LEAR CORPORATION (NOTTINGHAM) LIMITED
BIRMINGHAM DUNLOP COX LIMITED

Hellopages » West Midlands » Birmingham » B3 3SD

Company number 00386944
Status Liquidation
Incorporation Date 17 April 1944
Company Type Private Limited Company
Address C/O BDO STOY HAYWARD LLP, 125 COLMORE ROW, BIRMINGHAM, B3 3SD
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Termination of appointment of Mawlaw Secretaries Limited as a secretary; Restoration by order of the court ANNOTATION The company status has been changed to in liquidation ; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of LEAR CORPORATION (NOTTINGHAM) LIMITED are www.learcorporationnottingham.co.uk, and www.lear-corporation-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and six months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lear Corporation Nottingham Limited is a Private Limited Company. The company registration number is 00386944. Lear Corporation Nottingham Limited has been working since 17 April 1944. The present status of the company is Liquidation. The registered address of Lear Corporation Nottingham Limited is C O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3sd. . HOOPER, Robert Chalders is a Director of the company. JEFFERSON, Paul Roger is a Director of the company. Secretary MCCARTHY, Joseph Frederic has been resigned. Secretary INVENSYS SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BEATTIE, Ian Ross Hastings has been resigned. Director BROWN, Robert Casson has been resigned. Director BRYANT, John has been resigned. Director BULL, Richard Ian has been resigned. Director CHRISTOPHER, Hugh Charles has been resigned. Director COSTA RIGAU, Jordi has been resigned. Director CROWTHER, Brian Edward has been resigned. Director GARGARO, John Timothy has been resigned. Director HALL, Russell John has been resigned. Director HARRISON, Ian has been resigned. Director MASSEY, Colin Howard has been resigned. Director MCCARTHY, Joseph Frederic has been resigned. Director MOSS, Andrew Brian has been resigned. Director SMITH, Richard James has been resigned. Director STEBBINS, Donald J has been resigned. Director TAYLOR, John Richard has been resigned. Director THOM, James Demmink has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Director
HOOPER, Robert Chalders
Appointed Date: 20 February 2002
72 years old

Director
JEFFERSON, Paul Roger
Appointed Date: 03 March 2000
79 years old

Resigned Directors

Secretary
MCCARTHY, Joseph Frederic
Resigned: 25 July 2003
Appointed Date: 04 June 1997

Secretary
INVENSYS SECRETARIES LIMITED
Resigned: 04 June 1997

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 30 September 2013
Appointed Date: 27 June 1997

Director
BEATTIE, Ian Ross Hastings
Resigned: 30 September 1994
93 years old

Director
BROWN, Robert Casson
Resigned: 04 June 1997
Appointed Date: 07 June 1993
86 years old

Director
BRYANT, John
Resigned: 01 October 2000
82 years old

Director
BULL, Richard Ian
Resigned: 30 October 1996
73 years old

Director
CHRISTOPHER, Hugh Charles
Resigned: 01 October 2000
80 years old

Director
COSTA RIGAU, Jordi
Resigned: 31 December 2001
Appointed Date: 01 October 2000
68 years old

Director
CROWTHER, Brian Edward
Resigned: 13 November 1996
76 years old

Director
GARGARO, John Timothy
Resigned: 15 May 2000
Appointed Date: 04 June 1997
71 years old

Director
HALL, Russell John
Resigned: 24 July 2006
Appointed Date: 01 October 2000
69 years old

Director
HARRISON, Ian
Resigned: 31 March 1998
Appointed Date: 13 November 1996
63 years old

Director
MASSEY, Colin Howard
Resigned: 30 June 1999
80 years old

Director
MCCARTHY, Joseph Frederic
Resigned: 01 October 2000
Appointed Date: 04 June 1997
81 years old

Director
MOSS, Andrew Brian
Resigned: 04 June 1997
Appointed Date: 13 November 1996
69 years old

Director
SMITH, Richard James
Resigned: 13 November 1996
Appointed Date: 26 October 1992
83 years old

Director
STEBBINS, Donald J
Resigned: 01 October 2000
Appointed Date: 04 June 1997
67 years old

Director
TAYLOR, John Richard
Resigned: 07 February 2000
78 years old

Director
THOM, James Demmink
Resigned: 04 June 1997
79 years old

Director
WILLIAMS, Stanley Killa
Resigned: 08 June 1993
80 years old

LEAR CORPORATION (NOTTINGHAM) LIMITED Events

09 Oct 2013
Termination of appointment of Mawlaw Secretaries Limited as a secretary
22 Jul 2013
Restoration by order of the court
  • ANNOTATION The company status has been changed to in liquidation

13 Nov 2012
Final Gazette dissolved via compulsory strike-off
31 Jul 2012
First Gazette notice for compulsory strike-off
12 Jan 2012
Compulsory strike-off action has been suspended
...
... and 143 more events
19 Feb 1988
Full accounts made up to 31 December 1986

02 Jul 1986
Return made up to 15/04/86; full list of members

27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
New director appointed

27 Jun 1986
Director resigned