DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED
BIRMINGHAM SCHADE U.K. LIMITED

Hellopages » West Midlands » Birmingham » B35 7AG

Company number 02558215
Status Active
Incorporation Date 14 November 1990
Company Type Private Limited Company
Address CASTLE BROMWICH BUSINESS PARK, TAMESIDE DRIVE, BIRMINGHAM, B35 7AG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Satisfaction of charge 7 in full; Registration of charge 025582150008, created on 25 November 2016; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED are www.duraautomotivebodyglasssystemsuk.co.uk, and www.dura-automotive-body-glass-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Dura Automotive Body Glass Systems Uk Limited is a Private Limited Company. The company registration number is 02558215. Dura Automotive Body Glass Systems Uk Limited has been working since 14 November 1990. The present status of the company is Active. The registered address of Dura Automotive Body Glass Systems Uk Limited is Castle Bromwich Business Park Tameside Drive Birmingham B35 7ag. . GRADY, Kevin Patrick is a Director of the company. Secretary ADAMS, Geoffrey has been resigned. Secretary BANNISTER, Ian has been resigned. Secretary GLASS, David Selig has been resigned. Secretary LOWE, Trevor Charles has been resigned. Secretary ROGNEFLATEN, Kjersti has been resigned. Secretary SAHMER, Norbert has been resigned. Secretary STEVENSON, Allan Malcolm has been resigned. Director ADAMS, Geoffrey has been resigned. Director ADAMS, William John has been resigned. Director AYRIS, David has been resigned. Director BANNISTER, Ian has been resigned. Director BEASLEY, Robert William has been resigned. Director BECKER, Martin has been resigned. Director COWBURN, David, Dr has been resigned. Director DEANS, Derrick Gordon has been resigned. Director ECKHARDT, Klaus has been resigned. Director FATA, Ali has been resigned. Director GREGORY, James has been resigned. Director HEGINBOTHAM, Richard has been resigned. Director HUMMLER, Christoph has been resigned. Director LAVINE, Jerrold Isaac has been resigned. Director LETTMANN, Theodor has been resigned. Director MENRATH, Erich has been resigned. Director MORTON, Stephen Brian has been resigned. Director RISSE, Eberhard has been resigned. Director ROGNEFLATEN, Kjersti has been resigned. Director RUNDALL, Eric Steven has been resigned. Director SAHMER, Norbert has been resigned. Director STAFEIL, Jeffrey Martin has been resigned. Director STEVENSON, Allan Malcolm has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
GRADY, Kevin Patrick
Appointed Date: 30 October 2015
66 years old

Resigned Directors

Secretary
ADAMS, Geoffrey
Resigned: 28 September 2011
Appointed Date: 01 May 2002

Secretary
BANNISTER, Ian
Resigned: 04 May 1999
Appointed Date: 01 July 1996

Secretary
GLASS, David Selig
Resigned: 05 March 1993

Secretary
LOWE, Trevor Charles
Resigned: 30 April 2002
Appointed Date: 01 September 2000

Secretary
ROGNEFLATEN, Kjersti
Resigned: 31 August 2000
Appointed Date: 04 May 1999

Secretary
SAHMER, Norbert
Resigned: 01 July 1996
Appointed Date: 30 November 1993

Secretary
STEVENSON, Allan Malcolm
Resigned: 30 November 1993
Appointed Date: 05 March 1993

Director
ADAMS, Geoffrey
Resigned: 28 September 2011
Appointed Date: 01 May 2002
72 years old

Director
ADAMS, William John
Resigned: 30 September 1994
79 years old

Director
AYRIS, David
Resigned: 30 September 1994
85 years old

Director
BANNISTER, Ian
Resigned: 29 January 1999
Appointed Date: 01 July 1996
63 years old

Director
BEASLEY, Robert William
Resigned: 31 December 2001
Appointed Date: 04 October 1999
83 years old

Director
BECKER, Martin
Resigned: 11 November 2015
Appointed Date: 28 September 2011
56 years old

Director
COWBURN, David, Dr
Resigned: 30 November 1993
68 years old

Director
DEANS, Derrick Gordon
Resigned: 10 July 1999
Appointed Date: 01 August 1993
86 years old

Director
ECKHARDT, Klaus
Resigned: 27 June 1997
Appointed Date: 30 September 1996
85 years old

Director
FATA, Ali
Resigned: 28 September 2011
Appointed Date: 01 December 2001
70 years old

Director
GREGORY, James
Resigned: 24 April 2015
Appointed Date: 28 September 2011
59 years old

Director
HEGINBOTHAM, Richard
Resigned: 21 May 1993
Appointed Date: 01 January 1993
78 years old

Director
HUMMLER, Christoph
Resigned: 01 July 1996
65 years old

Director
LAVINE, Jerrold Isaac
Resigned: 16 September 2016
Appointed Date: 11 May 2015
57 years old

Director
LETTMANN, Theodor
Resigned: 31 December 1995
88 years old

Director
MENRATH, Erich
Resigned: 11 January 2007
Appointed Date: 01 July 1997
82 years old

Director
MORTON, Stephen Brian
Resigned: 30 September 1994
71 years old

Director
RISSE, Eberhard
Resigned: 31 May 1996
78 years old

Director
ROGNEFLATEN, Kjersti
Resigned: 31 August 2000
Appointed Date: 04 May 1999
67 years old

Director
RUNDALL, Eric Steven
Resigned: 28 September 2011
Appointed Date: 30 January 2007
58 years old

Director
SAHMER, Norbert
Resigned: 30 September 1996
90 years old

Director
STAFEIL, Jeffrey Martin
Resigned: 31 October 2012
Appointed Date: 28 September 2011
55 years old

Director
STEVENSON, Allan Malcolm
Resigned: 30 November 1993
67 years old

Persons With Significant Control

Dura Automotive Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED Events

29 Nov 2016
Satisfaction of charge 7 in full
26 Nov 2016
Registration of charge 025582150008, created on 25 November 2016
17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
26 Sep 2016
Termination of appointment of Jerrold Isaac Lavine as a director on 16 September 2016
19 Sep 2016
Full accounts made up to 31 December 2015
...
... and 155 more events
21 Dec 1990
£ nc 1000/400000 29/11/90

20 Dec 1990
Company name changed schade components LIMITED\certificate issued on 20/12/90
13 Dec 1990
Company name changed rugline LIMITED\certificate issued on 14/12/90
04 Dec 1990
Registered office changed on 04/12/90 from: classic house 174-180 old street london EC1V 9BP

14 Nov 1990
Incorporation

DURA AUTOMOTIVE BODY & GLASS SYSTEMS UK LIMITED Charges

25 November 2016
Charge code 0255 8215 0008
Delivered: 26 November 2016
Status: Outstanding
Persons entitled: Targo Commercial Finance Ag
Description: Contains fixed charge…
12 November 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 13 November 2012
Status: Satisfied on 29 November 2016
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Third party charge over bank accounts
Delivered: 11 July 2008
Status: Satisfied on 6 January 2012
Persons entitled: Coface Finanz Gmbh
Description: The accounts together with; all monies, standing to the…
26 June 2008
Third party charge and assignment of account receivables
Delivered: 11 July 2008
Status: Satisfied on 6 January 2012
Persons entitled: Coface Finanz Gmbh
Description: The contract rights, relevant agreements, secured property…
26 June 2008
A fixed and floating collateral document
Delivered: 4 July 2008
Status: Satisfied on 25 September 2012
Persons entitled: Deutshe Bank Trustee Company Amercas (As Collateral Agent for the Benefit of the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
25 June 2008
Account pledge agreement
Delivered: 11 July 2008
Status: Satisfied on 6 January 2012
Persons entitled: Coface Finanz Gmbh
Description: The cash investments, coface factoring…
14 June 1996
Debenture
Delivered: 4 July 1996
Status: Satisfied on 22 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied on 25 January 1997
Persons entitled: Bayerische Vereins Bank A.G.
Description: Fixed and floating charges over the undertaking and all…