TMD FRICTION UK LIMITED
CLECKHEATON ICEDRIFT LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 3UJ

Company number 04330235
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address PO BOX 18, CENTURION HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 3UJ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from PO Box BD19 3UJ Centurion House, Centurion Way PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England to PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 12 January 2017; Registered office address changed from PO Box 18 Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ to PO Box BD19 3UJ Centurion House, Centurion Way PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 14 December 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of TMD FRICTION UK LIMITED are www.tmdfrictionuk.co.uk, and www.tmd-friction-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Bradford Forster Square Rail Station is 5.3 miles; to Brockholes Rail Station is 9 miles; to Bingley Rail Station is 10 miles; to Crossflatts Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmd Friction Uk Limited is a Private Limited Company. The company registration number is 04330235. Tmd Friction Uk Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Tmd Friction Uk Limited is Po Box 18 Centurion House Centurion Way Cleckheaton West Yorkshire England Bd19 3uj. . HARTLAND, Malcolm Robert is a Secretary of the company. FEATHERSTONE, Ian is a Director of the company. FIRBANK, Steven is a Director of the company. HARTLAND, Malcolm Robert is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAINES, David Edward has been resigned. Director BAUER, Erich, Doctor has been resigned. Director BESTING, Josef Wilhelm has been resigned. Director BISSEL, Dirk, Dr has been resigned. Director BUNDRED, David George has been resigned. Director CORNISH, Robert Nelson has been resigned. Director DOYLE, Gerard Patrick has been resigned. Director DROSSER, Klaus has been resigned. Director GRAVERSEN LUNDTOFT, Erik has been resigned. Director HEIN, Jurgen has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MILCZAREK, Roman, Dr. has been resigned. Director PUGH, Debbie has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCOTT, Malcolm Sydney has been resigned. Director SWEETNAM, Robert Gerard has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
HARTLAND, Malcolm Robert
Appointed Date: 28 December 2001

Director
FEATHERSTONE, Ian
Appointed Date: 01 April 2016
63 years old

Director
FIRBANK, Steven
Appointed Date: 07 September 2009
53 years old

Director
HARTLAND, Malcolm Robert
Appointed Date: 28 December 2001
55 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 28 December 2001
Appointed Date: 28 November 2001

Director
BAINES, David Edward
Resigned: 06 June 2013
Appointed Date: 26 November 2012
53 years old

Director
BAUER, Erich, Doctor
Resigned: 27 March 2003
Appointed Date: 01 July 2002
82 years old

Director
BESTING, Josef Wilhelm
Resigned: 26 January 2011
Appointed Date: 20 February 2007
70 years old

Director
BISSEL, Dirk, Dr
Resigned: 05 December 2006
Appointed Date: 06 January 2005
60 years old

Director
BUNDRED, David George
Resigned: 01 September 2004
Appointed Date: 03 April 2003
76 years old

Director
CORNISH, Robert Nelson
Resigned: 10 January 2005
Appointed Date: 28 December 2001
74 years old

Director
DOYLE, Gerard Patrick
Resigned: 30 December 2008
Appointed Date: 04 December 2006
65 years old

Director
DROSSER, Klaus
Resigned: 15 September 2003
Appointed Date: 01 January 2003
69 years old

Director
GRAVERSEN LUNDTOFT, Erik
Resigned: 31 January 2007
Appointed Date: 01 September 2004
68 years old

Director
HEIN, Jurgen
Resigned: 31 December 2002
Appointed Date: 01 July 2002
76 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 28 December 2001
Appointed Date: 28 November 2001
64 years old

Director
MILCZAREK, Roman, Dr.
Resigned: 01 February 2016
Appointed Date: 10 June 2013
67 years old

Director
PUGH, Debbie
Resigned: 01 August 2015
Appointed Date: 07 May 2014
52 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 28 December 2001
Appointed Date: 28 November 2001
82 years old

Director
SCOTT, Malcolm Sydney
Resigned: 05 March 2016
Appointed Date: 06 June 2013
56 years old

Director
SWEETNAM, Robert Gerard
Resigned: 26 November 2012
Appointed Date: 05 November 2010
68 years old

Persons With Significant Control

Tmd Friction Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TMD FRICTION UK LIMITED Events

12 Jan 2017
Registered office address changed from PO Box BD19 3UJ Centurion House, Centurion Way PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ England to PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 12 January 2017
14 Dec 2016
Registered office address changed from PO Box 18 Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ to PO Box BD19 3UJ Centurion House, Centurion Way PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 14 December 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
14 Jul 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Appointment of Mr Ian Featherstone as a director on 1 April 2016
...
... and 98 more events
11 Jan 2002
New director appointed
11 Jan 2002
New secretary appointed;new director appointed
11 Jan 2002
Registered office changed on 11/01/02 from: 200 aldersgate street, london, EC1A 4JJ
11 Jan 2002
Accounting reference date extended from 30/11/02 to 31/12/02
28 Nov 2001
Incorporation

TMD FRICTION UK LIMITED Charges

19 May 2010
Security agreement
Delivered: 28 May 2010
Status: Satisfied on 1 July 2013
Persons entitled: Deutsche Bank Ag, London Branch as Agent and Trustee for the Secured Parties
Description: Fixed and floating charge over all property and assets…
20 November 2009
Rent deposit deed
Delivered: 24 November 2009
Status: Satisfied on 16 August 2014
Persons entitled: Max Industrial LP & Max Industrial Nominee Limited
Description: The tenants interest in the sum of £60,000.00 together with…
22 March 2007
Mortgage
Delivered: 22 March 2007
Status: Satisfied on 23 December 2009
Persons entitled: Credit Suisse in Its Capacity as Security Trustee
Description: The mortgaged property being offices and workshop at…
10 November 2006
Fixed and floating charge
Delivered: 16 November 2006
Status: Satisfied on 23 December 2009
Persons entitled: Credit Suisse in Its Capacity as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
10 November 2006
Mortgage
Delivered: 16 November 2006
Status: Satisfied on 23 December 2009
Persons entitled: Credit Suisse in Its Capacity as Security Trustee
Description: Unit 7 henley industrial estate henley road walsgrove…
29 September 2006
Rent deposit deed
Delivered: 6 October 2006
Status: Satisfied on 20 April 2011
Persons entitled: Dpif (Warrington) Limited
Description: The sum of £120,000 or 75% of the rent together with all…
29 September 2006
Rent deposit deed
Delivered: 6 October 2006
Status: Satisfied on 20 April 2011
Persons entitled: Dpif (Warrington) Limited
Description: Tenneat's interest in the sum of £120,000.00. see the…
5 July 2005
Deed of security
Delivered: 12 July 2005
Status: Satisfied on 20 April 2011
Persons entitled: Edinburgh Industrial Properties Limited
Description: £120,000. see the mortgage charge document for full details.
16 August 2002
Fixed and floating charge
Delivered: 16 August 2002
Status: Satisfied on 1 December 2006
Persons entitled: Jp Morgan Chase Bank (The Security Agent) as Security Agent for and on Behalf of Thebeneficiaries
Description: Units 7 and 8 henley industrial park coventry; factory and…