Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FCE BANK PLC
Company Information for

FCE BANK PLC

FCE BANK PLC, ARTERIAL ROAD, LAINDON, ESSEX, SS15 6EE,
Company Registration Number
00772784
Public Limited Company
Active

Company Overview

About Fce Bank Plc
FCE BANK PLC was founded on 1963-09-03 and has its registered office in Laindon. The organisation's status is listed as "Active". Fce Bank Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FCE BANK PLC
 
Legal Registered Office
FCE BANK PLC
ARTERIAL ROAD
LAINDON
ESSEX
SS15 6EE
Other companies in CM13
 
Filing Information
Company Number 00772784
Company ID Number 00772784
Date formed 1963-09-03
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:11:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FCE BANK PLC
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.
Companies with same name FCE BANK PLC
The following companies were found which have the same name as FCE BANK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FCE BANK PLC ELM COURT BOREENMANNA ROAD CORK. CO. CORK, CORK, T12HHW2, IRELAND T12HHW2 Active Company formed on the 1992-12-02

Company Officers of FCE BANK PLC

Current Directors
Officer Role Date Appointed
HOWARD PAUL COHEN
Company Secretary 2017-01-19
MICHAEL DAVID LAVENDER
Company Secretary 2010-11-04
CHARLES ALAN BILYEU
Director 2015-07-01
JOHN DALRYMPLE CALLENDER
Director 2011-03-24
JOHN COFFEY
Director 2002-08-01
JAMES BERNARD DROTMAN
Director 2018-04-09
DALE ARTHUR JONES
Director 2017-01-19
PAUL ROGER KIERNAN
Director 2011-11-01
CHARLOTTE ELISABETH DIANA MORGAN
Director 2014-10-01
JOHN REED
Director 2014-04-07
THOMAS CHARLES SCHNEIDER
Director 2011-01-27
SUZANNA TAVERNE
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENE PATRICK SCALES
Company Secretary 2010-11-04 2017-01-19
JAMES SWARTZ
Company Secretary 2013-08-01 2016-06-30
CHRISTINE ANNE BOGDANOWICZ-BINDERT
Director 2005-09-01 2013-12-31
JOANNA MAGDALENA TOTSKY
Company Secretary 2011-09-01 2013-08-31
ROBERT ALISTAIR PRINGLE
Company Secretary 2008-02-01 2011-09-01
THOMAS ALLEN PARACHINI
Company Secretary 2009-06-16 2010-11-03
GRAHAM PAUL HUGHES
Company Secretary 1997-01-20 2009-06-16
CAROL VERNICE ROGOFF
Company Secretary 2004-09-01 2008-02-01
ROBERT COLIN BRADY
Director 1993-11-24 2005-02-28
NATALIE HELEN JOBLING
Company Secretary 1999-10-18 2004-06-04
MICHAEL EDWARD BANNISTER
Director 1995-05-26 2004-01-01
KATHERINE MARIE KJOLHEDE
Company Secretary 1997-04-07 1999-10-18
MARY ELIZABETH FERRISS
Company Secretary 1993-03-01 1997-11-04
WILLIAM EDWARD BLEAKLEY
Director 1996-08-30 1997-07-21
KATHERINE MARIE KJOLHEDE
Company Secretary 1997-01-20 1997-04-07
MICHAEL JOHN BRACKLEY
Company Secretary 1993-03-01 1997-04-06
MICHAEL JOHN BRACKLEY
Director 1995-05-05 1997-04-06
WILLIAM EDWARD BLEAKLEY
Director 1993-11-24 1996-09-30
JAMES WILLIAM BOSSCHER
Director 1993-06-30 1993-11-23
MICHAEL JOHN BRACKLEY
Director 1993-06-30 1993-11-23
ROBERT COLIN BRADY
Director 1993-06-30 1993-11-23
WILLIAM GEORGE FRANCIS BROOKS
Director 1992-03-30 1993-06-30
CLIVE CHARLES PAGE
Company Secretary 1992-03-30 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DALRYMPLE CALLENDER SHAWBROOK GROUP PLC Director 2018-03-08 CURRENT 2010-04-30 Active
JOHN DALRYMPLE CALLENDER SHAWBROOK BANK LIMITED Director 2018-03-08 CURRENT 1944-06-29 Active
JOHN DALRYMPLE CALLENDER CAMBERLEY HEATH LIMITED Director 2017-08-29 CURRENT 2003-11-07 Active
JOHN DALRYMPLE CALLENDER INGLEWOOD AMENITY MANAGEMENT COMPANY LIMITED Director 2010-11-10 CURRENT 2005-07-26 Active
JOHN DALRYMPLE CALLENDER ANZ EUROPE LIMITED Director 2010-04-08 CURRENT 1987-04-22 Active - Proposal to Strike off
JOHN DALRYMPLE CALLENDER J D C ADVISORY SERVICES LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2014-05-27
JOHN DALRYMPLE CALLENDER INTELENET GLOBAL SERVICES PRIVATE LIMITED Director 2005-04-01 CURRENT 2005-04-01 Converted / Closed
JOHN COFFEY FORD PENSION SCHEME FOR SENIOR STAFF TRUSTEES LIMITED Director 2015-04-01 CURRENT 1997-03-19 Active
JOHN COFFEY FORD AUTOMOTIVE LEASING LIMITED Director 2006-02-13 CURRENT 1984-07-17 Dissolved 2014-10-21
JOHN COFFEY MERITPOINT LIMITED Director 2006-02-13 CURRENT 2001-04-02 Dissolved 2014-10-21
JOHN COFFEY PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 2006-02-13 CURRENT 1972-05-03 Dissolved 2014-10-21
JOHN COFFEY FCE LEASING (HOLDINGS) LIMITED Director 2006-02-13 CURRENT 1998-12-15 Dissolved 2015-06-30
JOHN COFFEY VOLVO CAR FINANCE LIMITED Director 2006-02-13 CURRENT 1996-06-05 Active - Proposal to Strike off
PAUL ROGER KIERNAN FORD AUTOMOTIVE LEASING LIMITED Director 2011-11-01 CURRENT 1984-07-17 Dissolved 2014-10-21
PAUL ROGER KIERNAN MERITPOINT LIMITED Director 2011-11-01 CURRENT 2001-04-02 Dissolved 2014-10-21
PAUL ROGER KIERNAN PRIMUS AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 2011-11-01 CURRENT 1972-05-03 Dissolved 2014-10-21
PAUL ROGER KIERNAN FCE LEASING (HOLDINGS) LIMITED Director 2011-11-01 CURRENT 1998-12-15 Dissolved 2015-06-30
CHARLOTTE ELISABETH DIANA MORGAN SPITALFIELDS FESTIVAL LIMITED Director 2017-09-27 CURRENT 1995-12-15 Active
CHARLOTTE ELISABETH DIANA MORGAN SMBC BANK INTERNATIONAL PLC Director 2017-09-01 CURRENT 2003-03-03 Active
CHARLOTTE ELISABETH DIANA MORGAN CODEX ADVISERS LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
CHARLOTTE ELISABETH DIANA MORGAN SECOND MOVEMENT Director 2006-09-07 CURRENT 2005-02-18 Active
JOHN REED ACTIVTRADES PLC Director 2016-11-02 CURRENT 2005-02-17 Active
JOHN REED EFG PRIVATE BANK LIMITED Director 2015-01-01 CURRENT 1988-11-25 Active
JOHN REED NATIONAL MOTOR MUSEUM TRADING LIMITED Director 2014-12-17 CURRENT 1992-01-20 Active
JOHN REED ACQUISITION 1234 PLC Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
JOHN REED THE NATIONAL MOTOR MUSEUM TRUST LIMITED Director 2012-03-28 CURRENT 2004-12-17 Active
JOHN REED INNOVATION FINANCE LIMITED Director 2010-04-12 CURRENT 2010-03-01 Active
JOHN REED BANK OF THE PHILIPPINE ISLANDS (EUROPE) PLC Director 2009-06-24 CURRENT 2006-07-27 Active
JOHN REED SILVERBACK (UK) LTD Director 2008-12-23 CURRENT 2008-12-23 Active
SUZANNA TAVERNE MSI REPRODUCTIVE CHOICES Director 2018-01-15 CURRENT 1973-03-16 Active
SUZANNA TAVERNE AGE UK Director 2017-02-19 CURRENT 2009-02-20 Active
SUZANNA TAVERNE VLESSING & TAVERNE LIMITED Director 2003-02-03 CURRENT 2003-02-03 Dissolved 2018-04-17

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
2024-04-30APPOINTMENT TERMINATED, DIRECTOR JOHN REED
2024-03-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-22Withdrawal of a person with significant control statement on 2024-03-22
2024-03-22Notification of Ford Eco Gmbh as a person with significant control on 2021-10-13
2024-01-02APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN ROBINSON
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NARPAL SINGH AHLUWALIA
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES SCHNEIDER
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ALAN BILYEU
2021-09-21AP01DIRECTOR APPOINTED MARLENE MARIE MARTEL
2021-09-02CH01Director's details changed for Mr Carlos Dewayne Treadway on 2021-07-30
2021-05-04AUDAUDITOR'S RESIGNATION
2021-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-01TM02Termination of appointment of Michael David Lavender on 2021-02-28
2021-01-14AP01DIRECTOR APPOINTED MR CARLOS DEWAYNE TREADWAY
2020-12-09AP03Appointment of Ms Abimbola Moradeke Adesanya as company secretary on 2020-12-03
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALRYMPLE CALLENDER
2020-09-21AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'CONNOR
2020-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-02AP01DIRECTOR APPOINTED MR KEITH JOHN ROBINSON
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COFFEY
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2019-11-04CH01Director's details changed for John Coffey on 2019-10-31
2019-10-21AP01DIRECTOR APPOINTED MS NATALIE ANNA CEENEY
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNA TAVERNE
2019-05-24AP01DIRECTOR APPOINTED MR NARPAL SINGH AHLUWALIA
2019-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL DAVID LAVENDER on 2019-05-24
2019-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/19 FROM Arterial Road, Laindon, Essex, SS15 6EE Arterial Road Laindon Essex SS15 6EE England
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Central Office Eagle Way Brentwood Essex CM13 3AR
2019-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-18CH01Director's details changed for John Coffey on 2019-03-18
2019-02-08AP01DIRECTOR APPOINTED MS TALITA FERREIRA
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DALE ARTHUR JONES
2018-04-13AP01DIRECTOR APPOINTED MR JAMES BERNARD DROTMAN
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-09AP01DIRECTOR APPOINTED MR RICHARD OWEN
2018-01-05CH01Director's details changed for Charles Alan Bilyeu on 2018-01-01
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RALPH NICOLAUS ROTHWELL
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 614384050
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-26AP01DIRECTOR APPOINTED MR DALE ARTHUR JONES
2017-01-26TM02Termination of appointment of Eugene Patrick Scales on 2017-01-19
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NANCY FALOTICO
2017-01-26AP03SECRETARY APPOINTED MR HOWARD PAUL COHEN
2017-01-26AP03SECRETARY APPOINTED MR HOWARD PAUL COHEN
2016-10-14MISCUK COURT ORDER APPROVING CROSS BORDER MERGER ON 02/11/16
2016-10-14MISCUK COURT ORDER APPROVING THE COMPLETION OF CROSS BORDER MERGER ON 02/11/16
2016-09-27RES13APPROVAL OF DRAFT TERMS OF MERGER 24/08/2016
2016-09-15RES13APPROVAL OF DRAFT TERMS OF MERGER 24/08/2016
2016-07-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES SWARTZ
2016-06-23MISCCBO1 - CROSS BORDER MERGER NOTICE
2016-06-23MISCCBO1 - CROSS BORDER MERGER NOTICE
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 614384050
2016-04-06AR0131/03/16 FULL LIST
2016-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-05AP01DIRECTOR APPOINTED MRS NANCY JOY FALOTICO
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TODD MURPHY
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-03AP01DIRECTOR APPOINTED CHARLES ALAN BILYEU
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE PRATT
2015-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 614384050
2015-04-02AR0131/03/15 FULL LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COFFEY / 01/08/2012
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA TAVERNE / 01/10/2009
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD SCOTT MURPHY / 01/09/2014
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICOLAUS ROTHWELL / 01/09/2014
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REED / 07/04/2014
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ELISABETH DIANA MORGAN / 01/10/2014
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES SCHNEIDER / 27/01/2011
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALRYMPLE CALLENDER / 24/03/2011
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE FRANK PRATT / 02/04/2015
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER KIERNAN / 01/11/2011
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROMER LEE
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY JAMES SWARTZ
2015-03-16Annotation
2015-03-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVID LAVENDER
2015-03-14Annotation
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-10-09AP01DIRECTOR APPOINTED CHARLOTTE ELISABETH DIANA MORGAN
2014-09-09AAINTERIM ACCOUNTS MADE UP TO 30/06/14
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 614384050
2014-04-26AR0131/03/14 FULL LIST
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNA TAVERNE / 25/04/2014
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHARLES SCHNEIDER / 25/04/2014
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICOLAUS ROTHWELL / 25/04/2014
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KNYVETT ROMER LEE / 25/04/2014
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER KIERNAN / 25/04/2014
2014-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALRYMPLE CALLENDER / 25/04/2014
2014-04-11AP01DIRECTOR APPOINTED MR JOHN REED
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOGDANOWICZ-BINDERT
2013-09-03AAINTERIM ACCOUNTS MADE UP TO 30/06/13
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY JOANNA TOTSKY
2013-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-08-05AP03SECRETARY APPOINTED MR JAMES SWARTZ
2013-04-19AR0131/03/13 FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICOLAUS ROTHWELL / 19/04/2013
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE BOGDANOWICZ-BINDERT / 19/04/2013
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD SCOTT MURPHY / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COFFEY / 11/02/2013
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE PATRICK SCALES / 11/02/2013
2013-02-11AP01DIRECTOR APPOINTED MR CHARLIE FRANK PRATT
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SILVERSTONE
2012-08-31AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-06-11AR0131/03/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOONE
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEPSON
2011-11-18AP01DIRECTOR APPOINTED PAUL ROGER KIERNAN
2011-11-17AP01DIRECTOR APPOINTED PAUL ROGER KIERNAN
2011-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-09-02AP03SECRETARY APPOINTED JOANNA MAGDALENA TOTSKY
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PRINGLE
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH NICOLAUS ROTHWELL / 01/01/2011
2011-05-05AR0131/03/11 FULL LIST
2011-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-04-27RES01ADOPT ARTICLES 24/03/2011
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-04-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BARRON SILVERSTONE / 01/01/2011
2011-04-12Annotation
2011-04-11AP01DIRECTOR APPOINTED MR JOHN DALRYMPLE CALLENDER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-02-14AP01DIRECTOR APPOINTED THOMAS CHARLES SCHNEIDER
2011-01-06AP03SECRETARY APPOINTED MR MICHAEL DAVID LAVENDER
2011-01-05AP03SECRETARY APPOINTED MR EUGENE PATRICK SCALES
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PARACHINI
2010-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0131/03/10 FULL LIST
2009-07-24288cSECRETARY'S CHANGE OF PARTICULARS THOMAS ALLEN PARACHINI LOGGED FORM
2009-07-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority USA Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FCE BANK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A BANK ACCOUNTS ASSUMPTION AGREEMENT EXECUTED OUTSIDE THE UNTIED KINGDOM OVER PROPERTY SITUATED THERE 2011-11-08 Satisfied GLOBALDRIVE NETHERLANDS VFN 2 B.V.
AN AGREEMENT OF PLEDGE OVER THE BALANCE AND CREDIT RIGHTS DERIVED FROM A BANK ACCOUNT OPENED FOR THE SOLE PURPOSE OF COLLECTING SECURITISED RECEIVABLES EXECUTED OUTSIDE OF THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2011-02-17 Satisfied GLOBALDRIVE SPAIN VFN 2 B.V.
RECEIVABLES SALE AGREEMENT 2010-11-24 Outstanding GLOBALDRIVE GERMANY RETAIL LEASE VFN 1 B.V.
AUSTRIAN ACCOUNT PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-05-27 Satisfied GLOBALDRIVE AUSTRIA RETAIL LEASE 1 B.V.
RECEIVABLES SALE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-05-27 Satisfied GLOBALDRIVE AUSTRIA RETAIL LEASE 1 B.V.
A CASH DEPOSIT AGREEMENT 2009-07-06 Satisfied GLOBALDRIVE FRANCE VFN COMPARTMENT 2009
A COLLECTION ACCOUNT PLEDGE AGREEMENT 2009-07-06 Satisfied GLOBALDRIVE FRANCE VFN COMPARTMENT 2009
A COLLECTION ACCOUNT PLEDGE AGREEMENT 2009-07-06 Satisfied GLOBALDRIVE FRANCE VFN COMPARTMENT 2009
A RECEIVABLES SALE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2009-02-27 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
A DECLARATION OF TRUST 2008-12-17 Outstanding DEUTSCHE BANK AG
A COLLECTION ACCOUNT PLEDGE AGREEMENT 2008-03-31 Satisfied GLOBALDRIVE NETHERLANDS VFN 1 B.V. (PLEDGEE)
AN AMENDMENT DEED 2007-12-24 Satisfied GLOBALDRIVE SPAIN VFN 1 B.V.
A CASH DEPOSIT AGREEMENT 2007-10-26 Satisfied GESTION ET TITRISATION INTERNATIONALES
AN AGREEMENT OF PLEDGE OVER THE BALANCE AND CREDIT RIGHTS DERIVED FROM A BANK ACCOUNT OPENED FOR THE SOLE PURPOSE OF COLLECTING SECURITISED RECEIVABLES 2007-10-18 Satisfied GLOBALDRIVE SPAIN VFN 1 B.V.
COLLECTION ACCOUNT PLEDGE AGREEMENT 2007-10-16 Satisfied GLOBALDRIVE FRANCE COMPARTMENT 2007
COLLECTION ACCOUNT PLEDGE AGREEMENT 2007-10-16 Satisfied GLOBALDRIVE FRANCE COMPARTMENT 2007
SUPPLEMENTAL FCE DEED OF CHARGE 2007-05-25 Outstanding GLOBALDRIVE (UK) VARIABLE FUNDING I PLC
A SECURITY POWER OF ATTORNEY 2007-04-30 Satisfied SEB LEASING OY
A PLEDGE AGREEMENT 2007-04-30 Satisfied SEB LEASING OY
A RECEIVABLES SALE AGREEMENT 2007-04-20 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
FCE DEED OF CHARGE 2007-01-02 Outstanding GLOBALDRIVE (UK) VARIABLE FUNDING I PLC
FCE SCOTTISH FLOATING CHARGE 2007-01-02 Outstanding GLOBALDRIVE RECEIVABLES TRUSTEE (UK) TWO LIMITED
A BANK ACCOUNT PLEDGE AGREEMENT 2006-09-18 Satisfied ABN AMRO BANK N.V.
PLEDGE AGREEMENT OVER THE BALANCE AND CREDIT RIGHTS 2006-08-02 Satisfied GLOBALDRIVE SPAIN 2 B.V.
FCE SCOTTISH FLOATING CHARGE 2006-04-20 Satisfied GLOBALDRIVE RECEIVABLES TRUSTEE (UK) TWO LIMITED
FCE DEED OF CHARGE 2006-04-20 Satisfied GLOBALDRIVE (UK) SERIES 4 PLC
FCE DEED OF CHARGE 2002-12-20 Satisfied GLOBALDRIVE (UK) SERIES 2 PLC
FCE DEED OF CHARGE OF EVEN DATE BETWEEN THE COMPANY GLOBALDRIVE (UK) PLC ("THE ISSUER") GLOBAL RECEIVABLES TRUSTEE LIMITED ("THE RECEIVABLES TRUSTEE") AND THE CITICORP TRUSTEE COMPANY LIMITED ("THE TRUSTEE ") 2000-11-21 Satisfied GLOBALDRIVE (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FCE BANK PLC

Intangible Assets
Patents
We have not found any records of FCE BANK PLC registering or being granted any patents
Domain Names

FCE BANK PLC owns 3 domain names.

fordcredit.co.uk   fordinsurance.co.uk   fordinsure.co.uk  

Trademarks
We have not found any records of FCE BANK PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 131
CHARGE ON VEHICLE STOCKS 129
BOND & FLOATING CHARGE 40
LEGAL CHARGE 22
17
CHARGE ON HIRING AGREEMENTS 16
STANDARD SECURITY 10
FLOATING CHARGE 7
BULK DEPOSIT MORTGAGE 3
CHARGE ON VEHICLE STOCKS (NEW) 3

We have found 413 mortgage charges which are owed to FCE BANK PLC

Income
Government Income

Government spend with FCE BANK PLC

Government Department Income DateTransaction(s) Value Services/Products
South Norfolk Council 2011-09-26 GBP £5,465 913728800
London Borough of Havering 2011-06-07 GBP £-108
Derby City Council 0000-00-00 GBP £5,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FCE BANK PLC 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 FCE BANK PLC 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 FCE BANK PLC any grants or awards.
Ownership
    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.