CONTINENTAL AUTOMOTIVE TRADING UK LIMITED
WEST MIDLANDS SIEMENS VDO TRADING LTD VDO KIENZLE UK LIMITED LUCAS KIENZLE INSTRUMENTS LIMITED

Hellopages » West Midlands » Birmingham » B24 8TA

Company number 00965702
Status Active
Incorporation Date 7 November 1969
Company Type Private Limited Company
Address 36 GRAVELLY INDUSTRIAL PARK, BIRMINGHAM, WEST MIDLANDS, B24 8TA
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of CONTINENTAL AUTOMOTIVE TRADING UK LIMITED are www.continentalautomotivetradinguk.co.uk, and www.continental-automotive-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Continental Automotive Trading Uk Limited is a Private Limited Company. The company registration number is 00965702. Continental Automotive Trading Uk Limited has been working since 07 November 1969. The present status of the company is Active. The registered address of Continental Automotive Trading Uk Limited is 36 Gravelly Industrial Park Birmingham West Midlands B24 8ta. . GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JENNINGS, Paul Jonathan is a Director of the company. WAGNER, Peter Jakob is a Director of the company. Secretary JACKSON, Carol Ann has been resigned. Secretary MCFALL, David Gerard Anthony has been resigned. Secretary MIRBAGHERI, Saeed has been resigned. Secretary SIEMENS COMPANY SECRETARIAT LIMITED has been resigned. Secretary SMYTH, Kevin John has been resigned. Director ALMOND, Paul Martin has been resigned. Director BADGER, John has been resigned. Director BESTING, Josef Wilhelm has been resigned. Director BORGHOFF, Thomas, Doctor has been resigned. Director DAVIES, Robert has been resigned. Director ERNST, Helmut Wihelm has been resigned. Director EVANS, Andrew has been resigned. Director GLEW, Barry James has been resigned. Director GRAFONER, Peter has been resigned. Director HARVEY, Paul Raymond has been resigned. Director HOMANS, Neil has been resigned. Director HOMANS, Neil has been resigned. Director JACKSON, Carol Ann has been resigned. Director KAY, Fred has been resigned. Director MCDONALD, Robert Bruce has been resigned. Director MCDONALD, Robert Bruce has been resigned. Director MELLOR, Malcolm Stuart has been resigned. Director NOZERAN, Jean Marc has been resigned. Director PLANT, John Charles has been resigned. Director RENDELL, Nicholas John has been resigned. Director STRAUB, Dietmar Alfred, Doctor has been resigned. Director UNDERWOOD, David Francis has been resigned. Director URBAN, Dieter Christoph has been resigned. Director WIDL, Gerhard, Doctor has been resigned. Director WOOD, Alan John has been resigned. Director WUPPERMANN, Theodor, Doctor has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 24 March 2009

Director
JENNINGS, Paul Jonathan
Appointed Date: 09 December 2009
60 years old

Director
WAGNER, Peter Jakob
Appointed Date: 28 August 2014
62 years old

Resigned Directors

Secretary
JACKSON, Carol Ann
Resigned: 19 April 2004
Appointed Date: 30 November 1996

Secretary
MCFALL, David Gerard Anthony
Resigned: 01 September 1994

Secretary
MIRBAGHERI, Saeed
Resigned: 30 November 1996
Appointed Date: 17 June 1996

Secretary
SIEMENS COMPANY SECRETARIAT LIMITED
Resigned: 03 December 2007
Appointed Date: 19 April 2004

Secretary
SMYTH, Kevin John
Resigned: 17 June 1996
Appointed Date: 01 September 1994

Director
ALMOND, Paul Martin
Resigned: 23 February 2000
Appointed Date: 15 October 1999
70 years old

Director
BADGER, John
Resigned: 16 May 1997
Appointed Date: 23 April 1993
81 years old

Director
BESTING, Josef Wilhelm
Resigned: 17 January 2006
Appointed Date: 02 January 2001
70 years old

Director
BORGHOFF, Thomas, Doctor
Resigned: 01 June 2004
Appointed Date: 11 May 1999
58 years old

Director
DAVIES, Robert
Resigned: 23 February 2000
Appointed Date: 22 January 1999
71 years old

Director
ERNST, Helmut Wihelm
Resigned: 30 June 2014
Appointed Date: 09 December 2009
65 years old

Director
EVANS, Andrew
Resigned: 04 January 1999
Appointed Date: 22 December 1998
63 years old

Director
GLEW, Barry James
Resigned: 31 March 2008
Appointed Date: 01 June 2004
61 years old

Director
GRAFONER, Peter
Resigned: 10 May 2000
Appointed Date: 01 January 1997
76 years old

Director
HARVEY, Paul Raymond
Resigned: 29 August 2002
Appointed Date: 01 January 1997
82 years old

Director
HOMANS, Neil
Resigned: 01 July 2008
Appointed Date: 25 April 2007
58 years old

Director
HOMANS, Neil
Resigned: 25 January 1999
Appointed Date: 05 January 1999
58 years old

Director
JACKSON, Carol Ann
Resigned: 31 May 2007
Appointed Date: 31 January 2003
61 years old

Director
KAY, Fred
Resigned: 23 August 1994
94 years old

Director
MCDONALD, Robert Bruce
Resigned: 23 February 2000
Appointed Date: 15 October 1999
65 years old

Director
MCDONALD, Robert Bruce
Resigned: 22 January 1999
Appointed Date: 16 May 1997
65 years old

Director
MELLOR, Malcolm Stuart
Resigned: 23 February 2000
Appointed Date: 22 January 1999
87 years old

Director
NOZERAN, Jean Marc
Resigned: 09 December 2009
Appointed Date: 12 January 2007
71 years old

Director
PLANT, John Charles
Resigned: 22 January 1999
72 years old

Director
RENDELL, Nicholas John
Resigned: 20 June 2007
Appointed Date: 02 January 2001
65 years old

Director
STRAUB, Dietmar Alfred, Doctor
Resigned: 01 January 1997
Appointed Date: 12 May 1993
71 years old

Director
UNDERWOOD, David Francis
Resigned: 22 January 1999
Appointed Date: 14 February 1996
76 years old

Director
URBAN, Dieter Christoph
Resigned: 01 April 2006
Appointed Date: 23 July 2003
82 years old

Director
WIDL, Gerhard, Doctor
Resigned: 12 May 1993
91 years old

Director
WOOD, Alan John
Resigned: 01 October 2007
Appointed Date: 12 January 2007
78 years old

Director
WUPPERMANN, Theodor, Doctor
Resigned: 01 January 1997
69 years old

Persons With Significant Control

Continental Automotive Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTINENTAL AUTOMOTIVE TRADING UK LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
21 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
05 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

...
... and 167 more events
22 Jun 1987
Full accounts made up to 31 July 1986

21 Apr 1987
Director resigned;new director appointed

03 Apr 1987
Return made up to 02/04/86; full list of members

18 Sep 1986
Full accounts made up to 31 July 1985

07 Nov 1969
Incorporation