COMAU U.K. LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 1DZ

Company number 02294036
Status Active
Incorporation Date 8 September 1988
Company Type Private Limited Company
Address UNIT A2 SWIFT PARK, OLD LEICESTER ROAD, RUGBY, WARWICKSHIRE, CV21 1DZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2,502,500 . The most likely internet sites of COMAU U.K. LIMITED are www.comauuk.co.uk, and www.comau-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Hinckley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comau U K Limited is a Private Limited Company. The company registration number is 02294036. Comau U K Limited has been working since 08 September 1988. The present status of the company is Active. The registered address of Comau U K Limited is Unit A2 Swift Park Old Leicester Road Rugby Warwickshire Cv21 1dz. . IRVING, John is a Secretary of the company. BLENNERHASSETT, Brendan is a Director of the company. LLOYD, Andrew is a Director of the company. MICHELUTTI, Cesar Pablo is a Director of the company. THOMBS, Daniel William is a Director of the company. Secretary GILBERT, Robert Michael has been resigned. Director ARSCOTT, Robert Sydney Linton has been resigned. Director BOGNIER, Alberto has been resigned. Director CARELLO, Massimo, Dr has been resigned. Director CARRADORI, Riccardo Marco Francesco has been resigned. Director CURSON, Robert James has been resigned. Director FENZI, Mauro Silvio Cleto has been resigned. Director FILECCIA, Andrea has been resigned. Director HOPKINS, Nigel Peter has been resigned. Director INGA, Marco Severo has been resigned. Director LLOYD, Andrew has been resigned. Director LUISE, Giovanni has been resigned. Director MASSENZIO, Antonio has been resigned. Director RUSSO, Fulvio has been resigned. Director VALENTE, Mattia has been resigned. Director ZINGONI, Guiseppe has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
IRVING, John
Appointed Date: 07 November 2001

Director
BLENNERHASSETT, Brendan
Appointed Date: 08 February 2013
52 years old

Director
LLOYD, Andrew
Appointed Date: 30 June 2015
58 years old

Director
MICHELUTTI, Cesar Pablo
Appointed Date: 12 November 2014
54 years old

Director
THOMBS, Daniel William
Appointed Date: 01 May 2013
52 years old

Resigned Directors

Secretary
GILBERT, Robert Michael
Resigned: 07 November 2001

Director
ARSCOTT, Robert Sydney Linton
Resigned: 31 December 1993
85 years old

Director
BOGNIER, Alberto
Resigned: 12 May 1994
77 years old

Director
CARELLO, Massimo, Dr
Resigned: 30 October 2001
77 years old

Director
CARRADORI, Riccardo Marco Francesco
Resigned: 09 March 2007
Appointed Date: 01 March 2006
60 years old

Director
CURSON, Robert James
Resigned: 28 February 2006
Appointed Date: 22 December 2003
74 years old

Director
FENZI, Mauro Silvio Cleto
Resigned: 27 May 2015
Appointed Date: 03 January 2012
64 years old

Director
FILECCIA, Andrea
Resigned: 23 May 2008
Appointed Date: 29 March 2007
54 years old

Director
HOPKINS, Nigel Peter
Resigned: 09 January 2004
Appointed Date: 05 November 2001
67 years old

Director
INGA, Marco Severo
Resigned: 08 February 2013
Appointed Date: 03 January 2012
59 years old

Director
LLOYD, Andrew
Resigned: 01 May 2013
Appointed Date: 23 May 2008
58 years old

Director
LUISE, Giovanni
Resigned: 31 October 2014
Appointed Date: 03 January 2012
66 years old

Director
MASSENZIO, Antonio
Resigned: 29 March 2007
Appointed Date: 09 March 2007
85 years old

Director
RUSSO, Fulvio
Resigned: 08 November 2001
78 years old

Director
VALENTE, Mattia
Resigned: 08 November 2001
Appointed Date: 03 April 1997
74 years old

Director
ZINGONI, Guiseppe
Resigned: 03 April 1997
Appointed Date: 12 May 1994
78 years old

Persons With Significant Control

Fiat Chrysler Automobiles Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMAU U.K. LIMITED Events

01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
10 Mar 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,502,500

17 Jul 2015
Appointment of Andrew Lloyd as a director on 30 June 2015
13 Jul 2015
Termination of appointment of Mauro Silvio Cleto Fenzi as a director on 27 May 2015
...
... and 118 more events
04 Feb 1989
Accounting reference date notified as 30/09

31 Jan 1989
Particulars of mortgage/charge

19 Sep 1988
Registered office changed on 19/09/88 from: 114 new bond street london W1Y 9AB

19 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1988
Incorporation

COMAU U.K. LIMITED Charges

31 October 2012
Rent deposit deed
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Moneypenny Limited
Description: The interest in the rent deposit account and the rent…
23 January 1989
Fixed and floating charge
Delivered: 31 January 1989
Status: Satisfied on 15 January 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…