LEAR CORPORATION (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 02818078
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
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; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 32,497,088 ; Full accounts made up to 31 December 2014. The most likely internet sites of LEAR CORPORATION (UK) LIMITED are www.learcorporationuk.co.uk, and www.lear-corporation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lear Corporation Uk Limited is a Private Limited Company. The company registration number is 02818078. Lear Corporation Uk Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Lear Corporation Uk Limited is C O Tmf Corporate Administration Services Limited 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. HENNINGSEN, Martin is a Director of the company. HOOPER, Robert Chalders is a Director of the company. Secretary HAYWOOD, Martin has been resigned. Secretary JEWEL, Gideon James has been resigned. Secretary LOLE, David has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRACKENBURY, James Michael has been resigned. Director COSTA RIGAU, Jordi has been resigned. Director DURNEY, Terence Mcintosh has been resigned. Director EGGLESTON, James Stephen has been resigned. Director GARGARO, John Timothy has been resigned. Director HOLLARS, James Arles has been resigned. Director JEFFERSON, Paul Roger has been resigned. Director JEWEL, Gideon James has been resigned. Director MCCARTHY, Joseph Frederic has been resigned. Director PEER, Jan V. has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director REAUME, William Arthur has been resigned. Director SANSON, Vincent Barry has been resigned. Director WEISBART, Richard Alan has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 December 2010

Director
HENNINGSEN, Martin
Appointed Date: 06 October 2008
58 years old

Director
HOOPER, Robert Chalders
Appointed Date: 20 February 2002
72 years old

Resigned Directors

Secretary
HAYWOOD, Martin
Resigned: 07 September 1999
Appointed Date: 10 July 1997

Secretary
JEWEL, Gideon James
Resigned: 10 July 1997
Appointed Date: 05 November 1996

Secretary
LOLE, David
Resigned: 05 November 1996
Appointed Date: 14 February 1994

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 09 June 1997

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 June 1993
Appointed Date: 14 May 1993

Director
BRACKENBURY, James Michael
Resigned: 19 October 1994
Appointed Date: 18 June 1993
67 years old

Director
COSTA RIGAU, Jordi
Resigned: 31 December 2001
Appointed Date: 01 October 2000
68 years old

Director
DURNEY, Terence Mcintosh
Resigned: 10 July 1997
Appointed Date: 08 March 1996
81 years old

Director
EGGLESTON, James Stephen
Resigned: 11 June 1999
Appointed Date: 10 July 1997
78 years old

Director
GARGARO, John Timothy
Resigned: 23 August 1999
Appointed Date: 05 November 1996
71 years old

Director
HOLLARS, James Arles
Resigned: 20 December 1995
Appointed Date: 18 June 1993
80 years old

Director
JEFFERSON, Paul Roger
Resigned: 06 March 2007
Appointed Date: 22 April 1999
79 years old

Director
JEWEL, Gideon James
Resigned: 23 September 2004
Appointed Date: 10 July 1997
57 years old

Director
MCCARTHY, Joseph Frederic
Resigned: 01 October 2000
Appointed Date: 05 November 1996
81 years old

Director
PEER, Jan V.
Resigned: 01 November 1998
Appointed Date: 10 July 1997
81 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 June 1993
Appointed Date: 14 May 1993

Director
REAUME, William Arthur
Resigned: 11 June 1999
Appointed Date: 05 November 1996
81 years old

Director
SANSON, Vincent Barry
Resigned: 08 March 1996
Appointed Date: 19 October 1994
114 years old

Director
WEISBART, Richard Alan
Resigned: 10 July 1997
Appointed Date: 05 November 1996
79 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 June 1993
Appointed Date: 14 May 1993

LEAR CORPORATION (UK) LIMITED Events

11 Nov 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 32,497,088

10 Sep 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 32,497,088

13 Oct 2014
Full accounts made up to 31 December 2013
...
... and 142 more events
25 Jun 1993
Accounting reference date notified as 30/06

25 Jun 1993
Registered office changed on 25/06/93 from: 3 colmore circus birmingham west midlands B4 6BH

17 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jun 1993
Company name changed cheeryble LIMITED\certificate issued on 16/06/93
14 May 1993
Incorporation

LEAR CORPORATION (UK) LIMITED Charges

4 July 1995
Rent deposit deed
Delivered: 15 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC,(As Trustee of Schroder Exempt Property Unit Trust)
Description: The deposit as defined in the rent deposit deed dated…
4 November 1993
Deed of deposit
Delivered: 16 November 1993
Status: Outstanding
Persons entitled: Bryant Construction Southern Limited
Description: The sum of £658,869.00 plus interest accruing thereon held…