106/06/14 FULL LIST
2014-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCCLUSKEY / 05/06/2014
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0106/06/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0106/06/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED ROSS MCCLUSKEY
2011-09-30CAP-SSSOLVENCY STATEMENT DATED 27/09/11
2011-09-30SH1930/09/11 STATEMENT OF CAPITAL GBP 1
2011-09-30SH20STATEMENT BY DIRECTORS
2011-09-30RES13SHARE PREMIUM CANCELLED 27/09/2011
2011-09-30RES06REDUCE ISSUED CAPITAL 27/09/2011
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARC RONCHETTI
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30AR0106/06/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-02AR0106/06/10 FULL LIST
2010-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 01/06/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER LOCK
2010-01-08AP01DIRECTOR APPOINTED MARC ARTHUR RONCHETTI
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PARKER
2009-05-06288aDIRECTOR APPOINTED CHRISTOPHER FRANK PARKER
2009-02-19288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 02/01/2009
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-10-24RES13SECTION 175 30/09/2008
2008-07-04363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / INCHCAPE UK CORPORATE MANAGEMENT LIMITED / 25/03/2008
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-08-09AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-08-01225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: CRAIGMORE HOUSE REMENHAM HILL HENLEY ON THAMES OXFORDSHIRE RG9 3EP
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-02-27AUDAUDITOR'S RESIGNATION
2006-06-30AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-07363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-06-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-06-08363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-11363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-06-13363aRETURN MADE UP TO 06/06/03; NO CHANGE OF MEMBERS
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: ABBEY ROAD PARK ROYAL LONDON NW10 7RY
2002-08-05AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-07-26288cDIRECTOR'S PARTICULARS CHANGED
2002-06-13363aRETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to NORMAND MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORMAND MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-27 Satisfied VOLDSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2000-04-20 Satisfied LLOYDS UDT LIMITED
LEGAL CHARGE 1999-02-16 Satisfied GE CAPITAL BANK LIMITED
LEGAL CHARGE 1999-02-16 Satisfied GE CAPITAL BANK LIMITED
LEGAL CHARGE 1994-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1994-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1994-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1994-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1994-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1994-12-23 Satisfied SVENSKA HANDELSBANKEN
COMPOSITE GUARANTEE & DEBENTURE 1990-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDNDER THE LOAN AGREEMENT.)(AS AGENT AND TRUSTEE FOR ITSELF AND THE BANKS U
COMPOSITE GUARANTEE & DEBENTURE 1990-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDERS UNDER THE LOAN AGREEMENT)(AS AGENT AND TRUSTEE FOR THE AGENT AND THE LEND
COMPOSITE GUARANTEE & DEBENTURE 1990-02-02 Satisfied NWS TRUST LIMITED
COMPOSITE GUARANTEE & DEBENTURE 1990-02-02 Satisfied NWS BANK PLC
COMPOSITE GUARANTEE & DEBENTURE 1990-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Intangible Assets
Patents
We have not found any records of NORMAND MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NORMAND MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMAND MOTOR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as NORMAND MOTOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORMAND MOTOR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORMAND MOTOR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORMAND MOTOR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.