TI GROUP AUTOMOTIVE SYSTEMS LIMITED
OXFORD BUNDY INTERNATIONAL LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU

Company number 00581742
Status Active
Incorporation Date 5 April 1957
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 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10,299,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of TI GROUP AUTOMOTIVE SYSTEMS LIMITED are www.tigroupautomotivesystems.co.uk, and www.ti-group-automotive-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. Ti Group Automotive Systems Limited is a Private Limited Company. The company registration number is 00581742. Ti Group Automotive Systems Limited has been working since 05 April 1957. The present status of the company is Active. The registered address of Ti Group Automotive Systems 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. Secretary KINSELLA, Christopher Joseph has been resigned. Secretary TEMPLETON, Kenneth Nelson has been resigned. Director AITKEN, Malcolm John has been resigned. Director DUXBURY, Howard has been resigned. Director GOFF, Robert William John has been resigned. Director GUERRIERO, Timothy Michael has been resigned. Director KELLETT, Clive has been resigned. Director KINSELLA, Christopher Joseph has been resigned. Director LANGSTON, John has been resigned. Director LAULE, William Joseph has been resigned. Director POTTER, John William has been resigned. Director TAYLOR, Sidney has been resigned. Director TEMPLETON, Kenneth Nelson has been resigned. Director THOMAS, Roger Frederick has been resigned. Director THOMAS, Simon Francis has been resigned. Director WELSH, Thomas Allan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUDLOW, David Joseph
Appointed Date: 29 June 2001

Director
EDWARDS, Timothy David Warneford
Appointed Date: 21 July 2005
66 years old

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

Resigned Directors

Secretary
KINSELLA, Christopher Joseph
Resigned: 29 June 2001
Appointed Date: 28 January 1999

Secretary
TEMPLETON, Kenneth Nelson
Resigned: 29 January 1999

Director
AITKEN, Malcolm John
Resigned: 02 July 2001
Appointed Date: 28 January 1999
80 years old

Director
DUXBURY, Howard
Resigned: 21 July 2005
Appointed Date: 29 June 2001
73 years old

Director
GOFF, Robert William John
Resigned: 18 November 1992
86 years old

Director
GUERRIERO, Timothy Michael
Resigned: 18 July 2014
Appointed Date: 30 November 2007
70 years old

Director
KELLETT, Clive
Resigned: 03 September 2001
Appointed Date: 29 June 2001
71 years old

Director
KINSELLA, Christopher Joseph
Resigned: 30 November 2007
Appointed Date: 28 January 1999
69 years old

Director
LANGSTON, John
Resigned: 29 January 1999
Appointed Date: 13 September 1995
75 years old

Director
LAULE, William Joseph
Resigned: 29 January 1999
Appointed Date: 13 September 1995
77 years old

Director
POTTER, John William
Resigned: 14 September 1995
82 years old

Director
TAYLOR, Sidney
Resigned: 18 November 1992
91 years old

Director
TEMPLETON, Kenneth Nelson
Resigned: 02 July 2001
Appointed Date: 18 November 1992
86 years old

Director
THOMAS, Roger Frederick
Resigned: 14 September 1995
Appointed Date: 18 November 1992
75 years old

Director
THOMAS, Simon Francis
Resigned: 31 January 2007
Appointed Date: 29 June 2001
69 years old

Director
WELSH, Thomas Allan
Resigned: 04 December 2000
Appointed Date: 28 January 1999
74 years old

TI GROUP AUTOMOTIVE SYSTEMS LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,299,000

14 Oct 2015
Full accounts made up to 31 December 2014
12 Oct 2015
Director's details changed for Mr Timothy David Warneford Edwards on 12 October 2015
09 Jul 2015
Registration of charge 005817420012, created on 30 June 2015
...
... and 158 more events
17 May 1971
Company name changed\certificate issued on 17/05/71
09 Oct 1969
Company name changed\certificate issued on 09/10/69
09 Jun 1966
Memorandum of association
31 May 1966
Increase in nominal capital
05 Apr 1957
Certificate of incorporation

TI GROUP AUTOMOTIVE SYSTEMS LIMITED Charges

30 June 2015
Charge code 0058 1742 0012
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
28 May 2013
Charge code 0058 1742 0011
Delivered: 18 June 2013
Status: Satisfied on 8 July 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Notification of addition to or amendment of charge…
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
A turkish law share pledge agreement
Delivered: 19 July 2007
Status: Satisfied on 14 March 2012
Persons entitled: J P Morgan Europe Limited Acting in Its Capacity as Security Agent for and on Behalf of Thefinance Parties (The Security Agent)
Description: All of its shares in ti otomotiv. See the mortgage charge…
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…
25 September 2001
A supplemental deed made between the company, ti automotive limited, certain subsidiaries of the parent and chase manhattan international limited. The supplemental deed is supplemental to a composite guarantee and debenture dated 3 july 2001.
Delivered: 9 October 2001
Status: Satisfied on 11 March 2008
Persons entitled: Chase Manhattan International Limited for and on Behalf of Itself and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents.
Description: First fixed charges over all the present and future assets…
3 July 2001
Composite guarantee and debenture between the company,ti automotive (newco) limited (to be renamed ti automotive limited), certain subsidiaries of the parent 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…