DURA SHIFTER SYSTEMS UK LIMITED
PITCOMP 292 LIMITED

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

Company number 04528179
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 4 ; Full accounts made up to 31 December 2014. The most likely internet sites of DURA SHIFTER SYSTEMS UK LIMITED are www.durashiftersystemsuk.co.uk, and www.dura-shifter-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one 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 Shifter Systems Uk Limited is a Private Limited Company. The company registration number is 04528179. Dura Shifter Systems Uk Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Dura Shifter Systems Uk Limited is 100 New Bridge Street London Ec4v 6ja. . ADAMS, Geoffrey is a Director of the company. Secretary SKOTAK, Theresa Lynn has been resigned. Secretary PHILSEC LIMITED has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director BOULANGER, Francois Jean has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director LIDDELL, Alfred has been resigned. Director MARCHIANDO, Keith has been resigned. Director MOYER, Martha Runnells has been resigned. Director PAUL, Adrian has been resigned. Director RUNDALL, Eric Steven has been resigned. Director SKOTAK, Theresa Lynn has been resigned. Director STAFEIL, Jeffrey Martin has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

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

Resigned Directors

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

Secretary
PHILSEC LIMITED
Resigned: 04 October 2007
Appointed Date: 14 October 2004

Nominee Secretary
PITSEC LIMITED
Resigned: 14 October 2004
Appointed Date: 06 September 2002

Director
BOULANGER, Francois Jean
Resigned: 20 March 2006
Appointed Date: 28 January 2003
65 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 16 December 2002
Appointed Date: 06 September 2002
35 years old

Director
LIDDELL, Alfred
Resigned: 15 October 2003
Appointed Date: 16 December 2002
72 years old

Director
MARCHIANDO, Keith
Resigned: 01 January 2007
Appointed Date: 20 March 2006
63 years old

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

Director
PAUL, Adrian
Resigned: 28 January 2003
Appointed Date: 16 December 2002
62 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
68 years old

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

DURA SHIFTER SYSTEMS UK LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4

17 Jul 2015
Full accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4

25 Sep 2014
Full accounts made up to 31 December 2013
...
... and 58 more events
16 Jan 2003
Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2
14 Jan 2003
Director resigned
19 Dec 2002
Accounting reference date extended from 30/09/03 to 31/12/03
13 Dec 2002
Company name changed pitcomp 292 LIMITED\certificate issued on 13/12/02
06 Sep 2002
Incorporation

DURA SHIFTER SYSTEMS UK LIMITED Charges

26 June 2008
Third party charge over bank accounts
Delivered: 11 July 2008
Status: Satisfied on 6 January 2012
Persons entitled: Coface Finanz Gmbh
Description: The accounts together with; all monies, standing to the…
25 June 2008
Account pledge agreement
Delivered: 16 July 2008
Status: Satisfied on 6 January 2012
Persons entitled: Coface Finanz Gmbh
Description: The cash investments, coface factoring…