MAGNETI MARELLI UK LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0DA

Company number 02410853
Status Liquidation
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address 12 HANDEL HOUSE WHITEHOUSE COURT, BROAD STREET BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 0DA
Home Country United Kingdom
Nature of Business 3110 - Manufacture electric motors, generators etc.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of MAGNETI MARELLI UK LIMITED are www.magnetimarelliuk.co.uk, and www.magneti-marelli-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Bloxwich North Rail Station is 3.4 miles; to Bloxwich Rail Station is 4 miles; to Rugeley Trent Valley Rail Station is 7.8 miles; to Coseley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magneti Marelli Uk Limited is a Private Limited Company. The company registration number is 02410853. Magneti Marelli Uk Limited has been working since 03 August 1989. The present status of the company is Liquidation. The registered address of Magneti Marelli Uk Limited is 12 Handel House Whitehouse Court Broad Street Bridgtown Cannock Staffordshire Ws11 0da. . BILLINGS, Vincent is a Secretary of the company. DE ALWIS, Charles Rohan Ravindra is a Director of the company. Secretary DE ALWIS, Charles Rohan Ravindra has been resigned. Secretary GILBERT, Robert Michael has been resigned. Director BARBERIS, Alessandro has been resigned. Director BONDONE, Carlo has been resigned. Director BONFIGLIOLI, Silverio has been resigned. Director BUSI, Mauro has been resigned. Director BUSI, Mauro has been resigned. Director CARELLO, Massimo, Dr has been resigned. Director CONTI, Giovanni has been resigned. Director DE NAPOLI, Gaetano has been resigned. Director DI NAPOLI, Gaetano, Dott has been resigned. Director FILONI, Maurizio has been resigned. Director GILBERT, Robert Michael has been resigned. Director HADFIELD, David has been resigned. Director MARITANO, Piero, Dr has been resigned. Director MONTANARI, Alberto, Dott Ing has been resigned. Director PECCHINI, Daniele has been resigned. The company operates in "Manufacture electric motors, generators etc.".


Current Directors

Secretary
BILLINGS, Vincent
Appointed Date: 03 November 2006

Director
DE ALWIS, Charles Rohan Ravindra
Appointed Date: 03 November 2006
66 years old

Resigned Directors

Secretary
DE ALWIS, Charles Rohan Ravindra
Resigned: 03 November 2006
Appointed Date: 23 March 2000

Secretary
GILBERT, Robert Michael
Resigned: 23 March 2000

Director
BARBERIS, Alessandro
Resigned: 26 March 1992
88 years old

Director
BONDONE, Carlo
Resigned: 03 November 2006
Appointed Date: 14 February 2000
67 years old

Director
BONFIGLIOLI, Silverio
Resigned: 23 March 2000
Appointed Date: 09 April 1997
75 years old

Director
BUSI, Mauro
Resigned: 09 April 1997
Appointed Date: 16 December 1996
84 years old

Director
BUSI, Mauro
Resigned: 01 January 1995
Appointed Date: 26 March 1992
84 years old

Director
CARELLO, Massimo, Dr
Resigned: 30 April 2001
77 years old

Director
CONTI, Giovanni
Resigned: 16 December 1996
Appointed Date: 01 April 1995
84 years old

Director
DE NAPOLI, Gaetano
Resigned: 03 November 2006
Appointed Date: 09 April 1997
74 years old

Director
DI NAPOLI, Gaetano, Dott
Resigned: 16 December 1996
Appointed Date: 26 March 1992
74 years old

Director
FILONI, Maurizio
Resigned: 23 March 2000
Appointed Date: 09 April 1997
70 years old

Director
GILBERT, Robert Michael
Resigned: 31 March 2003
Appointed Date: 01 January 1995
77 years old

Director
HADFIELD, David
Resigned: 31 August 1998
Appointed Date: 14 March 1995
74 years old

Director
MARITANO, Piero, Dr
Resigned: 26 March 1992
80 years old

Director
MONTANARI, Alberto, Dott Ing
Resigned: 03 November 2006
Appointed Date: 24 September 1998
68 years old

Director
PECCHINI, Daniele
Resigned: 09 April 1997
Appointed Date: 16 December 1996
75 years old

MAGNETI MARELLI UK LIMITED Events

28 Nov 2013
Restoration by order of the court
16 Jan 2008
Dissolved
16 Oct 2007
Return of final meeting in a members' voluntary winding up
19 Dec 2006
Declaration of solvency
19 Dec 2006
Resolutions
  • LRESSP ‐ Special resolution to wind up

...
... and 107 more events
22 Nov 1989
Accounting reference date notified as 31/12

18 Oct 1989
Director resigned;new director appointed

18 Oct 1989
Secretary resigned;new secretary appointed

18 Oct 1989
Registered office changed on 18/10/89 from: 10TH floor bank house 8 cherry street birmingham B2 5JY

03 Aug 1989
Incorporation

MAGNETI MARELLI UK LIMITED Charges

31 August 1995
Supplementary assignment pursuant to clause 8.2 of an assignment dated 31ST august 1995
Delivered: 19 September 1995
Status: Satisfied on 2 December 1999
Persons entitled: Capital Charter PLC
Description: All rights,title and interest in and to all of the closed…
31 August 1995
Assignment
Delivered: 19 September 1995
Status: Satisfied on 2 December 1999
Persons entitled: Capital Charter PLC
Description: All rights,title and interest in and to all of the…