SAB WABCO DAVIES & METCALFE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA
Company number 00626138
Status Liquidation
Incorporation Date 17 April 1959
Company Type Private Limited Company
Address THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF to C/O the Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on 25 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of SAB WABCO DAVIES & METCALFE LIMITED are www.sabwabcodaviesmetcalfe.co.uk, and www.sab-wabco-davies-metcalfe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sab Wabco Davies Metcalfe Limited is a Private Limited Company. The company registration number is 00626138. Sab Wabco Davies Metcalfe Limited has been working since 17 April 1959. The present status of the company is Liquidation. The registered address of Sab Wabco Davies Metcalfe Limited is The Offices of Bdo Llp Two Snowhill Birmingham B4 6ga. . COSTIGAN, William Patrick is a Secretary of the company. COSTIGAN, William Patrick is a Director of the company. DOLMAN, Ian Stuart is a Director of the company. Secretary CORBISHLEY, Michael has been resigned. Secretary HINCHLIFFE, David Robert has been resigned. Secretary JOHNSON, Paul James has been resigned. Secretary JONES, Carl Andrew has been resigned. Secretary LEADBETTER, David Thomas has been resigned. Secretary RUTBERG, Ulf has been resigned. Director BAREL, Thierry has been resigned. Director BLECKO, Lars has been resigned. Director BOUHOURS, Guillaume has been resigned. Director CHARLESWORTH, Simon Richard has been resigned. Director CLARKE, Paul has been resigned. Director GIESEN, Ulrich has been resigned. Director GORANSSON, Alf Goran has been resigned. Director HAKANSON, Staffan Henning has been resigned. Director HALLING, Johan has been resigned. Director HAUMONT, Etienne Michel has been resigned. Director JENSEN, Ingar has been resigned. Director JOHNSON, Paul James has been resigned. Director JOYEUX, Robert Charles Rene has been resigned. Director LEROUX, Lilian Mathieu has been resigned. Director LUNDAHL, Rolf has been resigned. Director MASON, John has been resigned. Director NILSSON, Nils Lennart has been resigned. Director RUSSELL, David Fraser has been resigned. Director SAINFORT, Pierre has been resigned. Director SJOSTEDT, Lennart has been resigned. Director SNOWDEN, Lloyd Christopher has been resigned. Director SVENSSON, Mats Joakim has been resigned. Director WILKINSON, Neil Tracey has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COSTIGAN, William Patrick
Appointed Date: 03 February 2014

Director
COSTIGAN, William Patrick
Appointed Date: 03 February 2014
55 years old

Director
DOLMAN, Ian Stuart
Appointed Date: 01 July 2009
62 years old

Resigned Directors

Secretary
CORBISHLEY, Michael
Resigned: 30 June 2003
Appointed Date: 01 July 2000

Secretary
HINCHLIFFE, David Robert
Resigned: 31 August 2005
Appointed Date: 01 July 2003

Secretary
JOHNSON, Paul James
Resigned: 31 January 2014
Appointed Date: 31 January 2011

Secretary
JONES, Carl Andrew
Resigned: 31 January 2011
Appointed Date: 01 September 2005

Secretary
LEADBETTER, David Thomas
Resigned: 30 June 1998

Secretary
RUTBERG, Ulf
Resigned: 01 July 2000
Appointed Date: 30 June 1998

Director
BAREL, Thierry
Resigned: 08 April 2014
Appointed Date: 01 September 2009
65 years old

Director
BLECKO, Lars
Resigned: 13 October 1997
Appointed Date: 07 January 1997
68 years old

Director
BOUHOURS, Guillaume
Resigned: 01 July 2015
Appointed Date: 01 September 2010
49 years old

Director
CHARLESWORTH, Simon Richard
Resigned: 01 July 2015
Appointed Date: 24 April 2014
61 years old

Director
CLARKE, Paul
Resigned: 07 January 1997
Appointed Date: 01 July 1995
77 years old

Director
GIESEN, Ulrich
Resigned: 31 August 2005
Appointed Date: 16 November 2004
74 years old

Director
GORANSSON, Alf Goran
Resigned: 01 August 2000
Appointed Date: 01 April 1998
68 years old

Director
HAKANSON, Staffan Henning
Resigned: 31 December 1995
84 years old

Director
HALLING, Johan
Resigned: 18 February 1998
Appointed Date: 07 January 1997
73 years old

Director
HAUMONT, Etienne Michel
Resigned: 01 September 2010
Appointed Date: 16 November 2004
65 years old

Director
JENSEN, Ingar
Resigned: 16 November 2004
Appointed Date: 01 August 2000
70 years old

Director
JOHNSON, Paul James
Resigned: 31 January 2014
Appointed Date: 01 October 2011
63 years old

Director
JOYEUX, Robert Charles Rene
Resigned: 31 March 2011
Appointed Date: 16 November 2004
78 years old

Director
LEROUX, Lilian Mathieu
Resigned: 01 July 2015
Appointed Date: 01 December 2006
54 years old

Director
LUNDAHL, Rolf
Resigned: 26 May 2005
Appointed Date: 13 October 1997
78 years old

Director
MASON, John
Resigned: 30 June 1995
89 years old

Director
NILSSON, Nils Lennart
Resigned: 07 January 1997
Appointed Date: 01 January 1996
86 years old

Director
RUSSELL, David Fraser
Resigned: 01 August 1998
Appointed Date: 07 January 1997
71 years old

Director
SAINFORT, Pierre
Resigned: 01 September 2009
Appointed Date: 16 November 2004
68 years old

Director
SJOSTEDT, Lennart
Resigned: 18 September 1996
93 years old

Director
SNOWDEN, Lloyd Christopher
Resigned: 01 March 2002
Appointed Date: 01 August 1998
66 years old

Director
SVENSSON, Mats Joakim
Resigned: 14 December 2004
Appointed Date: 18 October 2002
61 years old

Director
WILKINSON, Neil Tracey
Resigned: 30 November 2006
Appointed Date: 20 January 2003
65 years old

SAB WABCO DAVIES & METCALFE LIMITED Events

25 Jul 2016
Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF to C/O the Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on 25 July 2016
19 Jul 2016
Declaration of solvency
19 Jul 2016
Appointment of a voluntary liquidator
19 Jul 2016
Appointment of a voluntary liquidator
19 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06

...
... and 132 more events
20 Sep 1986
Declaration of satisfaction of mortgage/charge

20 Sep 1986
Declaration of satisfaction of mortgage/charge

13 Sep 1986
Group of companies' accounts made up to 31 December 1985

31 Jan 1973
Memorandum and Articles of Association
17 Apr 1959
Incorporation