TESLA MOTORS LIMITED
WEST DRAYTON SYGNET DESIGNS LIMITED

Hellopages » Greater London » Hillingdon » UB7 8JD

Company number 04384008
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address 197 HORTON ROAD, WEST DRAYTON, ENGLAND, UB7 8JD
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles, 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of TESLA MOTORS LIMITED are www.teslamotors.co.uk, and www.tesla-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Tesla Motors Limited is a Private Limited Company. The company registration number is 04384008. Tesla Motors Limited has been working since 28 February 2002. The present status of the company is Active. The registered address of Tesla Motors Limited is 197 Horton Road West Drayton England Ub7 8jd. . MARON, Todd Andrew is a Director of the company. REPO, Susan Jean is a Director of the company. WERKMAN, Stephan William is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DICKINSON, Deborah has been resigned. Secretary HARDING, Craig has been resigned. Secretary TARPENNING, Marc has been resigned. Secretary TAYLOR, Michael Brent has been resigned. Secretary WHITAKER, Eric Stewart has been resigned. Director AHUJA, Deepak has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CARLUTTI, Cristiano has been resigned. Director COCHRANE, Don Stuart has been resigned. Director DICKINSON, Barrie John has been resigned. Director EBERHARD, Martin has been resigned. Director MUNN, Claudia Jane has been resigned. Director PATEL, Prashant has been resigned. Director PHILLIPS, Peter Brian has been resigned. Director TAYLOR, Michael Brent has been resigned. Director TAYLOR, Michael has been resigned. Director VAN DER SANDE, Michael Robert has been resigned. Director WHITAKER, Eric Stewart has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Director
MARON, Todd Andrew
Appointed Date: 10 March 2015
47 years old

Director
REPO, Susan Jean
Appointed Date: 10 March 2015
58 years old

Director
WERKMAN, Stephan William
Appointed Date: 05 August 2015
52 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 February 2002
Appointed Date: 28 February 2002

Secretary
DICKINSON, Deborah
Resigned: 02 February 2005
Appointed Date: 28 February 2002

Secretary
HARDING, Craig
Resigned: 18 March 2011
Appointed Date: 01 January 2008

Secretary
TARPENNING, Marc
Resigned: 31 December 2007
Appointed Date: 01 February 2005

Secretary
TAYLOR, Michael Brent
Resigned: 09 March 2015
Appointed Date: 15 November 2012

Secretary
WHITAKER, Eric Stewart
Resigned: 15 November 2012
Appointed Date: 18 March 2011

Director
AHUJA, Deepak
Resigned: 09 March 2015
Appointed Date: 18 March 2011
62 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 February 2002
Appointed Date: 28 February 2002
73 years old

Director
CARLUTTI, Cristiano
Resigned: 18 March 2011
Appointed Date: 08 April 2010
54 years old

Director
COCHRANE, Don Stuart
Resigned: 15 March 2010
Appointed Date: 05 August 2009
53 years old

Director
DICKINSON, Barrie John
Resigned: 02 February 2005
Appointed Date: 28 February 2002
58 years old

Director
EBERHARD, Martin
Resigned: 01 December 2007
Appointed Date: 01 February 2005
65 years old

Director
MUNN, Claudia Jane
Resigned: 31 October 2011
Appointed Date: 30 June 2011
56 years old

Director
PATEL, Prashant
Resigned: 05 August 2015
Appointed Date: 21 October 2011
61 years old

Director
PHILLIPS, Peter Brian
Resigned: 01 June 2011
Appointed Date: 18 March 2011
65 years old

Director
TAYLOR, Michael Brent
Resigned: 09 March 2015
Appointed Date: 15 November 2012
57 years old

Director
TAYLOR, Michael
Resigned: 30 June 2011
Appointed Date: 01 January 2008
57 years old

Director
VAN DER SANDE, Michael Robert
Resigned: 01 January 2010
Appointed Date: 15 June 2009
60 years old

Director
WHITAKER, Eric Stewart
Resigned: 15 November 2012
Appointed Date: 18 March 2011
58 years old

Persons With Significant Control

Tesla, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESLA MOTORS LIMITED Events

05 Apr 2017
Confirmation statement made on 26 March 2017 with updates
17 Nov 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

13 Apr 2016
Director's details changed for Stephan William Werkman on 5 August 2015
13 Nov 2015
Full accounts made up to 31 December 2014
...
... and 79 more events
20 May 2002
Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100
20 May 2002
Secretary resigned
20 May 2002
Director resigned
20 May 2002
Registered office changed on 20/05/02 from: somerset house 40-49 price street, birmingham B4 6LZ
28 Feb 2002
Incorporation

TESLA MOTORS LIMITED Charges

16 November 2010
Rent deposit deed
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Scottish Widows' Fund and Life Assurance Society
Description: 1. £106,392 plus vat totalling £125,010.60 2. an interest…