DURA AUTOMOTIVE SYSTEMS LIMITED
TRIDENT AUTOMOTIVE (UK) LIMITED ASHERCROFT LIMITED

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

Company number 03437277
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one 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 SYSTEMS LIMITED are www.duraautomotivesystems.co.uk, and www.dura-automotive-systems.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and twelve 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 Systems Limited is a Private Limited Company. The company registration number is 03437277. Dura Automotive Systems Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Dura Automotive Systems Limited is 100 New Bridge Street London Ec4v 6ja. The company`s financial liabilities are £1857k. It is £0k against last year. And the total assets are £1857k, which is £0k against last year. ADAMS, Geoffrey 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 TENNANT, Christopher John has been resigned. Secretary TWYMAN, Bernard Philip has been resigned. Secretary TWYMAN, Bernard Philip has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary PHILSEC LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director BOULANGER, Francois Jean has been resigned. Director BOVEE, David has been resigned. Director BROOKS, David George has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director GRAHAM, Stephen has been resigned. Director HOBBS, Ronald Robert Collins has been resigned. Director JONES, John Richard has been resigned. Director LIDDELL, Alfred has been resigned. Director MACCARONE, Justin has been resigned. Director MARCHIANDO, Keith has been resigned. Director MOORE, Charles William has been resigned. Director MOW, Joel William has been resigned. Director MOYER, Martha Runnells has been resigned. Nominee Director RICHARDS, Martin Edgar 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 has been resigned. Director TENNANT, Christopher John has been resigned. Director TWYMAN, Bernard Philip has been resigned. The company operates in "Dormant Company".


dura automotive systems Key Finiance

LIABILITIES £1857k
CASH n/a
TOTAL ASSETS £1857k
All Financial Figures

Current Directors

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

Resigned Directors

Secretary
BOVEE, David
Resigned: 27 August 1998
Appointed Date: 30 April 1998

Secretary
LOWEN, Kevin Geoffrey
Resigned: 26 April 2002
Appointed Date: 04 June 2001

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
TENNANT, Christopher John
Resigned: 04 February 1998
Appointed Date: 30 October 1997

Secretary
TWYMAN, Bernard Philip
Resigned: 28 August 2001
Appointed Date: 27 August 1998

Secretary
TWYMAN, Bernard Philip
Resigned: 30 April 1998
Appointed Date: 04 February 1998

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 October 1997
Appointed Date: 22 September 1997

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

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

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: 27 August 1998
75 years old

Director
BROOKS, David George
Resigned: 10 October 2002
Appointed Date: 01 January 2001
76 years old

Nominee Director
CHARLTON, Peter John
Resigned: 30 October 1997
Appointed Date: 22 September 1997
69 years old

Director
GRAHAM, Stephen
Resigned: 10 February 2000
Appointed Date: 27 August 1998
67 years old

Director
HOBBS, Ronald Robert Collins
Resigned: 30 April 1998
Appointed Date: 30 October 1997
69 years old

Director
JONES, John Richard
Resigned: 30 April 1998
Appointed Date: 09 December 1997
83 years old

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

Director
MACCARONE, Justin
Resigned: 30 April 1998
Appointed Date: 30 October 1997
66 years old

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

Director
MOORE, Charles William
Resigned: 30 April 1998
Appointed Date: 30 October 1997
59 years old

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

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

Nominee Director
RICHARDS, Martin Edgar
Resigned: 30 October 1997
Appointed Date: 22 September 1997
82 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: 27 May 2010
67 years old

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

Director
STORRIE, Karl
Resigned: 27 August 1998
Appointed Date: 30 April 1998
88 years old

Director
TENNANT, Christopher John
Resigned: 30 April 1998
Appointed Date: 30 October 1997
66 years old

Director
TWYMAN, Bernard Philip
Resigned: 28 August 2001
Appointed Date: 27 August 1998
68 years old

Persons With Significant Control

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

DURA AUTOMOTIVE SYSTEMS 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
15 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
  • USD 3,703,000

...
... and 121 more events
01 Dec 1997
Director resigned
01 Dec 1997
Director resigned
01 Dec 1997
Secretary resigned
13 Nov 1997
Accounting reference date shortened from 30/09/98 to 31/03/98
22 Sep 1997
Incorporation

DURA AUTOMOTIVE SYSTEMS LIMITED Charges

19 March 1999
Supplemental deed to a debenture
Delivered: 6 April 1999
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association,as Agent for the Lenders (As Defined)
Description: All right,title,estate and other interest in each of the…
26 May 1998
Debenture
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association (As Agent for the Lenders)
Description: Property being land & buildings at mill close mill road and…
12 December 1997
Debenture
Delivered: 30 December 1997
Status: Satisfied on 11 June 1998
Persons entitled: National Westminster Bank PLC
Description: All that land together with the buildings thereon situated…