AUTOMOTIVE HOLDINGS (UK) LIMITED
TWIGBRIGHT LIMITED

Hellopages » West Midlands » Solihull » B90 4AX

Company number 04609841
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address STRATFORD ROAD, SOLIHULL, B90 4AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Maciej Dominik Gwozdz as a director on 30 September 2016; Director's details changed for Stephen Mark Batterbee on 18 May 2016. The most likely internet sites of AUTOMOTIVE HOLDINGS (UK) LIMITED are www.automotiveholdingsuk.co.uk, and www.automotive-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Automotive Holdings Uk Limited is a Private Limited Company. The company registration number is 04609841. Automotive Holdings Uk Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Automotive Holdings Uk Limited is Stratford Road Solihull B90 4ax. . PEGG, Jane is a Secretary of the company. BATTERBEE, Stephen Mark is a Director of the company. CHITTKA, Fritz is a Director of the company. FURBER, Martin Christopher is a Director of the company. JANKOWSKI, Mark William is a Director of the company. SHATTOCK, Daniel Edward is a Director of the company. WAY, Michael John is a Director of the company. Secretary GREGG, Rhona has been resigned. Secretary HALL, Melanie Jane has been resigned. Secretary LAMBOURNE, Alan Robert has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALMOND, Paul Martin has been resigned. Director ASTROF, Joshua Herbert has been resigned. Director BASSETT, Anthony has been resigned. Director DEGEN, Michael Gunther has been resigned. Director ELMS, Barry Albert has been resigned. Director GWOZDZ, Maciej Dominik has been resigned. Director KINDELAN, Hilary Annemarie has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LECHNER, Reinhard has been resigned. Director NEOGY, Abhijit Robi has been resigned. Director PLUMLEY, Graham Thomas has been resigned. Director RAPIN, Peter Richard has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SIMPKINS, Neil Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PEGG, Jane
Appointed Date: 31 October 2008

Director
BATTERBEE, Stephen Mark
Appointed Date: 01 January 2015
58 years old

Director
CHITTKA, Fritz
Appointed Date: 14 May 2015
66 years old

Director
FURBER, Martin Christopher
Appointed Date: 09 August 2010
63 years old

Director
JANKOWSKI, Mark William
Appointed Date: 30 September 2015
63 years old

Director
SHATTOCK, Daniel Edward
Appointed Date: 14 May 2015
53 years old

Director
WAY, Michael John
Appointed Date: 01 January 2013
62 years old

Resigned Directors

Secretary
GREGG, Rhona
Resigned: 13 May 2004
Appointed Date: 11 March 2003

Secretary
HALL, Melanie Jane
Resigned: 31 October 2008
Appointed Date: 10 November 2004

Secretary
LAMBOURNE, Alan Robert
Resigned: 10 November 2004
Appointed Date: 13 May 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 March 2003
Appointed Date: 05 December 2002

Director
ALMOND, Paul Martin
Resigned: 31 December 2012
Appointed Date: 11 March 2003
70 years old

Director
ASTROF, Joshua Herbert
Resigned: 11 March 2003
Appointed Date: 28 February 2003
54 years old

Director
BASSETT, Anthony
Resigned: 31 December 2014
Appointed Date: 09 August 2010
76 years old

Director
DEGEN, Michael Gunther
Resigned: 07 November 2014
Appointed Date: 12 January 2010
68 years old

Director
ELMS, Barry Albert
Resigned: 09 August 2010
Appointed Date: 07 December 2007
72 years old

Director
GWOZDZ, Maciej Dominik
Resigned: 30 September 2016
Appointed Date: 01 January 2015
50 years old

Director
KINDELAN, Hilary Annemarie
Resigned: 09 August 2010
Appointed Date: 19 December 2007
65 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 13 February 2003
Appointed Date: 05 December 2002
64 years old

Director
LECHNER, Reinhard
Resigned: 30 June 2015
Appointed Date: 11 March 2003
75 years old

Director
NEOGY, Abhijit Robi
Resigned: 31 March 2008
Appointed Date: 11 March 2003
82 years old

Director
PLUMLEY, Graham Thomas
Resigned: 31 December 2009
Appointed Date: 11 March 2003
77 years old

Director
RAPIN, Peter Richard
Resigned: 30 September 2015
Appointed Date: 09 August 2010
71 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 13 February 2003
Appointed Date: 05 December 2002
82 years old

Director
SIMPKINS, Neil Peter
Resigned: 11 March 2003
Appointed Date: 13 February 2003
59 years old

Persons With Significant Control

Stadt Friedrichshafen
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

AUTOMOTIVE HOLDINGS (UK) LIMITED Events

19 Dec 2016
Confirmation statement made on 5 December 2016 with updates
04 Oct 2016
Termination of appointment of Maciej Dominik Gwozdz as a director on 30 September 2016
29 Sep 2016
Director's details changed for Stephen Mark Batterbee on 18 May 2016
08 Sep 2016
Full accounts made up to 31 December 2015
09 May 2016
Director's details changed for Daniel Edward Shattock on 27 April 2016
...
... and 107 more events
26 Feb 2003
Ad 13/02/03--------- £ si 98@1=98 £ ic 2/100
26 Feb 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Feb 2003
Company name changed twigbright LIMITED\certificate issued on 14/02/03
05 Dec 2002
Incorporation

AUTOMOTIVE HOLDINGS (UK) LIMITED Charges

27 February 2013
Security agreement
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. as the Collateral Agent
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
Share pledge agreement
Delivered: 9 March 2009
Status: Outstanding
Persons entitled: J P Morgan Chase Bank N a (As Collateral Agent)
Description: All pledged rights and shares in trw deutschland holding…
7 August 2007
Security agreement
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: J P Morgan Chase Bank N a (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Security agreement
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank, N.A. (As the Collateral Agent)
Description: Fixed and floating charges over all property and assets…
28 February 2003
Security agreement
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank
Description: Fixed and floating charges over the undertaking and all…