FAURECIA AUTOMOTIVE SEATING UK LIMITED
BANBURY BERTRAND FAURE SEATING LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 4RS

Company number 02556213
Status Active
Incorporation Date 7 November 1990
Company Type Private Limited Company
Address CHERWELL III, MIDDLETON CLOSE, BANBURY, OXFORDSHIRE, OX16 4RS
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 7 November 2016 with updates; Appointment of Guillaume Michel Dominique Yves Legras as a director on 19 September 2016. The most likely internet sites of FAURECIA AUTOMOTIVE SEATING UK LIMITED are www.faureciaautomotiveseatinguk.co.uk, and www.faurecia-automotive-seating-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Kings Sutton Rail Station is 3.6 miles; to Heyford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faurecia Automotive Seating Uk Limited is a Private Limited Company. The company registration number is 02556213. Faurecia Automotive Seating Uk Limited has been working since 07 November 1990. The present status of the company is Active. The registered address of Faurecia Automotive Seating Uk Limited is Cherwell Iii Middleton Close Banbury Oxfordshire Ox16 4rs. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. LEGRAS, Guillaume Michel Dominique Yves is a Director of the company. FAURECIA INVESTMENTS is a Director of the company. Secretary DAVIES, Neil Joseph has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary HEALD NICKINSON (A FIRM) has been resigned. Secretary WHITE, Malcolm John has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director BATTEUX, Armand has been resigned. Director CHOCHOY, Gerard Joseph Edouard has been resigned. Director DE VECCHI, Marco has been resigned. Director DOUAY, Philippe has been resigned. Director GUILLEMOT, Phillippe Claude Andre has been resigned. Director IMBERT, Frank Jean Marie has been resigned. Director KOLLER, Patrick Willy has been resigned. Director POLAK, Christian Phillippe has been resigned. Director SHIBUYA, Fumio has been resigned. Director SIVIGNON, Pierre Jean Jerome has been resigned. Director TOURNAND, Jean Claude has been resigned. Director VAN DEN MAEGDENBERGH, Jack has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 07 October 2010

Director
LEGRAS, Guillaume Michel Dominique Yves
Appointed Date: 19 September 2016
60 years old

Director
FAURECIA INVESTMENTS
Appointed Date: 16 September 2014

Resigned Directors

Secretary
DAVIES, Neil Joseph
Resigned: 09 February 2007
Appointed Date: 20 July 2004

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 20 July 2004
Appointed Date: 01 June 2001

Secretary
HEALD NICKINSON (A FIRM)
Resigned: 30 August 1991

Secretary
WHITE, Malcolm John
Resigned: 31 May 2001
Appointed Date: 31 October 1997

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 31 October 1997
Appointed Date: 19 December 1991

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 07 October 2010
Appointed Date: 09 February 2007

Director
BATTEUX, Armand
Resigned: 26 August 2002
Appointed Date: 14 September 1992
86 years old

Director
CHOCHOY, Gerard Joseph Edouard
Resigned: 15 December 2006
Appointed Date: 27 August 2003
71 years old

Director
DE VECCHI, Marco
Resigned: 15 April 1993
88 years old

Director
DOUAY, Philippe
Resigned: 31 May 2001
Appointed Date: 15 April 1993
82 years old

Director
GUILLEMOT, Phillippe Claude Andre
Resigned: 27 August 2003
Appointed Date: 26 August 2002
66 years old

Director
IMBERT, Frank Jean Marie
Resigned: 03 February 2014
Appointed Date: 13 June 2005
74 years old

Director
KOLLER, Patrick Willy
Resigned: 16 September 2014
Appointed Date: 15 December 2006
66 years old

Director
POLAK, Christian Phillippe
Resigned: 31 May 2001
75 years old

Director
SHIBUYA, Fumio
Resigned: 27 July 1995
95 years old

Director
SIVIGNON, Pierre Jean Jerome
Resigned: 13 June 2005
Appointed Date: 01 June 2001
68 years old

Director
TOURNAND, Jean Claude
Resigned: 14 September 1992
92 years old

Director
VAN DEN MAEGDENBERGH, Jack
Resigned: 19 September 2016
Appointed Date: 03 February 2014
65 years old

Persons With Significant Control

Faurecia Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAURECIA AUTOMOTIVE SEATING UK LIMITED Events

08 Mar 2017
Full accounts made up to 31 December 2015
11 Nov 2016
Confirmation statement made on 7 November 2016 with updates
05 Oct 2016
Appointment of Guillaume Michel Dominique Yves Legras as a director on 19 September 2016
05 Oct 2016
Termination of appointment of Jack Van Den Maegdenbergh as a director on 19 September 2016
08 Jul 2016
Full accounts made up to 31 December 2014
...
... and 142 more events
01 Mar 1991
Secretary resigned;new secretary appointed

01 Mar 1991
Director resigned;new director appointed

01 Mar 1991
New director appointed

01 Mar 1991
Registered office changed on 01/03/91 from: 120 east road london N1 6AA

07 Nov 1990
Incorporation

FAURECIA AUTOMOTIVE SEATING UK LIMITED Charges

11 March 2010
Rent deposit deed
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Kuehne + Nagel Limited
Description: The deposit account and all money from time to time…