Inchcape Motors International Limited BIRMINGHAM BUSINESS PARK


Founded in 1948, Inchcape Motors International, classified under reg no. 00453390 is an active company. Currently registered at First Floor Unit 3140 Park Square B37 7YN, Birmingham Business Park the company has been in the business for seventy six years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 25th April 1994 Inchcape Motors International Limited is no longer carrying the name Tozer Kemsley & Millbourn (holdings) Public Limitedcompany.

The company has 3 directors, namely Michael B., Jonathan G. and Tamsin W.. Of them, Tamsin W. has been with the company the longest, being appointed on 5 February 2013 and Michael B. and Jonathan G. have been with the company for the least time - from 16 December 2016. Currently 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.

Inchcape Motors International Limited Address / Contact

Office Address First Floor Unit 3140 Park Square
Office Address2 Solihull Parkway
Town Birmingham Business Park
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453390
Date of Incorporation Thu, 29th Apr 1948
Industry Activities of head offices
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Michael B.

Position: Director

Appointed: 16 December 2016

Jonathan G.

Position: Director

Appointed: 16 December 2016

Tamsin W.

Position: Director

Appointed: 05 February 2013

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Farheen A.

Position: Director

Appointed: 01 July 2022

Resigned: 11 September 2023

Adrian L.

Position: Director

Appointed: 31 October 2020

Resigned: 24 May 2023

Thomas D.

Position: Director

Appointed: 04 July 2019

Resigned: 29 January 2020

Kathryn M.

Position: Director

Appointed: 18 June 2018

Resigned: 31 October 2020

Bertrand M.

Position: Director

Appointed: 16 December 2016

Resigned: 29 January 2021

Alison C.

Position: Director

Appointed: 16 December 2016

Resigned: 18 June 2018

Christopher D.

Position: Director

Appointed: 16 December 2016

Resigned: 29 August 2017

Anton J.

Position: Director

Appointed: 05 February 2013

Resigned: 04 July 2019

Katherine M.

Position: Director

Appointed: 30 July 2007

Resigned: 24 September 2008

Martin W.

Position: Director

Appointed: 01 June 2007

Resigned: 30 June 2020

Penelope C.

Position: Director

Appointed: 01 June 2007

Resigned: 31 July 2012

Christopher P.

Position: Director

Appointed: 18 January 2001

Resigned: 22 January 2013

Martin W.

Position: Secretary

Appointed: 25 April 2000

Resigned: 01 June 2007

Roy W.

Position: Director

Appointed: 25 April 2000

Resigned: 30 June 2007

Paul W.

Position: Director

Appointed: 21 September 1999

Resigned: 01 November 2003

John J.

Position: Director

Appointed: 21 September 1999

Resigned: 25 April 2000

Amanda B.

Position: Director

Appointed: 23 November 1998

Resigned: 31 March 2007

Charles D.

Position: Director

Appointed: 23 November 1998

Resigned: 10 August 1999

Richard B.

Position: Director

Appointed: 27 October 1998

Resigned: 23 November 1998

Martin W.

Position: Director

Appointed: 27 October 1998

Resigned: 23 November 1998

John J.

Position: Secretary

Appointed: 22 August 1996

Resigned: 25 April 2000

Alan F.

Position: Director

Appointed: 20 November 1995

Resigned: 21 September 1999

John L.

Position: Secretary

Appointed: 23 June 1995

Resigned: 22 August 1996

Peter J.

Position: Director

Appointed: 06 March 1995

Resigned: 21 September 1999

Ian A.

Position: Director

Appointed: 28 February 1994

Resigned: 20 November 1995

John J.

Position: Secretary

Appointed: 01 October 1993

Resigned: 23 June 1995

James C.

Position: Director

Appointed: 24 May 1992

Resigned: 30 June 1996

Charles E.

Position: Director

Appointed: 24 May 1992

Resigned: 10 July 1995

Derek W.

Position: Director

Appointed: 24 May 1992

Resigned: 14 July 1994

Charles D.

Position: Director

Appointed: 24 May 1992

Resigned: 01 July 1993

Peter S.

Position: Director

Appointed: 24 May 1992

Resigned: 03 October 1996

John W.

Position: Director

Appointed: 24 May 1992

Resigned: 15 July 1999

Rodney O.

Position: Director

Appointed: 24 May 1992

Resigned: 18 June 1998

John L.

Position: Secretary

Appointed: 24 May 1992

Resigned: 01 October 1993

Reginald H.

Position: Director

Appointed: 24 May 1992

Resigned: 31 August 1994

Charles M.

Position: Director

Appointed: 24 May 1992

Resigned: 30 June 1996

Leslie T.

Position: Director

Appointed: 24 May 1992

Resigned: 20 June 1995

Maurice R.

Position: Director

Appointed: 24 May 1992

Resigned: 06 February 1996

Peter C.

Position: Director

Appointed: 24 May 1992

Resigned: 28 February 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Inchcape Investments and Asset Management Limited from Edinburgh, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inchcape Investments And Asset Management Limited

4th Floor 115 George Street, Edinburgh, EH2 4JN, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered United Kingdom (Scotland) Companies House
Registration number 113224
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tozer Kemsley & Millbourn (holdings) Public Limitedcompany April 25, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (22 pages)

Company search

Advertisements