Ford International Liquidity Management Limited LAINDON


Founded in 2003, Ford International Liquidity Management, classified under reg no. 04845789 is an active company. Currently registered at Arterial Road SS15 6EE, Laindon the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 7th August 2003 Ford International Liquidity Management Limited is no longer carrying the name Ford International Cash Management.

At the moment there are 3 directors in the the firm, namely Andrew D., Adrian S. and Simon D.. In addition one secretary - Abimbola A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ford International Liquidity Management Limited Address / Contact

Office Address Arterial Road
Town Laindon
Post code SS15 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04845789
Date of Incorporation Fri, 25th Jul 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Andrew D.

Position: Director

Appointed: 23 March 2023

Adrian S.

Position: Director

Appointed: 26 October 2021

Abimbola A.

Position: Secretary

Appointed: 22 December 2020

Simon D.

Position: Director

Appointed: 14 August 2018

Susan D.

Position: Director

Appointed: 08 October 2019

Resigned: 26 October 2021

Simon B.

Position: Director

Appointed: 27 November 2017

Resigned: 07 December 2018

Shaun G.

Position: Director

Appointed: 27 November 2017

Resigned: 30 March 2023

Peter D.

Position: Director

Appointed: 27 November 2017

Resigned: 10 July 2019

Clive P.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 October 2016

Monazza K.

Position: Secretary

Appointed: 31 March 2015

Resigned: 03 July 2020

David R.

Position: Secretary

Appointed: 31 March 2015

Resigned: 22 December 2020

Mark T.

Position: Director

Appointed: 01 July 2011

Resigned: 31 March 2015

Andrew D.

Position: Director

Appointed: 29 January 2011

Resigned: 29 March 2013

Peter D.

Position: Director

Appointed: 10 March 2010

Resigned: 28 January 2011

Ryan A.

Position: Director

Appointed: 11 September 2008

Resigned: 30 June 2011

Shubhi R.

Position: Director

Appointed: 11 December 2007

Resigned: 16 April 2009

Neil S.

Position: Director

Appointed: 16 February 2004

Resigned: 11 December 2007

Clive B.

Position: Director

Appointed: 16 February 2004

Resigned: 28 November 2018

Paul K.

Position: Director

Appointed: 09 October 2003

Resigned: 01 June 2006

Bennett B.

Position: Director

Appointed: 09 October 2003

Resigned: 28 July 2008

Timothy G.

Position: Director

Appointed: 09 October 2003

Resigned: 31 October 2017

James B.

Position: Director

Appointed: 09 October 2003

Resigned: 16 February 2004

Mary L.

Position: Director

Appointed: 09 October 2003

Resigned: 13 February 2004

Ann P.

Position: Director

Appointed: 09 October 2003

Resigned: 28 March 2007

Malcolm M.

Position: Director

Appointed: 09 October 2003

Resigned: 31 March 2005

Charles B.

Position: Director

Appointed: 25 July 2003

Resigned: 08 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 July 2003

Resigned: 25 July 2003

Susan P.

Position: Secretary

Appointed: 25 July 2003

Resigned: 02 June 2008

Clive P.

Position: Director

Appointed: 25 July 2003

Resigned: 08 October 2003

Clive P.

Position: Secretary

Appointed: 25 July 2003

Resigned: 01 June 2015

Graham H.

Position: Secretary

Appointed: 25 July 2003

Resigned: 17 June 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2003

Resigned: 25 July 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Ford Motor Company Limited from Laindon, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ford Motor Company Limited

Dunton Technical Centre Arterial Road, Warley, Laindon, Essex, SS15 6EE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companie House
Registration number 00235446
Notified on 12 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Ford International Cash Management August 7, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
Free Download (19 pages)

Company search