WEBASTO HOLDINGS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 9DL

Company number 02581578
Status Active
Incorporation Date 11 February 1991
Company Type Private Limited Company
Address UNIT 7 KINGSBURY BUSINESS PARK, KINGSBURY ROAD MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 9DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Kevin Roy Green as a secretary on 30 June 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of WEBASTO HOLDINGS LIMITED are www.webastoholdings.co.uk, and www.webasto-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Webasto Holdings Limited is a Private Limited Company. The company registration number is 02581578. Webasto Holdings Limited has been working since 11 February 1991. The present status of the company is Active. The registered address of Webasto Holdings Limited is Unit 7 Kingsbury Business Park Kingsbury Road Minworth Sutton Coldfield West Midlands B76 9dl. . ARLETH, Matthias Erich Johannes is a Director of the company. DEISENHOFER, Thomas is a Director of the company. Secretary DALE, Barry Graham has been resigned. Secretary GREEN, Kevin Roy has been resigned. Secretary PAUL, Michael David has been resigned. Director BOEHMER, Daniel Georg, Dr has been resigned. Director DALE, Barry Graham has been resigned. Director GARNETT, Alan has been resigned. Director HAWTIN, Michael has been resigned. Director KORTUM, Franz Josef has been resigned. Director MARKHAM, Emma Elizabeth has been resigned. Director MORTIBOYS, David John has been resigned. Director NOPPEN, Rudi, Prof Dr has been resigned. Director PAUL, Michael David has been resigned. Director SPEICH, Gerald Anthony has been resigned. Director THUROW, Wolfgang, Dr has been resigned. Director VOGEL, Wolfgang has been resigned. Director WEBB, Matthew James William has been resigned. Director WINTER, Horst Herbet has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ARLETH, Matthias Erich Johannes
Appointed Date: 16 December 2011
58 years old

Director
DEISENHOFER, Thomas
Appointed Date: 16 December 2011
60 years old

Resigned Directors

Secretary
DALE, Barry Graham
Resigned: 09 August 1993

Secretary
GREEN, Kevin Roy
Resigned: 30 June 2016
Appointed Date: 01 December 2003

Secretary
PAUL, Michael David
Resigned: 01 December 2003
Appointed Date: 10 February 1994

Director
BOEHMER, Daniel Georg, Dr
Resigned: 10 March 2006
Appointed Date: 03 March 2005
62 years old

Director
DALE, Barry Graham
Resigned: 09 August 1993
80 years old

Director
GARNETT, Alan
Resigned: 19 November 2000
Appointed Date: 01 December 1993
84 years old

Director
HAWTIN, Michael
Resigned: 31 July 2005
Appointed Date: 27 July 2004
74 years old

Director
KORTUM, Franz Josef
Resigned: 26 May 1999
Appointed Date: 01 July 1995
75 years old

Director
MARKHAM, Emma Elizabeth
Resigned: 31 December 2011
Appointed Date: 01 August 2011
52 years old

Director
MORTIBOYS, David John
Resigned: 31 March 2008
Appointed Date: 08 October 1998
73 years old

Director
NOPPEN, Rudi, Prof Dr
Resigned: 08 October 1998
82 years old

Director
PAUL, Michael David
Resigned: 08 April 2005
Appointed Date: 08 October 1998
72 years old

Director
SPEICH, Gerald Anthony
Resigned: 31 May 2005
Appointed Date: 01 December 2003
64 years old

Director
THUROW, Wolfgang, Dr
Resigned: 31 January 2006
Appointed Date: 26 May 1999
78 years old

Director
VOGEL, Wolfgang
Resigned: 30 April 1994
79 years old

Director
WEBB, Matthew James William
Resigned: 31 August 2011
Appointed Date: 12 August 2005
56 years old

Director
WINTER, Horst Herbet
Resigned: 31 December 2000
Appointed Date: 19 November 1999
64 years old

Persons With Significant Control

Webasto Roof & Components Se
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEBASTO HOLDINGS LIMITED Events

11 Nov 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Termination of appointment of Kevin Roy Green as a secretary on 30 June 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,759,738

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 138 more events
07 Mar 1991
Secretary resigned;new secretary appointed

03 Mar 1991
New secretary appointed

22 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1991
Director resigned;new director appointed

11 Feb 1991
Incorporation

WEBASTO HOLDINGS LIMITED Charges

23 November 1995
Supplementary assignment pursuant to clause 8.2 of an assignment dated 22 december 1994
Delivered: 12 December 1995
Status: Satisfied on 28 May 2015
Persons entitled: Capital Charter PLC
Description: All the company's right,title and interest in and to:-(a)…
22 December 1994
Assignment of agreements
Delivered: 7 January 1995
Status: Satisfied on 28 May 2015
Persons entitled: Capital Charter PLC
Description: All the company's right title and interest in and to (I)…
26 November 1991
Guarantee and debenture
Delivered: 2 December 1991
Status: Satisfied on 22 April 1994
Persons entitled: Bayerische Vereinsbank A.G.,
Description: (Including trade fixtures). Fixed and floating charges over…