DAIMLER TRANSPORT VEHICLES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 4LF

Company number 00322903
Status Active
Incorporation Date 8 January 1937
Company Type Private Limited Company
Address ABBEY ROAD, WHITLEY, COVENTRY, CV3 4LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of DAIMLER TRANSPORT VEHICLES LIMITED are www.daimlertransportvehicles.co.uk, and www.daimler-transport-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. Daimler Transport Vehicles Limited is a Private Limited Company. The company registration number is 00322903. Daimler Transport Vehicles Limited has been working since 08 January 1937. The present status of the company is Active. The registered address of Daimler Transport Vehicles Limited is Abbey Road Whitley Coventry Cv3 4lf. . BIELBY, Richard Martin Alistair is a Secretary of the company. PEARSON, Susan Lesley is a Secretary of the company. BENJAMIN, Keith John is a Director of the company. GREGOR, Kenneth David Matheson is a Director of the company. Secretary EDWARDS, Michael Charles Stewart has been resigned. Secretary GRANT, Robert Murray has been resigned. Secretary MARECKI, Michael Francis has been resigned. Secretary OSGOOD, Jonathan Edward has been resigned. Secretary PAGE, Clive Charles has been resigned. Secretary PERRY, David Arthur has been resigned. Director BOERIO, Bibiana has been resigned. Director BOOLE, David Alan has been resigned. Director EDWARDS, John Frederick has been resigned. Director GREENWELL, Joseph has been resigned. Director OSGOOD, Jonathan Edward has been resigned. Director SMITH, David Miles has been resigned. Director VACY ASH, Charles Gilbert has been resigned. Director WOOLARD, Charles Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BIELBY, Richard Martin Alistair
Appointed Date: 29 August 2007

Secretary
PEARSON, Susan Lesley
Appointed Date: 26 February 1999

Director
BENJAMIN, Keith John
Appointed Date: 08 February 2010
68 years old

Director
GREGOR, Kenneth David Matheson
Appointed Date: 30 June 2008
58 years old

Resigned Directors

Secretary
EDWARDS, Michael Charles Stewart
Resigned: 28 October 2011
Appointed Date: 24 October 2002

Secretary
GRANT, Robert Murray
Resigned: 30 September 1991

Secretary
MARECKI, Michael Francis
Resigned: 30 June 2005
Appointed Date: 24 October 2002

Secretary
OSGOOD, Jonathan Edward
Resigned: 30 June 2008
Appointed Date: 13 July 2005

Secretary
PAGE, Clive Charles
Resigned: 02 June 2008
Appointed Date: 27 March 1995

Secretary
PERRY, David Arthur
Resigned: 27 March 1995
Appointed Date: 04 September 1992

Director
BOERIO, Bibiana
Resigned: 01 October 2000
Appointed Date: 31 July 1995
71 years old

Director
BOOLE, David Alan
Resigned: 31 January 1996
78 years old

Director
EDWARDS, John Frederick
Resigned: 31 July 1995
76 years old

Director
GREENWELL, Joseph
Resigned: 31 December 1999
Appointed Date: 02 April 1996
74 years old

Director
OSGOOD, Jonathan Edward
Resigned: 30 June 2008
Appointed Date: 08 June 2007
58 years old

Director
SMITH, David Miles
Resigned: 08 February 2010
Appointed Date: 01 January 2002
64 years old

Director
VACY ASH, Charles Gilbert
Resigned: 08 June 2007
Appointed Date: 01 January 2000
79 years old

Director
WOOLARD, Charles Stephen
Resigned: 31 December 2001
Appointed Date: 01 October 2000
72 years old

Persons With Significant Control

Jaguar Land Rover Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAIMLER TRANSPORT VEHICLES LIMITED Events

12 May 2017
Confirmation statement made on 1 May 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 March 2016
16 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

06 Aug 2015
Accounts for a dormant company made up to 31 March 2015
21 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 126 more events
04 Nov 1979
Accounts made up to 31 December 1978
24 Oct 1978
Accounts made up to 31 December 1977
23 Sep 1977
Accounts made up to 31 December 1976
24 Apr 1976
Accounts made up to 30 September 1975
04 Apr 1966
Company name changed\certificate issued on 04/04/66