TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED
OXFORD TI AUTOMOTIVE GERMAN HOLDINGS 2 (UK) LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU
Company number 06243326
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address 4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Statement by Directors; Statement of capital on 19 December 2016 EUR 106,620.02 ; Solvency Statement dated 25/11/16. The most likely internet sites of TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED are www.tiautomotivegermanholdingsuk.co.uk, and www.ti-automotive-german-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Ti Automotive German Holdings Uk Limited is a Private Limited Company. The company registration number is 06243326. Ti Automotive German Holdings Uk Limited has been working since 10 May 2007. The present status of the company is Active. The registered address of Ti Automotive German Holdings Uk Limited is 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire 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. Director GUERRIERO, Timothy Michael has been resigned. Director KINSELLA, Christopher Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, David Joseph
Appointed Date: 10 May 2007

Director
EDWARDS, Timothy David Warneford
Appointed Date: 10 May 2007
67 years old

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

Resigned Directors

Director
GUERRIERO, Timothy Michael
Resigned: 18 July 2014
Appointed Date: 10 May 2007
70 years old

Director
KINSELLA, Christopher Joseph
Resigned: 30 November 2007
Appointed Date: 10 May 2007
69 years old

TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED Events

19 Dec 2016
Statement by Directors
19 Dec 2016
Statement of capital on 19 December 2016
  • EUR 106,620.02

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
  • EUR 106,620.02

...
... and 58 more events
22 Jun 2007
Registered office changed on 22/06/07 from: 4560 kingsgate cascade way oxford business park south oxford oxfordshire OX4 2SU
06 Jun 2007
Memorandum and Articles of Association
06 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 May 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
10 May 2007
Incorporation

TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED Charges

30 June 2015
Charge code 0624 3326 0008
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
31 December 2012
Share pledge agreement
Delivered: 8 January 2013
Status: Satisfied on 8 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: By way of a first equitable mortgage all the existing…
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
German law share pledge executed outside the united kingdom over property situated there
Delivered: 18 December 2009
Status: Satisfied on 14 March 2012
Persons entitled: Wilmington Trust (London) Limited (Security Agent)
Description: All present and future shares in ti automotive holdings…
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…
4 February 2008
Deed of accession
Delivered: 13 February 2008
Status: Satisfied on 14 March 2012
Persons entitled: J.P. Morgan Europe Limited as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: All estates or interests in any f/h or l/h property with a…
25 January 2008
German law amended and restated share pledge
Delivered: 7 February 2008
Status: Satisfied on 14 March 2012
Persons entitled: J.P.Morgan Europe Limited (The Security Agent)
Description: All of its present and future shares in ti automotive…