TRW LUCASVARITY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4AX

Company number 08305261
Status Active
Incorporation Date 23 November 2012
Company Type Private Limited Company
Address TRW AUTOMOTIVE, STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 25 November 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 TRW LUCASVARITY LIMITED are www.trwlucasvarity.co.uk, and www.trw-lucasvarity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Trw Lucasvarity Limited is a Private Limited Company. The company registration number is 08305261. Trw Lucasvarity Limited has been working since 23 November 2012. The present status of the company is Active. The registered address of Trw Lucasvarity Limited is Trw Automotive Stratford Road Solihull West Midlands 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. Director BASSETT, Anthony has been resigned. Director BASSETT, Anthony has been resigned. Director DEGEN, Michael Gunther has been resigned. Director GWOZDZ, Maciej Dominik has been resigned. Director LECHNER, Reinhard has been resigned. Director RAPIN, Peter Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PEGG, Jane
Appointed Date: 23 November 2012

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: 01 January 2013
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: 12 December 2012
62 years old

Resigned Directors

Director
BASSETT, Anthony
Resigned: 31 December 2014
Appointed Date: 01 January 2013
76 years old

Director
BASSETT, Anthony
Resigned: 12 December 2012
Appointed Date: 23 November 2012
76 years old

Director
DEGEN, Michael Gunther
Resigned: 07 November 2014
Appointed Date: 01 January 2013
68 years old

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

Director
LECHNER, Reinhard
Resigned: 30 June 2015
Appointed Date: 01 January 2013
75 years old

Director
RAPIN, Peter Richard
Resigned: 30 September 2015
Appointed Date: 23 November 2012
71 years old

Persons With Significant Control

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

TRW LUCASVARITY LIMITED Events

25 Nov 2016
Confirmation statement made on 25 November 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 23 more events
10 Jan 2013
Appointment of Martin Christopher Furber as a director on 1 January 2013
21 Dec 2012
Current accounting period extended from 30 November 2013 to 31 December 2013
21 Dec 2012
Appointment of Michael John Way as a director on 12 December 2012
20 Dec 2012
Termination of appointment of Anthony Bassett as a director on 12 December 2012
23 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRW LUCASVARITY LIMITED Charges

17 April 2013
Charge code 0830 5261 0001
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A.
Description: Notification of addition to or amendment of charge…