SMR AUTOMOTIVE MIRROR PARTS AND HOLDINGS UK LIMITED
PORTCHESTER VISIOCORP MANAGEMENT UK LIMITED SCHEFENACKER MANAGEMENT UK LIMITED ALNERY NO. 2018 LIMITED

Hellopages » Hampshire » Fareham » PO16 9SD

Company number 04002526
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address CASTLE TRADING ESTATE, EAST STREET, PORTCHESTER, HAMPSHIRE, PO16 9SD
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 26 May 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 040025260035, created on 12 September 2016. The most likely internet sites of SMR AUTOMOTIVE MIRROR PARTS AND HOLDINGS UK LIMITED are www.smrautomotivemirrorpartsandholdingsuk.co.uk, and www.smr-automotive-mirror-parts-and-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Fareham Rail Station is 3.3 miles; to Portsmouth & Southsea Rail Station is 3.4 miles; to Fratton Rail Station is 3.8 miles; to Ryde Pier Head Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smr Automotive Mirror Parts and Holdings Uk Limited is a Private Limited Company. The company registration number is 04002526. Smr Automotive Mirror Parts and Holdings Uk Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Smr Automotive Mirror Parts and Holdings Uk Limited is Castle Trading Estate East Street Portchester Hampshire Po16 9sd. . WHITING, Angela Bernadette is a Secretary of the company. HEUSER, Andreas is a Director of the company. SEHGAL, Laksh Vaaman is a Director of the company. SEHGAL, Vivek Chaand is a Director of the company. ZAWADZINSKI, Cezary is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary RIDDLE, Edward Michael has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BEUTEL, Reiner has been resigned. Director BIERENBREIER, Karl Heinz Peter has been resigned. Director HEISE, Bodo Gustav Adolf has been resigned. Director JAIN, Rajat has been resigned. Director KESSEL, Stephan has been resigned. Director LANGE, Hans Joachim has been resigned. Director MARLOK, Siegfried has been resigned. Director PEAKE, Keith Robin has been resigned. Director RIDDLE, Edward Michael has been resigned. Director SCHEFENACKER, Alfred, Dr has been resigned. Director SELWAY, Mark Wayne has been resigned. Director SPEE, Justinus Jacobus Bernadus Maria has been resigned. Director TAYLOR, Stephen Jonathan has been resigned. Director WEST, Lawrence Francis has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
WHITING, Angela Bernadette
Appointed Date: 13 August 2009

Director
HEUSER, Andreas
Appointed Date: 18 May 2013
59 years old

Director
SEHGAL, Laksh Vaaman
Appointed Date: 24 March 2009
42 years old

Director
SEHGAL, Vivek Chaand
Appointed Date: 24 March 2009
69 years old

Director
ZAWADZINSKI, Cezary
Appointed Date: 18 May 2013
55 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 29 August 2000
Appointed Date: 26 May 2000

Secretary
RIDDLE, Edward Michael
Resigned: 22 July 2009
Appointed Date: 29 August 2000

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 29 August 2000
Appointed Date: 26 May 2000

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 29 August 2000
Appointed Date: 26 May 2000

Director
BEUTEL, Reiner
Resigned: 14 December 2006
Appointed Date: 26 October 2006
66 years old

Director
BIERENBREIER, Karl Heinz Peter
Resigned: 28 January 2009
Appointed Date: 25 February 2008
72 years old

Director
HEISE, Bodo Gustav Adolf
Resigned: 31 December 2004
Appointed Date: 27 August 2003
87 years old

Director
JAIN, Rajat
Resigned: 18 May 2013
Appointed Date: 24 March 2009
55 years old

Director
KESSEL, Stephan
Resigned: 22 March 2009
Appointed Date: 30 March 2007
72 years old

Director
LANGE, Hans Joachim
Resigned: 13 October 2006
Appointed Date: 01 January 2005
75 years old

Director
MARLOK, Siegfried
Resigned: 25 February 2008
Appointed Date: 26 October 2006
67 years old

Director
PEAKE, Keith Robin
Resigned: 25 February 2008
Appointed Date: 28 December 2000
79 years old

Director
RIDDLE, Edward Michael
Resigned: 22 July 2009
Appointed Date: 29 May 2008
77 years old

Director
SCHEFENACKER, Alfred, Dr
Resigned: 27 August 2003
Appointed Date: 29 August 2000
67 years old

Director
SELWAY, Mark Wayne
Resigned: 20 August 2001
Appointed Date: 01 September 2000
66 years old

Director
SPEE, Justinus Jacobus Bernadus Maria
Resigned: 25 March 2009
Appointed Date: 25 February 2008
60 years old

Director
TAYLOR, Stephen Jonathan
Resigned: 25 May 2007
Appointed Date: 09 February 2007
68 years old

Director
WEST, Lawrence Francis
Resigned: 09 August 2002
Appointed Date: 29 August 2000
77 years old

SMR AUTOMOTIVE MIRROR PARTS AND HOLDINGS UK LIMITED Events

30 May 2017
Confirmation statement made on 26 May 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
16 Sep 2016
Registration of charge 040025260035, created on 12 September 2016
07 Sep 2016
Registration of charge 040025260034, created on 25 August 2016
05 Aug 2016
Registration of charge 040025260033, created on 1 August 2016
...
... and 161 more events
31 Aug 2000
Director resigned
31 Aug 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
31 Aug 2000
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

30 Aug 2000
Company name changed alnery no. 2018 LIMITED\certificate issued on 30/08/00
26 May 2000
Incorporation

SMR AUTOMOTIVE MIRROR PARTS AND HOLDINGS UK LIMITED Charges

12 September 2016
Charge code 0400 2526 0035
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Agent for Itself and the Other Secured Parties)
Description: Contains fixed charge…
25 August 2016
Charge code 0400 2526 0034
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)
Description: Contains fixed charge…
1 August 2016
Charge code 0400 2526 0033
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Agent for Itself and the Other Secured Parties)
Description: Contains fixed charge…
13 July 2016
Charge code 0400 2526 0032
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)
Description: None…
1 September 2015
Charge code 0400 2526 0031
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (the Security Agent)
Description: Contains fixed charge…
12 August 2015
Charge code 0400 2526 0030
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge.
22 July 2014
Charge code 0400 2526 0029
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
22 July 2014
Charge code 0400 2526 0028
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
23 November 2009
Guarantee & debenture
Delivered: 2 December 2009
Status: Satisfied on 28 August 2013
Persons entitled: State Bank of India (London Branch)(the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Second rank pledge of shares
Delivered: 19 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Secured Parties
Description: Second rank in rem right of pledge over. See the mortgage…
29 June 2007
First rank pledge of shares
Delivered: 19 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itslef and Each of the Secured Parties
Description: First rank in rem right of pledge over the shares. See the…
28 June 2007
Second ranking share pledge agreement
Delivered: 23 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Secured Parties(The 'Security Agent')
Description: The shares together with all ancillary rights and claims…
28 June 2007
First ranking share pledge agreement
Delivered: 23 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Secured Parties(The 'Security Agent')
Description: The shares together with all ancillary rights and claims…
28 June 2007
Share pledge agreement
Delivered: 18 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Duetsche Bank Luxembourg S.A.
Description: Pledged the shares. See the mortgage charge document for…
28 June 2007
Mezzanine charge over shares
Delivered: 18 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Secured Parties
Description: By way of legal mortgage all securities in any group…
28 June 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
28 June 2007
Mezzanine share pledge agreement
Delivered: 17 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Mezzanine Financeparties (Securty Agent)
Description: All right title and interest in the initial pledged equity…
28 June 2007
Senior share pledge agreement
Delivered: 17 July 2007
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A. as Agent and Trustee for Itself and Each of the Senior Financeparties (Securty Agent)
Description: All right title and interest in the initial pledged equity…
24 May 2005
A second ranking pledge of shares
Delivered: 9 June 2005
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A
Description: The pledgor pledged the participations. See the mortgage…
24 May 2005
A pledge agreement
Delivered: 9 June 2005
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A
Description: The right, title and interest in and to the following, the…
24 May 2005
A pledge agreement
Delivered: 8 June 2005
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A.,as Security Agent for Itself and Each of the Other Financeparties
Description: All right,title and interest in and to the initial pledged…
24 May 2005
A first ranking pledge of shares
Delivered: 8 June 2005
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A.,as Security Agent for Itself and Each of the Other Financeparties
Description: The participations, as defined, and all other…
24 May 2005
A second ranking debenture
Delivered: 31 May 2005
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A., as Security Agent for and on Behalf of Itself and Each of Theother Senior Finance Parties (The Security Agent)
Description: 1) pursuant to clause 3.1 (creation of charges) made in…
24 May 2005
Debenture
Delivered: 27 May 2005
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A., as Security Agent for and on Behalf of Itself and Other Seniorfinance Parties (The Security Agent)
Description: Registered f/h land k/a the canada factory, castle trading…
19 May 2005
A second ranking share pledge agreement
Delivered: 13 November 2006
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A.,Citigroup Global Markets Limited,Baden-Wurttembergische Bank Ag(For Further Details of Chargess Please Refer to Form 395)
Description: One fully paid share in the nominal amount of eur 25,000 in…
19 May 2005
A first ranking share pledge agreement
Delivered: 13 November 2006
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg S.A.,Citigroup Global Markest Limited,Citibank International PLC (For 395) Deutsche Bank Luxembourg S.A.,Citigroup Global Markest Limited,Citibank International PLC (Forfurther Details of Chargees Please Refer to Form
Description: One fully paid share in the nominal amount of eur 25,000 in…
11 February 2004
A pledge of participations
Delivered: 24 February 2004
Status: Satisfied on 14 June 2005
Persons entitled: Deutsche Bank Luxembourg S.A., as Security Agent for and Behalf of Itself and Each of the Othersenior Finance Parties (The Security Agent)
Description: The pledgor pledged the participations in favour of the…
11 February 2004
A pledge agreement
Delivered: 20 February 2004
Status: Satisfied on 14 June 2005
Persons entitled: Deutsche Bank Luxembourg S.A., as Security Agent for and on Behalf of Itself and Each of Theother Senior Finance Parties (The Security Agent)
Description: Right title and interest in and to (collectively the…
11 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 14 June 2005
Persons entitled: Deutsche Bank Luxembourg S.A., as Security Agent for and on Behalf of Itself and Each of Theother Senior Finance Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
26 September 2003
Mortgage of shares
Delivered: 29 September 2003
Status: Satisfied on 19 February 2004
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: By way of fixed charge all the shares and all related…
30 August 2003
Agreement on the assignment of rights and claims amended by the second amendment and restatement agreement executed outside the united kingdom and comprising property situated there
Delivered: 15 September 2003
Status: Satisfied on 19 February 2004
Persons entitled: Deutsche Bank Luxembourg S.A. (The Security Agent)
Description: The assigned claims. See the mortgage charge document for…
30 June 2003
Agreement on the assignment of rights and claims
Delivered: 3 July 2003
Status: Satisfied on 19 February 2004
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: All assigned claims. See the mortgage charge document for…
27 June 2003
Mortgage of shares
Delivered: 3 July 2003
Status: Satisfied on 19 February 2004
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: By way of legal mortgage of a fixed charge, all othe shares…
17 October 2000
A pledge of participations
Delivered: 6 November 2000
Status: Satisfied on 19 February 2004
Persons entitled: Deutsche Bank Luxembourg S.A.as Joint and Several Creditor Acting Also as Agent and Security Agent for the Banks
Description: The pledgor grants an in rem right of pledge in favour of…
1 September 2000
A mortgage of shares
Delivered: 18 September 2000
Status: Satisfied on 19 February 2004
Persons entitled: Deutsche Bank Luxembourg S.A. (The "Security Agent")
Description: Fixed charge all the shares and any dividend in relation to…