DURA AUTOMOTIVE ACQUISITION LIMITED
TRUSHELFCO (NO.2466) LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03672209
Status Active
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of DURA AUTOMOTIVE ACQUISITION LIMITED are www.duraautomotiveacquisition.co.uk, and www.dura-automotive-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dura Automotive Acquisition Limited is a Private Limited Company. The company registration number is 03672209. Dura Automotive Acquisition Limited has been working since 23 November 1998. The present status of the company is Active. The registered address of Dura Automotive Acquisition Limited is 100 New Bridge Street London Ec4v 6ja. . ADAMS, Geoffrey is a Director of the company. LAVINE, Jerrold Isaac is a Director of the company. Secretary BOVEE, David has been resigned. Secretary LOWEN, Kevin Geoffrey has been resigned. Secretary ROCKETT, Jennifer has been resigned. Secretary SKOTAK, Theresa Lynn has been resigned. Secretary PHILSEC LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOULANGER, Francois Jean has been resigned. Director BOVEE, David has been resigned. Director BROOKS, David George has been resigned. Director BUBENZER, Joe Alan has been resigned. Director DONG, Glenn has been resigned. Director GREGORY, James has been resigned. Director HULS, David has been resigned. Director HYMAN, Neil has been resigned. Director LIDDELL, Alfred has been resigned. Director MARCHIANDO, Keith has been resigned. Director MAYERS, Deborah has been resigned. Director MOW, Joel William has been resigned. Director MOYER, Martha Runnells has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director RUNDALL, Eric Steven has been resigned. Director SKOTAK, Theresa Lynn has been resigned. Director STAFEIL, Jeffrey Martin has been resigned. Director STORRIE, Karl Frank has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other business support service activities n.e.c.".


dura automotive acquisition Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ADAMS, Geoffrey
Appointed Date: 20 March 2013
72 years old

Director
LAVINE, Jerrold Isaac
Appointed Date: 05 May 2015
57 years old

Resigned Directors

Secretary
BOVEE, David
Resigned: 10 December 1999
Appointed Date: 22 January 1999

Secretary
LOWEN, Kevin Geoffrey
Resigned: 26 April 2002
Appointed Date: 10 December 1999

Secretary
ROCKETT, Jennifer
Resigned: 21 May 2002
Appointed Date: 01 May 2002

Secretary
SKOTAK, Theresa Lynn
Resigned: 22 September 2011
Appointed Date: 04 October 2007

Secretary
PHILSEC LIMITED
Resigned: 04 October 2007
Appointed Date: 15 October 2004

Secretary
PITSEC LIMITED
Resigned: 15 October 2004
Appointed Date: 21 May 2002

Nominee Secretary
TRUSEC LIMITED
Resigned: 22 January 1999
Appointed Date: 23 November 1998

Director
BOULANGER, Francois Jean
Resigned: 25 May 2006
Appointed Date: 08 November 2002
65 years old

Director
BOVEE, David
Resigned: 01 March 2005
Appointed Date: 22 January 1999
76 years old

Director
BROOKS, David George
Resigned: 10 October 2002
Appointed Date: 08 February 2000
76 years old

Director
BUBENZER, Joe Alan
Resigned: 04 June 2001
Appointed Date: 22 January 1999
73 years old

Director
DONG, Glenn
Resigned: 11 April 2007
Appointed Date: 25 May 2006
72 years old

Director
GREGORY, James
Resigned: 24 April 2015
Appointed Date: 28 September 2011
59 years old

Director
HULS, David
Resigned: 06 January 2004
Appointed Date: 22 January 1999
59 years old

Director
HYMAN, Neil
Resigned: 22 January 1999
Appointed Date: 19 January 1999
63 years old

Director
LIDDELL, Alfred
Resigned: 03 September 2003
Appointed Date: 10 October 2002
72 years old

Director
MARCHIANDO, Keith
Resigned: 01 January 2007
Appointed Date: 01 March 2005
63 years old

Director
MAYERS, Deborah
Resigned: 22 January 1999
Appointed Date: 19 January 1999
53 years old

Director
MOW, Joel William
Resigned: 25 May 2006
Appointed Date: 03 September 2003
72 years old

Director
MOYER, Martha Runnells
Resigned: 20 March 2013
Appointed Date: 28 September 2011
76 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 19 January 1999
Appointed Date: 23 November 1998
64 years old

Director
RUNDALL, Eric Steven
Resigned: 27 May 2010
Appointed Date: 01 February 2007
58 years old

Director
SKOTAK, Theresa Lynn
Resigned: 22 September 2011
Appointed Date: 30 April 2007
68 years old

Director
STAFEIL, Jeffrey Martin
Resigned: 22 September 2011
Appointed Date: 27 May 2010
55 years old

Director
STORRIE, Karl Frank
Resigned: 06 January 2004
Appointed Date: 22 January 1999
88 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 19 January 1999
Appointed Date: 23 November 1998
62 years old

Persons With Significant Control

Trident Automotive Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DURA AUTOMOTIVE ACQUISITION LIMITED Events

14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 113 more events
26 Jan 1999
New director appointed
26 Jan 1999
Director resigned
26 Jan 1999
Director resigned
25 Jan 1999
Company name changed trushelfco (no.2466) LIMITED\certificate issued on 25/01/99
23 Nov 1998
Incorporation

DURA AUTOMOTIVE ACQUISITION LIMITED Charges

26 November 1999
A deed of charge and memorandum of deposit
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Bank of America N.A. (Formerly Known as Bank of America National Trust and Savings Association)
Description: First fixed charge all its rights, title and interest in…
19 March 1999
Supplemental deed to a debenture
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association
Description: The netire share capiatal od dura automotive limited.
26 May 1998
Debenture
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: Bank of Amrica National Trusts and Savings Association
Description: The entire share capital of dura automotive limited.