Drivalia Lease Uk Ltd SLOUGH


Drivalia Lease Uk started in year 2002 as Private Limited Company with registration number 04569800. The Drivalia Lease Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Slough at 250 Bath Road. Postal code: SL1 4DX. Since 2023-04-03 Drivalia Lease Uk Ltd is no longer carrying the name Fca Dealer Services Uk.

At the moment there are 3 directors in the the company, namely Jonathan T., Paolo M. and Alexander H.. In addition one secretary - John S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drivalia Lease Uk Ltd Address / Contact

Office Address 250 Bath Road
Town Slough
Post code SL1 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569800
Date of Incorporation Tue, 22nd Oct 2002
Industry Other credit granting n.e.c.
Industry Financial leasing
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Jonathan T.

Position: Director

Appointed: 02 November 2022

Paolo M.

Position: Director

Appointed: 12 July 2022

John S.

Position: Secretary

Appointed: 22 March 2019

Alexander H.

Position: Director

Appointed: 06 October 2010

Claudia B.

Position: Director

Appointed: 18 November 2021

Resigned: 23 October 2023

Rolando D.

Position: Director

Appointed: 11 September 2020

Resigned: 12 July 2022

Simone B.

Position: Director

Appointed: 17 February 2020

Resigned: 18 November 2021

Andrea P.

Position: Director

Appointed: 22 March 2018

Resigned: 17 December 2019

Alain J.

Position: Director

Appointed: 20 December 2017

Resigned: 31 July 2020

Christopher D.

Position: Director

Appointed: 30 July 2015

Resigned: 02 November 2022

Carlo V.

Position: Director

Appointed: 05 February 2015

Resigned: 20 December 2017

Alberto M.

Position: Director

Appointed: 10 October 2014

Resigned: 01 September 2015

Alberto G.

Position: Director

Appointed: 06 June 2013

Resigned: 24 November 2014

Giulio V.

Position: Director

Appointed: 03 January 2013

Resigned: 22 March 2018

Steven Z.

Position: Director

Appointed: 01 August 2012

Resigned: 19 August 2016

Gian D.

Position: Director

Appointed: 08 March 2012

Resigned: 06 June 2013

Brian W.

Position: Director

Appointed: 27 July 2009

Resigned: 31 August 2010

Martin T.

Position: Director

Appointed: 08 January 2009

Resigned: 10 October 2014

Andrew H.

Position: Director

Appointed: 01 November 2007

Resigned: 01 August 2012

Mauro B.

Position: Director

Appointed: 15 March 2007

Resigned: 08 November 2012

Adam G.

Position: Director

Appointed: 15 February 2007

Resigned: 27 July 2009

Allan O.

Position: Director

Appointed: 29 July 2005

Resigned: 15 March 2007

Giulio S.

Position: Director

Appointed: 18 May 2005

Resigned: 07 November 2007

Jose G.

Position: Director

Appointed: 31 January 2005

Resigned: 27 April 2005

Paul H.

Position: Director

Appointed: 10 January 2005

Resigned: 31 March 2007

Peter F.

Position: Secretary

Appointed: 16 March 2004

Resigned: 22 March 2019

Maurizio G.

Position: Director

Appointed: 16 March 2004

Resigned: 30 September 2004

Alfio D.

Position: Director

Appointed: 22 October 2002

Resigned: 16 March 2004

Robert A.

Position: Director

Appointed: 22 October 2002

Resigned: 16 December 2008

William D.

Position: Secretary

Appointed: 22 October 2002

Resigned: 16 March 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Fiat Chrysler Automobiles N.v. from London, England. The abovementioned PSC is categorised as "a limited liability public company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Credit Agricole Sa that put Montrouge Cedex, France as the address. This PSC has a legal form of "a societe anonyme", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiat Chrysler Automobiles N.V.

25 St. James's Street, London, SW1A 1HA, England

Legal authority The Netherlands
Legal form Limited Liability Public Company
Country registered The Netherlands
Place registered Commercial Register Of Amsterdam
Registration number Fc031853
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Credit Agricole Sa

12 12 Place Des Etats-Unis, 92127, Montrouge Cedex, 92127, France

Legal authority French
Legal form Societe Anonyme
Country registered France
Place registered Nanterre
Registration number 78460841600144
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fca Dealer Services Uk April 3, 2023
Fga Wholesale Uk April 8, 2015
Fiat Auto Financial Services (wholesale) January 23, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, July 2023
Free Download (34 pages)

Company search