TI AUTOMOTIVE USA HOLDINGS LIMITED
PARK SOUTH OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2SU

Company number 05265459
Status Active
Incorporation Date 20 October 2004
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Statement by Directors; Statement of capital on 11 January 2017 USD 3,203.66 ; Solvency Statement dated 14/12/16. The most likely internet sites of TI AUTOMOTIVE USA HOLDINGS LIMITED are www.tiautomotiveusaholdings.co.uk, and www.ti-automotive-usa-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ti Automotive Usa Holdings Limited is a Private Limited Company. The company registration number is 05265459. Ti Automotive Usa Holdings Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Ti Automotive Usa Holdings 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. Director LAULE, William Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LUDLOW, David Joseph
Appointed Date: 20 October 2004

Director
EDWARDS, Timothy David Warneford
Appointed Date: 20 October 2004
66 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: 20 October 2004
70 years old

Director
KINSELLA, Christopher Joseph
Resigned: 30 November 2007
Appointed Date: 20 October 2004
69 years old

Director
LAULE, William Joseph
Resigned: 31 May 2008
Appointed Date: 20 October 2004
77 years old

Persons With Significant Control

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

TI AUTOMOTIVE USA HOLDINGS LIMITED Events

11 Jan 2017
Statement by Directors
11 Jan 2017
Statement of capital on 11 January 2017
  • USD 3,203.66

11 Jan 2017
Solvency Statement dated 14/12/16
11 Jan 2017
Statement of capital following an allotment of shares on 14 December 2016
  • USD 3,203.66

11 Jan 2017
Resolutions
  • RES13 ‐ Re allott share. Share premium account cancelled 14/12/2016
  • RES14 ‐ Eur 7,809,000 14/12/2016

...
... and 99 more events
08 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

08 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Nov 2004
Accounting reference date extended from 31/10/05 to 31/12/05
20 Oct 2004
Incorporation

TI AUTOMOTIVE USA HOLDINGS LIMITED Charges

30 June 2015
Charge code 0526 5459 0017
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
30 June 2015
Charge code 0526 5459 0016
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
State of michigan pledge 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: The collateral being all the memebership interests in ti…
7 December 2009
State of michigan pledge 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: The collateral being, all interest in ti automotive L.L.C…
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
State of michigan pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 4 April 2012
Persons entitled: J.P. Morgan Chase Bank N.A. (The Agent)
Description: Interest in all of the membership interests and limited…
29 June 2007
State of michigan law pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J.P. Morgan Chase Bank, N.A. (The Agent)
Description: Interest in all of the membership interests and limited…
29 June 2007
State of michigan pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J.P. Morgan Chase Bank, N.A. (The Agent)
Description: Interest in all of the membership interests and limited…
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…
19 December 2005
An amendment to a continuing pledge agreement
Delivered: 23 December 2005
Status: Satisfied on 11 March 2008
Persons entitled: Wachovia Bank National Association in Its Capacity as Collateral Sub-Agent (The Agent)
Description: All interests in the subsidiary (the collateral) including…
19 December 2005
Second lien continuing pledge agreement
Delivered: 23 December 2005
Status: Satisfied on 11 March 2008
Persons entitled: Wachovia Bank National Association in Its Capacity as Agent (The Agent)
Description: All interests in the subsidiary (the collateral) including…
13 December 2005
An amendment to a continuing pledge agreement
Delivered: 23 December 2005
Status: Satisfied on 11 March 2008
Persons entitled: Wachovia Bank National Association in Its Capacity as Collateral Sub-Agent (The Agent)
Description: All interests in the subsidiary (the collateral) including…
31 December 2004
Continuing pledge agreement
Delivered: 14 January 2005
Status: Satisfied on 11 March 2008
Persons entitled: Wachovia Bank National Association
Description: The collateral including all present and future stock…
29 October 2004
A supplemental deed
Delivered: 15 November 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, Andas Security Agent and Trustee
Description: The third supplemental deed charges all of the company's…