THYSSENKRUPP AUTOMOTIVE (UK) LIMITED
SOLIHULL THYSSEN BUDD AUTOMOTIVE (U.K.) LIMITED THYSSEN UMFORMTECHNIK (UK) LIMITED

Hellopages » West Midlands » Solihull » B90 4BN

Company number 01900374
Status Active
Incorporation Date 28 March 1985
Company Type Private Limited Company
Address 3RD FLOOR, FRIAR GATE 1 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 13,519,322 . The most likely internet sites of THYSSENKRUPP AUTOMOTIVE (UK) LIMITED are www.thyssenkruppautomotiveuk.co.uk, and www.thyssenkrupp-automotive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Thyssenkrupp Automotive Uk Limited is a Private Limited Company. The company registration number is 01900374. Thyssenkrupp Automotive Uk Limited has been working since 28 March 1985. The present status of the company is Active. The registered address of Thyssenkrupp Automotive Uk Limited is 3rd Floor Friar Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4bn. . SARGEANT, Terence Robert is a Director of the company. WHETTON, Malcolm is a Director of the company. Secretary BRANSBY, Leonard James has been resigned. Secretary DINNING, Julie Fiona has been resigned. Secretary HUTCHINSON, Julie Fiona has been resigned. Secretary LEES, Leslie Paul has been resigned. Secretary WHETTON, Malcolm has been resigned. Secretary WORRALL, Alex David has been resigned. Secretary WORRALL, Alex David has been resigned. Director BORMANN, Christian has been resigned. Director BRANSBY, Leonard James has been resigned. Director DERSTROFF, Heinz has been resigned. Director EISELE, Rainer has been resigned. Director FLUNDER, Simon has been resigned. Director FRANCIS, Brian William Richard has been resigned. Director FRANCIS, Brian William Richard has been resigned. Director FRANK, Dieter A, Dr-Ing has been resigned. Director HEYHURST, Kevin has been resigned. Director LEES, Leslie Paul has been resigned. Director ROBINSON, Bernard has been resigned. Director STENDER, Dieter has been resigned. Director STEPHANI, Hans Peter has been resigned. Director STEPHANI, Hans Peter has been resigned. Director WORRALL, Alex David has been resigned. Director WORRALL, Alex David has been resigned. Director ZIOLKOWSKI, Ulrich has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SARGEANT, Terence Robert
Appointed Date: 01 October 2012
64 years old

Director
WHETTON, Malcolm
Appointed Date: 01 March 2009
75 years old

Resigned Directors

Secretary
BRANSBY, Leonard James
Resigned: 21 April 2003
Appointed Date: 15 July 1997

Secretary
DINNING, Julie Fiona
Resigned: 02 February 2004
Appointed Date: 12 December 2003

Secretary
HUTCHINSON, Julie Fiona
Resigned: 31 January 2013
Appointed Date: 03 May 2012

Secretary
LEES, Leslie Paul
Resigned: 15 July 1997

Secretary
WHETTON, Malcolm
Resigned: 03 May 2012
Appointed Date: 01 October 2005

Secretary
WORRALL, Alex David
Resigned: 01 October 2005
Appointed Date: 02 February 2004

Secretary
WORRALL, Alex David
Resigned: 12 December 2003
Appointed Date: 21 April 2003

Director
BORMANN, Christian
Resigned: 09 May 1995
85 years old

Director
BRANSBY, Leonard James
Resigned: 31 October 2003
Appointed Date: 01 September 1997
74 years old

Director
DERSTROFF, Heinz
Resigned: 30 September 1997
Appointed Date: 08 October 1993
90 years old

Director
EISELE, Rainer
Resigned: 30 September 1997
Appointed Date: 01 February 1993
80 years old

Director
FLUNDER, Simon
Resigned: 30 September 2012
Appointed Date: 12 December 2003
72 years old

Director
FRANCIS, Brian William Richard
Resigned: 19 June 2011
Appointed Date: 20 September 2005
76 years old

Director
FRANCIS, Brian William Richard
Resigned: 30 September 1997
76 years old

Director
FRANK, Dieter A, Dr-Ing
Resigned: 08 October 1993
89 years old

Director
HEYHURST, Kevin
Resigned: 19 June 2011
Appointed Date: 20 October 2005
66 years old

Director
LEES, Leslie Paul
Resigned: 19 June 2011
Appointed Date: 30 September 1997
64 years old

Director
ROBINSON, Bernard
Resigned: 30 September 1997
Appointed Date: 01 February 1993
85 years old

Director
STENDER, Dieter
Resigned: 08 October 1993
92 years old

Director
STEPHANI, Hans Peter
Resigned: 28 January 2003
Appointed Date: 25 September 1998
77 years old

Director
STEPHANI, Hans Peter
Resigned: 30 September 1997
Appointed Date: 09 May 1995
77 years old

Director
WORRALL, Alex David
Resigned: 20 October 2005
Appointed Date: 02 February 2004
75 years old

Director
WORRALL, Alex David
Resigned: 12 December 2003
Appointed Date: 30 September 1997
75 years old

Director
ZIOLKOWSKI, Ulrich
Resigned: 25 September 1998
Appointed Date: 01 December 1997
82 years old

Persons With Significant Control

Thyssenkrupp Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THYSSENKRUPP AUTOMOTIVE (UK) LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Jun 2016
Full accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13,519,322

13 Aug 2015
Registered office address changed from Unit 6 the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE to 3rd Floor, Friar Gate 1 1011 Stratford Road Shirley Solihull West Midlands B90 4BN on 13 August 2015
09 Feb 2015
Full accounts made up to 30 September 2014
...
... and 153 more events
02 Oct 1987
Particulars of mortgage/charge

06 Nov 1986
Return made up to 30/07/86; full list of members

04 Nov 1986
Group of companies' accounts made up to 28 September 1985

12 Aug 1985
Company name changed\certificate issued on 12/08/85
28 Mar 1985
Certificate of incorporation

THYSSENKRUPP AUTOMOTIVE (UK) LIMITED Charges

2 March 1992
Debenture
Delivered: 10 March 1992
Status: Satisfied on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1987
Guarantee & debenture
Delivered: 2 October 1987
Status: Satisfied on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1985
Debenture
Delivered: 10 July 1985
Status: Satisfied
Persons entitled: Hill Samuel & Co. Limited
Description: And proceeds of sale. All polices of assurance and all…