TI AUTOMOTIVE LIMITED
OXFORD TI AUTOMOTIVE (NEWCO) LIMITED 329TH SHELF INVESTMENT COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU

Company number 04097913
Status Active
Incorporation Date 27 October 2000
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 one hundred and sixty-four events have happened. The last three records are Appointment of Mr Matthew Keats Paroly as a director on 30 January 2017; Statement of capital following an allotment of shares on 20 December 2016 GBP 130,000.02 ; Statement by Directors. The most likely internet sites of TI AUTOMOTIVE LIMITED are www.tiautomotive.co.uk, and www.ti-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Ti Automotive Limited is a Private Limited Company. The company registration number is 04097913. Ti Automotive Limited has been working since 27 October 2000. The present status of the company is Active. The registered address of Ti Automotive 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. KNUTSON, Timothy James is a Director of the company. KOZYRA, William Lawrence is a Director of the company. PAROLY, Matthew Keats is a Director of the company. Secretary GUERRIERO, Timothy Michael has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BOEHRINGER, Chris Helmut has been resigned. Director CHANDLER, Colin Michael, Sir has been resigned. Director GUERRIERO, Timothy Michael has been resigned. Director HAMPEL, Ronald Claus, Sir has been resigned. Director HARRIS, John has been resigned. Director KERNER, Gerald has been resigned. Director KIM JR, Albert has been resigned. Director KINSELLA, Christopher Joseph has been resigned. Director LANGONE, Ken has been resigned. Director LAPTHORNE, Richard Douglas has been resigned. Director LAULE, William Joseph has been resigned. Director LEFAUVE, Richard has been resigned. Director TAYLOR, Bernard John has been resigned. Director URQUIDI, Pedro has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUDLOW, David Joseph
Appointed Date: 21 July 2014

Director
EDWARDS, Timothy David Warneford
Appointed Date: 08 December 2009
66 years old

Director
KNUTSON, Timothy James
Appointed Date: 08 December 2009
58 years old

Director
KOZYRA, William Lawrence
Appointed Date: 01 June 2008
68 years old

Director
PAROLY, Matthew Keats
Appointed Date: 30 January 2017
60 years old

Resigned Directors

Secretary
GUERRIERO, Timothy Michael
Resigned: 21 July 2014
Appointed Date: 20 April 2001

Nominee Secretary
SISEC LIMITED
Resigned: 20 April 2001
Appointed Date: 27 October 2000

Director
BOEHRINGER, Chris Helmut
Resigned: 09 December 2008
Appointed Date: 29 June 2007
54 years old

Director
CHANDLER, Colin Michael, Sir
Resigned: 29 June 2007
Appointed Date: 02 June 2003
86 years old

Director
GUERRIERO, Timothy Michael
Resigned: 29 June 2007
Appointed Date: 21 February 2003
70 years old

Director
HAMPEL, Ronald Claus, Sir
Resigned: 07 December 2009
Appointed Date: 07 September 2007
93 years old

Director
HARRIS, John
Resigned: 29 June 2007
Appointed Date: 30 June 2001
84 years old

Director
KERNER, Gerald
Resigned: 17 July 2007
Appointed Date: 29 June 2007
74 years old

Director
KIM JR, Albert
Resigned: 07 September 2007
Appointed Date: 29 June 2007
50 years old

Director
KINSELLA, Christopher Joseph
Resigned: 29 June 2007
Appointed Date: 21 September 2001
69 years old

Director
LANGONE, Ken
Resigned: 07 December 2009
Appointed Date: 17 July 2007
90 years old

Director
LAPTHORNE, Richard Douglas
Resigned: 02 June 2003
Appointed Date: 17 April 2001
82 years old

Director
LAULE, William Joseph
Resigned: 31 May 2008
Appointed Date: 17 April 2001
77 years old

Director
LEFAUVE, Richard
Resigned: 26 January 2003
Appointed Date: 29 June 2001
90 years old

Director
TAYLOR, Bernard John
Resigned: 29 June 2007
Appointed Date: 04 July 2001
68 years old

Director
URQUIDI, Pedro
Resigned: 09 December 2008
Appointed Date: 29 June 2007
55 years old

Nominee Director
LOVITING LIMITED
Resigned: 17 April 2001
Appointed Date: 27 October 2000

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 17 April 2001
Appointed Date: 27 October 2000

Persons With Significant Control

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

TI AUTOMOTIVE LIMITED Events

31 Jan 2017
Appointment of Mr Matthew Keats Paroly as a director on 30 January 2017
11 Jan 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 130,000.02

11 Jan 2017
Statement by Directors
11 Jan 2017
Statement of capital on 11 January 2017
  • GBP 130,000.01

11 Jan 2017
Solvency Statement dated 20/12/16
...
... and 154 more events
24 Apr 2001
Secretary resigned
24 Apr 2001
New director appointed
24 Apr 2001
Director resigned
24 Apr 2001
Director resigned
27 Oct 2000
Incorporation

TI AUTOMOTIVE LIMITED Charges

30 June 2015
Charge code 0409 7913 0013
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
30 June 2015
Charge code 0409 7913 0012
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…
14 March 2012
Share pledge agreement
Delivered: 23 March 2012
Status: Satisfied on 8 July 2015
Persons entitled: Citibank, N.A.
Description: All the shares and any future shares, and all related…
14 March 2012
Share pledge agreement
Delivered: 23 March 2012
Status: Satisfied on 8 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: All the shares and any future shares; and all related…
25 August 2010
A share pledge
Delivered: 31 August 2010
Status: Satisfied on 30 March 2012
Persons entitled: Citibank, N.A. (The Administrative Agent)
Description: All the shares being- 25398054 ordinary shares in ti…
25 August 2010
A share pledge
Delivered: 31 August 2010
Status: Satisfied on 30 March 2012
Persons entitled: Citibank, N.A. (The Administrative Agent)
Description: All the shares being- 25398054 ordinary shares in ti…
7 December 2009
Luxembourg law pledge over shares agreement 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 shares in the share capital of ti automotive luxembourg…
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
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…
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…
8 June 2004
Supplemental deed supplemental to a composite guarantee and debenture dated 3 july 2001, as amended and supplemented by a supplemental deed dated 25 september 2001 and
Delivered: 23 June 2004
Status: Satisfied on 11 March 2008
Persons entitled: J. P. Morgan Europe Limited (And Its Successors in Title) for and on Behalf of Itself and Thebanks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: All of the company's assets and undertakings (and all…
3 July 2001
Composite guarantee and debenture between the company,certain subsidiaries of the company and chase manhattan international limited
Delivered: 19 July 2001
Status: Satisfied on 11 March 2008
Persons entitled: Chase Manhattan International Limited,as Security Agent for and on Behalfof Itself and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
Description: Fixed and floating charges over the undertaking and all…