SMR AUTOMOTIVE MIRRORS UK LIMITED
PORTCHESTER VISIOCORP UK LIMITED SMR AUTOMOTIVE MIRRORS UK LIMITED VISIOCORP UK LIMITED SCHEFENACKER VISION SYSTEMS UK LIMITED BRITAX WINGARD LIMITED FORAY 1276 LIMITED

Hellopages » Hampshire » Fareham » PO16 9SD
Company number 03904201
Status Active
Incorporation Date 11 January 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 twenty events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 039042010011, created on 12 September 2016 ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of SMR AUTOMOTIVE MIRRORS UK LIMITED are www.smrautomotivemirrorsuk.co.uk, and www.smr-automotive-mirrors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Mirrors Uk Limited is a Private Limited Company. The company registration number is 03904201. Smr Automotive Mirrors Uk Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Smr Automotive Mirrors Uk Limited is Castle Trading Estate East Street Portchester Hampshire Po16 9sd. . WHITING, Angela Bernadette is a Secretary of the company. BREEN, Paul is a Director of the company. HEUSER, Andreas is a Director of the company. SEHGAL, Laksh Vaaman is a Director of the company. ZAWADZINSKI, Cezary is a Director of the company. Secretary CLARKE, Joanna Lindsey has been resigned. Secretary RIDDLE, Edward Michael has been resigned. Secretary BRITAX INTERNATIONAL SERVICES LIMITED has been resigned. Director BIERENBREIER, Karl Heinz Peter has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Director DUFFIELD, Stephen Leslie has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HEISE, Bodo Gustav Adolf has been resigned. Director JAIN, Rajat has been resigned. Director LANGE, Hans Joachim has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director MCCASLIN, Stuart David 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 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
BREEN, Paul
Appointed Date: 12 May 2015
61 years old

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

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

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

Resigned Directors

Secretary
CLARKE, Joanna Lindsey
Resigned: 09 March 2000
Appointed Date: 11 January 2000

Secretary
RIDDLE, Edward Michael
Resigned: 22 July 2009
Appointed Date: 31 August 2000

Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 31 August 2000
Appointed Date: 09 March 2000

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

Director
CLARKE, Joanna Lindsey
Resigned: 09 March 2000
Appointed Date: 11 January 2000
54 years old

Director
DUFFIELD, Stephen Leslie
Resigned: 10 March 2000
Appointed Date: 09 March 2000
74 years old

Director
ELLSMORE, Mark Anthony
Resigned: 31 August 2000
Appointed Date: 09 March 2000
75 years old

Nominee Director
FISHER, Jacqueline
Resigned: 09 March 2000
Appointed Date: 11 January 2000
73 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
56 years old

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

Director
MARTON, Richard Egerton Christopher
Resigned: 31 August 2000
Appointed Date: 09 March 2000
85 years old

Director
MCCASLIN, Stuart David
Resigned: 10 March 2000
Appointed Date: 09 March 2000
68 years old

Director
PEAKE, Keith Robin
Resigned: 25 February 2008
Appointed Date: 09 March 2000
79 years old

Director
RIDDLE, Edward Michael
Resigned: 22 July 2009
Appointed Date: 09 March 2000
78 years old

Director
SCHEFENACKER, Alfred, Dr
Resigned: 27 August 2003
Appointed Date: 31 August 2000
68 years old

Director
SELWAY, Mark Wayne
Resigned: 20 August 2001
Appointed Date: 09 March 2000
66 years old

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

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

SMR AUTOMOTIVE MIRRORS UK LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
23 Sep 2016
Registration of charge 039042010011, created on 12 September 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

05 Aug 2016
Registration of charge 039042010010, created on 1 August 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 110 more events
21 Apr 2000
Secretary resigned;director resigned
13 Apr 2000
Registered office changed on 13/04/00 from: 115 colmore row birmingham west midlands B3 3AL
13 Apr 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
09 Mar 2000
Company name changed foray 1276 LIMITED\certificate issued on 09/03/00
11 Jan 2000
Incorporation

SMR AUTOMOTIVE MIRRORS UK LIMITED Charges

12 September 2016
Charge code 0390 4201 0011
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited)as Security Agent for Itself and the Other Secured Parties)
Description: Contains fixed charge…
1 August 2016
Charge code 0390 4201 0010
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…
1 September 2015
Charge code 0390 4201 0009
Delivered: 7 September 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (the Security Agent)
Description: F/H portchester 2 castle trading estate fareham t/no…
22 July 2014
Charge code 0390 4201 0008
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Land at porchester 2 castle trading estate fareham please…
24 September 2013
Charge code 0390 4201 0007
Delivered: 24 September 2013
Status: Satisfied on 17 July 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of 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…
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…
1 December 2005
Deed of accession and charge
Delivered: 16 December 2005
Status: Satisfied on 26 June 2009
Persons entitled: Deutsche Bank Luxembourg Sa (The Security Agent)
Description: The property being f/h land k/a the canada factory, castle…
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…
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…
14 July 2003
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 2003
Status: Satisfied on 20 August 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…