TI AUTOMOTIVE CANADA HOLDINGS LIMITED
OXFORD 3463RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU

Company number 05546464
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address 4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, ENGLAND, OX4 2SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Statement by Directors; Statement of capital on 19 December 2016 GBP 139,689.88 ; Solvency Statement dated 25/11/16. The most likely internet sites of TI AUTOMOTIVE CANADA HOLDINGS LIMITED are www.tiautomotivecanadaholdings.co.uk, and www.ti-automotive-canada-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Ti Automotive Canada Holdings Limited is a Private Limited Company. The company registration number is 05546464. Ti Automotive Canada Holdings Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Ti Automotive Canada Holdings Limited is 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire England Ox4 2su. . LUDLOW, David Joseph is a Secretary of the company. EDWARDS, Timothy David Warneford is a Director of the company. MURRELL, David is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director GUERRIERO, Timothy Michael has been resigned. Director KINSELLA, Christopher Joseph has been resigned. Director LAULE, William Joseph has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, David Joseph
Appointed Date: 08 November 2005

Director
EDWARDS, Timothy David Warneford
Appointed Date: 08 November 2005
66 years old

Director
MURRELL, David
Appointed Date: 18 July 2014
59 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 08 November 2005
Appointed Date: 25 August 2005

Director
GUERRIERO, Timothy Michael
Resigned: 18 July 2014
Appointed Date: 08 November 2005
70 years old

Director
KINSELLA, Christopher Joseph
Resigned: 30 November 2007
Appointed Date: 08 November 2005
69 years old

Director
LAULE, William Joseph
Resigned: 31 May 2008
Appointed Date: 08 November 2005
77 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 08 November 2005
Appointed Date: 25 August 2005

Nominee Director
LOVITING LIMITED
Resigned: 08 November 2005
Appointed Date: 25 August 2005

Persons With Significant Control

Ti Automotive Usa Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TI AUTOMOTIVE CANADA HOLDINGS LIMITED Events

19 Dec 2016
Statement by Directors
19 Dec 2016
Statement of capital on 19 December 2016
  • GBP 139,689.88

19 Dec 2016
Solvency Statement dated 25/11/16
19 Dec 2016
Statement by Directors
19 Dec 2016
Statement of capital on 19 December 2016
  • GBP 139,689.88

...
... and 83 more events
18 Nov 2005
Accounting reference date shortened from 31/08/06 to 31/12/05
18 Nov 2005
Director resigned
18 Nov 2005
Director resigned
18 Nov 2005
Secretary resigned
25 Aug 2005
Incorporation

TI AUTOMOTIVE CANADA HOLDINGS LIMITED Charges

30 June 2015
Charge code 0554 6464 0011
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
30 June 2015
Charge code 0554 6464 0010
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Citibank, N.A. as the Collateral Agent
Description: Pursuant to clause 2.2(a) of the instrument, the company…
21 August 2012
Security agreement
Delivered: 28 August 2012
Status: Satisfied on 8 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: First legal mortgage all estates in f/h or l/h property…
22 February 2011
Security agreement
Delivered: 4 March 2011
Status: Satisfied on 30 March 2012
Persons entitled: Citibank,N.A.
Description: Any f/h and l/h property with a book or market value of…
7 December 2009
Security agreement
Delivered: 17 December 2009
Status: Satisfied on 1 September 2010
Persons entitled: Wilmington Trust (London) Limited
Description: F/H or l/h property all shares plant and machinery all…
29 June 2007
Canadian law pledge of securities agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J.P. Morgan Chase Bank N.A., Toronto Branch
Description: Interest in the three million and one common shares in the…
29 June 2007
Security agreement
Delivered: 17 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited as Agent and Trustee for the Secured Creditors (Security Agent)
Description: Fixed and floating charges over all property and assets…
26 October 2006
A pledge of securities
Delivered: 14 November 2006
Status: Satisfied on 11 March 2008
Persons entitled: Jp Morgan Chase Bank, N.A. for and on Behalf of Itself and the Finance Parties
Description: One commons share in the capital stock of the company and…
7 April 2006
Assumption and confirmation of pledge agreement
Delivered: 13 April 2006
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Chase Bank, N.A. Toronto Branch (And Its Successor in Title) for and on Behalf Ofom Overseas J.P. Morgan Chase Bank, N.A. Toronto Branch (And Its Successor in Title) for and on Behalf Ofitself and the Banks and Financial Institions Fr
Description: The collateral means 1000 common shares in the capital…
19 December 2005
Supplemental deed
Delivered: 5 January 2006
Status: Satisfied on 11 March 2008
Persons entitled: J.P.Morgan Europe Limited
Description: First fixed and floating charges over all the present and…
13 December 2005
Supplemental deed
Delivered: 23 December 2005
Status: Satisfied on 11 March 2008
Persons entitled: J.P. Morgan Europe Limited (The Security Agent)
Description: All of the companys assets and undertakings described in…