AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED
NEWTON AYCLIFFE THYSSENKRUPP AUTOMOTIVE CHASSIS PRODUCTS UK PLC TALLENT HOLDINGS PLC

Hellopages » County Durham » County Durham » DL5 6EP

Company number 02265757
Status Active
Incorporation Date 8 June 1988
Company Type Private Limited Company
Address GESTAMP TALLENT LIMITED, 1 SKERNE ROAD, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6EP
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr David Vázquez Pascual as a secretary on 2 August 2016. The most likely internet sites of AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED are www.automotivechassisproductsuk.co.uk, and www.automotive-chassis-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Automotive Chassis Products Uk Limited is a Private Limited Company. The company registration number is 02265757. Automotive Chassis Products Uk Limited has been working since 08 June 1988. The present status of the company is Active. The registered address of Automotive Chassis Products Uk Limited is Gestamp Tallent Limited 1 Skerne Road Aycliffe Business Park Newton Aycliffe County Durham Dl5 6ep. . PASCUAL, David Vázquez is a Secretary of the company. RIBERAS MERA, Francisco Jose is a Director of the company. Secretary DINNING, Julie Fiona has been resigned. Secretary HEYHURST, Kevin has been resigned. Secretary HEYHURST, Kevin has been resigned. Secretary LEES, Leslie Paul has been resigned. Secretary WORRALL, Alex David has been resigned. Director BORMAN, Christian, Dr has been resigned. Director BURNS, Geoffrey Douglas Charles has been resigned. Director DERSTROFF, Heinz has been resigned. Director EISELE, Rainer has been resigned. Director FLUNDER, Simon has been resigned. Director FRANCIS, Brian William Richard has been resigned. Director FRANK, Dieter A, Dr-Ing has been resigned. Director HEAD, John Edward has been resigned. Director HEYHURST, Kevin has been resigned. Director LABONTE, Ralph Karl has been resigned. Director MCCRYSTAL, Stephen has been resigned. Director ROBINSON, Bernard has been resigned. Director SANKEY, David Baldwin has been resigned. Director STENDER, Dieter has been resigned. Director STEPHANI, Hans Peter has been resigned. Director WHEELER, Clive Graham has been resigned. Director WORRALL, Alex David has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
PASCUAL, David Vázquez
Appointed Date: 02 August 2016

Director
RIBERAS MERA, Francisco Jose
Appointed Date: 07 September 2011
56 years old

Resigned Directors

Secretary
DINNING, Julie Fiona
Resigned: 01 July 2011
Appointed Date: 14 December 2003

Secretary
HEYHURST, Kevin
Resigned: 31 July 2015
Appointed Date: 02 August 2013

Secretary
HEYHURST, Kevin
Resigned: 04 December 2006
Appointed Date: 14 December 2003

Secretary
LEES, Leslie Paul
Resigned: 02 August 2013
Appointed Date: 01 July 2011

Secretary
WORRALL, Alex David
Resigned: 14 December 2003

Director
BORMAN, Christian, Dr
Resigned: 21 April 1995
Appointed Date: 05 February 1992
85 years old

Director
BURNS, Geoffrey Douglas Charles
Resigned: 05 February 1992
71 years old

Director
DERSTROFF, Heinz
Resigned: 31 March 1997
Appointed Date: 05 February 1992
90 years old

Director
EISELE, Rainer
Resigned: 31 July 2002
Appointed Date: 04 October 1994
80 years old

Director
FLUNDER, Simon
Resigned: 29 January 2009
72 years old

Director
FRANCIS, Brian William Richard
Resigned: 21 July 2014
Appointed Date: 29 January 2009
76 years old

Director
FRANK, Dieter A, Dr-Ing
Resigned: 19 May 1995
Appointed Date: 05 February 1992
89 years old

Director
HEAD, John Edward
Resigned: 05 February 1992
102 years old

Director
HEYHURST, Kevin
Resigned: 31 July 2015
Appointed Date: 04 December 2006
66 years old

Director
LABONTE, Ralph Karl
Resigned: 31 July 2002
Appointed Date: 09 December 1998
72 years old

Director
MCCRYSTAL, Stephen
Resigned: 01 February 2011
Appointed Date: 10 July 2003
59 years old

Director
ROBINSON, Bernard
Resigned: 31 December 2002
85 years old

Director
SANKEY, David Baldwin
Resigned: 30 November 1994
82 years old

Director
STENDER, Dieter
Resigned: 27 September 1994
Appointed Date: 05 February 1992
92 years old

Director
STEPHANI, Hans Peter
Resigned: 31 July 2002
Appointed Date: 21 April 1995
77 years old

Director
WHEELER, Clive Graham
Resigned: 13 June 2003
73 years old

Director
WORRALL, Alex David
Resigned: 14 December 2003
75 years old

Persons With Significant Control

Mr Francisco José Riberas Mera
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Juan María Riberas Mera
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED Events

16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Appointment of Mr David Vázquez Pascual as a secretary on 2 August 2016
25 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 48,907,761

...
... and 159 more events
22 Nov 1988
Application to commence business

22 Nov 1988
Secretary resigned;new secretary appointed

22 Nov 1988
Registered office changed on 22/11/88 from: 2 baches st london N1 6UB N1 6UB

22 Nov 1988
Director resigned;new director appointed

08 Jun 1988
Incorporation

AUTOMOTIVE CHASSIS PRODUCTS UK LIMITED Charges

5 July 1989
Supplemental deed
Delivered: 19 July 1989
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest in and to the…
5 April 1989
Supplemental deed
Delivered: 12 April 1989
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest in and to the…
5 April 1989
Letter of off set
Delivered: 12 April 1989
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or may at any time after the date of…
11 January 1989
Debenture
Delivered: 14 January 1989
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 January 1989
Charge over securities
Delivered: 14 January 1989
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A first fixed charge over all stocks shares bonds and…
11 January 1989
Charge over deposit account
Delivered: 14 January 1989
Status: Satisfied on 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right title and interest into its deposit…