AUTOMOTIVE LIGHTING UK LIMITED
CHADWELL HEATH MAGNETI MARELLI LIGHTING LIMITED INGLEBY (1141) LIMITED

Hellopages » Greater London » Barking and Dagenham » RM6 6NL

Company number 03625946
Status Active
Incorporation Date 3 September 1998
Company Type Private Limited Company
Address 157 HIGH ROAD, CHADWELL HEATH, ESSEX, RM6 6NL
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of AUTOMOTIVE LIGHTING UK LIMITED are www.automotivelightinguk.co.uk, and www.automotive-lighting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Automotive Lighting Uk Limited is a Private Limited Company. The company registration number is 03625946. Automotive Lighting Uk Limited has been working since 03 September 1998. The present status of the company is Active. The registered address of Automotive Lighting Uk Limited is 157 High Road Chadwell Heath Essex Rm6 6nl. . DE ALWIS, Charles Rohan Ravindra is a Secretary of the company. CARNIATO, Anna Carla is a Director of the company. CODECASA, Riccardo is a Director of the company. DE ALWIS, Charles Rohan Ravindra is a Director of the company. Secretary GILBERT, Robert Michael has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BONDONE, Carlo has been resigned. Director CARELLO, Massimo, Dr has been resigned. Director COPPO, Leonardo has been resigned. Director DONATELLA, Penati has been resigned. Director FILONI, Maurizio has been resigned. Director GILBERT, Robert Michael has been resigned. Director HOFF, Joachim has been resigned. Director HUNTER, Paul Jeff has been resigned. Director MARMUGI, Alain Pierre has been resigned. Director MATTON, Ronny Andre Achiel has been resigned. Director PEACOCK, Wendy has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
DE ALWIS, Charles Rohan Ravindra
Appointed Date: 23 March 2000

Director
CARNIATO, Anna Carla
Appointed Date: 05 October 2015
66 years old

Director
CODECASA, Riccardo
Appointed Date: 01 January 2012
62 years old

Director
DE ALWIS, Charles Rohan Ravindra
Appointed Date: 20 March 2008
65 years old

Resigned Directors

Secretary
GILBERT, Robert Michael
Resigned: 23 March 2000
Appointed Date: 16 November 1998

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 16 November 1998
Appointed Date: 03 September 1998

Director
BONDONE, Carlo
Resigned: 21 March 2006
Appointed Date: 01 March 2001
67 years old

Director
CARELLO, Massimo, Dr
Resigned: 30 April 2001
Appointed Date: 16 November 1998
77 years old

Director
COPPO, Leonardo
Resigned: 01 September 2003
Appointed Date: 14 December 2000
70 years old

Director
DONATELLA, Penati
Resigned: 01 January 2012
Appointed Date: 21 March 2006
72 years old

Director
FILONI, Maurizio
Resigned: 01 September 2003
Appointed Date: 22 October 2001
70 years old

Director
GILBERT, Robert Michael
Resigned: 31 March 2003
Appointed Date: 14 December 2000
77 years old

Director
HOFF, Joachim
Resigned: 12 March 2002
Appointed Date: 14 December 2000
78 years old

Director
HUNTER, Paul Jeff
Resigned: 05 October 2015
Appointed Date: 20 March 2008
69 years old

Director
MARMUGI, Alain Pierre
Resigned: 30 April 2001
Appointed Date: 14 December 2000
73 years old

Director
MATTON, Ronny Andre Achiel
Resigned: 31 December 2010
Appointed Date: 20 March 2008
64 years old

Director
PEACOCK, Wendy
Resigned: 29 May 2009
Appointed Date: 13 March 2008
69 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 16 November 1998
Appointed Date: 03 September 1998

Persons With Significant Control

Fiat Chrysler Automobiles N.V.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Magneti Marelli Spa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOMOTIVE LIGHTING UK LIMITED Events

02 Mar 2017
Full accounts made up to 31 December 2016
07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
07 Apr 2016
Full accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 40,387,000

16 Oct 2015
Termination of appointment of Paul Jeff Hunter as a director on 5 October 2015
...
... and 85 more events
24 Nov 1998
New director appointed
19 Nov 1998
Registered office changed on 19/11/98 from: 55 colmore row birmingham west midlands B3 2AS
19 Nov 1998
Accounting reference date extended from 30/09/99 to 31/12/99
17 Nov 1998
Company name changed ingleby (1141) LIMITED\certificate issued on 17/11/98
03 Sep 1998
Incorporation