EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED
BOLTON EXIDE (DAGENHAM) LIMITED

Hellopages » Greater Manchester » Bolton » BL6 6QQ

Company number 02316604
Status Active
Incorporation Date 14 November 1988
Company Type Private Limited Company
Address MANSELL HOUSE ASPINALL CLOSE, MIDDLEBROOK HORWICH, BOLTON, BL6 6QQ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Registration of charge 023166040017, created on 12 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED are www.exidetechnologiestransportation.co.uk, and www.exide-technologies-transportation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Exide Technologies Transportation Limited is a Private Limited Company. The company registration number is 02316604. Exide Technologies Transportation Limited has been working since 14 November 1988. The present status of the company is Active. The registered address of Exide Technologies Transportation Limited is Mansell House Aspinall Close Middlebrook Horwich Bolton Bl6 6qq. . ROY, Jayne Wynne is a Secretary of the company. IUANOW, Nicholas James is a Director of the company. KALTER, Brad Stewart is a Director of the company. Secretary KROGAGER, Erik Christian has been resigned. Secretary MORLEY, David Michael has been resigned. Secretary WALLWORK, Mark has been resigned. Secretary WILDING, Ian has been resigned. Secretary SISEC LIMITED has been resigned. Director BECHTOLD, Bertram Arnold has been resigned. Director CAMPBELL, Joel Michael has been resigned. Director CLARKE, Raymond Anthony has been resigned. Director COBURN, Stephen Pinson has been resigned. Director EMANOUEL, Norm has been resigned. Director GAUTHIER, Alan has been resigned. Director HAWKINS, Arthur has been resigned. Director HUGHES, John Richard has been resigned. Director LAM, Chi Wing has been resigned. Director LIGHTFOOT, Robert Alan has been resigned. Director MARTIN, Neil has been resigned. Director MASON, Philip John has been resigned. Director MORLEY, David Michael has been resigned. Director OSTERMANN, Michael has been resigned. Director PORTER, John Robert has been resigned. Director STEVENSON, James Mark, Dr has been resigned. Director STUBING, Stefan Alois has been resigned. Director SUNTER, Amanda Jane has been resigned. Director SYKES, Graham Stuart has been resigned. Director TINKER, George John has been resigned. Director WANANDI, Edward Ismanto has been resigned. Director WANANDI, Willem Biantoro, President & Coo has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ROY, Jayne Wynne
Appointed Date: 17 January 2012

Director
IUANOW, Nicholas James
Appointed Date: 17 September 2012
66 years old

Director
KALTER, Brad Stewart
Appointed Date: 17 September 2012
58 years old

Resigned Directors

Secretary
KROGAGER, Erik Christian
Resigned: 30 September 1994

Secretary
MORLEY, David Michael
Resigned: 17 March 2007
Appointed Date: 30 November 1998

Secretary
WALLWORK, Mark
Resigned: 22 December 2011
Appointed Date: 12 April 2010

Secretary
WILDING, Ian
Resigned: 16 February 2010
Appointed Date: 17 March 2007

Secretary
SISEC LIMITED
Resigned: 30 November 1998
Appointed Date: 23 September 1994

Director
BECHTOLD, Bertram Arnold
Resigned: 01 April 2010
Appointed Date: 10 May 2007
60 years old

Director
CAMPBELL, Joel Michael
Resigned: 31 January 2009
Appointed Date: 28 November 2006
78 years old

Director
CLARKE, Raymond Anthony
Resigned: 30 July 2004
Appointed Date: 30 November 1998
62 years old

Director
COBURN, Stephen Pinson
Resigned: 17 March 2014
Appointed Date: 17 September 2012
74 years old

Director
EMANOUEL, Norm
Resigned: 31 March 1992
84 years old

Director
GAUTHIER, Alan
Resigned: 27 July 1998
Appointed Date: 30 May 1997
78 years old

Director
HAWKINS, Arthur
Resigned: 12 January 1999
Appointed Date: 30 May 1997
83 years old

Director
HUGHES, John Richard
Resigned: 30 September 1994
Appointed Date: 23 September 1994
73 years old

Director
LAM, Chi Wing
Resigned: 29 May 2013
Appointed Date: 17 September 2012
51 years old

Director
LIGHTFOOT, Robert Alan
Resigned: 04 June 1997
Appointed Date: 23 September 1994
71 years old

Director
MARTIN, Neil
Resigned: 30 September 1994
Appointed Date: 02 September 1994
70 years old

Director
MASON, Philip John
Resigned: 07 July 1995
Appointed Date: 23 September 1994
71 years old

Director
MORLEY, David Michael
Resigned: 31 January 2003
Appointed Date: 30 November 1998
71 years old

Director
OSTERMANN, Michael
Resigned: 29 May 2013
Appointed Date: 18 May 2009
59 years old

Director
PORTER, John Robert
Resigned: 29 June 1993
72 years old

Director
STEVENSON, James Mark, Dr
Resigned: 19 December 2006
Appointed Date: 16 March 1998
75 years old

Director
STUBING, Stefan Alois
Resigned: 29 May 2013
Appointed Date: 01 April 2010
63 years old

Director
SUNTER, Amanda Jane
Resigned: 30 September 1994
Appointed Date: 23 September 1994
62 years old

Director
SYKES, Graham Stuart
Resigned: 31 May 1996
Appointed Date: 23 September 1994
69 years old

Director
TINKER, George John
Resigned: 04 June 1997
Appointed Date: 23 September 1994
80 years old

Director
WANANDI, Edward Ismanto
Resigned: 30 September 1994
70 years old

Director
WANANDI, Willem Biantoro, President & Coo
Resigned: 30 September 1994
Appointed Date: 01 April 1992
86 years old

Persons With Significant Control

Exide Transportation Holding Europe Sl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED Events

16 Dec 2016
Confirmation statement made on 14 November 2016 with updates
14 Dec 2016
Registration of charge 023166040017, created on 12 December 2016
29 Nov 2016
Full accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,149,385.81

25 Sep 2015
Full accounts made up to 31 March 2015
...
... and 198 more events
13 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Mar 1989
Accounting reference date notified as 31/03

23 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1989
Registered office changed on 23/01/89 from: 84, temple chambers,, temple avenue,, london., EC4YOHP

14 Nov 1988
Incorporation

EXIDE TECHNOLOGIES (TRANSPORTATION) LIMITED Charges

12 December 2016
Charge code 0231 6604 0017
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
30 April 2015
Charge code 0231 6604 0016
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
30 April 2015
Charge code 0231 6604 0015
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
18 March 2014
Charge code 0231 6604 0014
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Deutsch Bank Ag London Branch
Description: Notification of addition to or amendment of charge…
11 November 2013
Charge code 0231 6604 0013
Delivered: 15 November 2013
Status: Satisfied on 2 May 2015
Persons entitled: Wells Fargo Bank, National Association as Collateral Agent and Indenture Trustee for Itself and for Each of the Secured Creditors
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0231 6604 0012
Delivered: 24 June 2013
Status: Satisfied on 2 May 2015
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Security Trustee")
Description: Trademarks registration numbers 2013953 2013955 2013956 and…
25 January 2011
Composite debenture
Delivered: 10 February 2011
Status: Satisfied on 21 June 2013
Persons entitled: Wells Fargo Capital Finance. Llc
Description: Fixed and floating charge over the undertaking and all…
15 May 2007
Composite debenture
Delivered: 24 May 2007
Status: Satisfied on 27 January 2011
Persons entitled: Deutsche Bank Ag New York Branch as Agent and Trustee for and Behalf of the Abl Creditors
Description: Land and buildings on the south west side of salford road…
5 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 27 June 2007
Persons entitled: Deutsche Bank Ag New York Branch for Itself and on Behalf of the Secured Creditors (Collateralagent)
Description: First legal mortgage, all of the real property, all plant…
29 May 2002
Debenture
Delivered: 18 June 2002
Status: Satisfied on 28 August 2004
Persons entitled: Citicorp Usa Inc. for Itself and Each of the Other Secured Parties (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…
7 April 1995
Mortgage debenture
Delivered: 24 April 1995
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 September 1991
Floating charge
Delivered: 1 October 1991
Status: Satisfied on 7 October 1994
Persons entitled: Bank Negara Indonesia 1946
Description: Floating security over the. Undertaking and all property…
20 July 1989
Debenture
Delivered: 1 August 1989
Status: Satisfied on 7 October 1994
Persons entitled: Bank Bumi Daya
Description: For full details see mort. Doc 395 m 262. fixed and…
20 July 1989
Deed of charge
Delivered: 28 July 1989
Status: Satisfied on 7 October 1994
Persons entitled: Chloride Limited
Description: F/H land situate at chequers lane, dagenham essex, title…
5 May 1989
Debenture
Delivered: 25 May 1989
Status: Satisfied on 27 August 1994
Persons entitled: Chloride Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 1989
Debenture
Delivered: 23 May 1989
Status: Satisfied on 27 August 1994
Persons entitled: CIC-Union Europeene International Et Cie in Its Capacity as Trustee for the Beneficiaries
Description: (Including trade fixtures). Fixed and floating charges over…
31 March 1989
Debenture
Delivered: 5 April 1989
Status: Satisfied on 6 July 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…