Company number 01559668
Status Active
Incorporation Date 6 May 1981
Company Type Private Limited Company
Address BANBURY ROAD, GAYDON, WARWICK, CV35 0DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and nine events have happened. The last three records are Memorandum and Articles of Association; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of ASTON MARTIN LAGONDA GROUP LIMITED are www.astonmartinlagondagroup.co.uk, and www.aston-martin-lagonda-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Warwick Rail Station is 7.5 miles; to Warwick Parkway Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aston Martin Lagonda Group Limited is a Private Limited Company.
The company registration number is 01559668. Aston Martin Lagonda Group Limited has been working since 06 May 1981.
The present status of the company is Active. The registered address of Aston Martin Lagonda Group Limited is Banbury Road Gaydon Warwick Cv35 0db. . MARECKI, Michael Francis is a Secretary of the company. ABDULQADER AL-MUSALLAM, Adnan is a Director of the company. ABOU EL SEOUD, Amr Ali Abdallah is a Director of the company. AL HUMAIDHI, Najeeb is a Director of the company. MOHAMMED YOUSEF AL-ROUMI, Rezam Mohammed Yousef is a Director of the company. PALMER, Andrew Charles, Dr is a Director of the company. SAMY MOHAMED ALI EL SAYED, Mahmoud is a Director of the company. Secretary EDWARDS, Michael Charles Stewart has been resigned. Secretary HUNSLEY, David Robert has been resigned. Secretary MARECKI, Michael Francis has been resigned. Secretary MARSDEN, John, Director has been resigned. Secretary MCLINTOCK, Helen Mary has been resigned. Secretary OSGOOD, Jonathan Edward has been resigned. Secretary PAGE, Clive Charles has been resigned. Secretary PEARSON, Susan Lesley has been resigned. Secretary RAMSBOTHAM, David Ladell has been resigned. Secretary SPARK, Jill has been resigned. Secretary VACY ASH, Charles Gilbert has been resigned. Director ABDULAZIZ AL-HUMAIDHI, Waleed has been resigned. Director AHMAD, Nabeel has been resigned. Director AL-NISIF, Adnan has been resigned. Director AL-RABAH, Dherar has been resigned. Director AL-SALEH, Mustafa Ebrahim has been resigned. Director BEZ, Ulrich Helmut, Doctor has been resigned. Director BLYTHE, Bruce has been resigned. Director BOOTH, Lewis William Killcross has been resigned. Director COSGROVE, William James has been resigned. Director DOVER, Robert Alan has been resigned. Director FIELDS, Mark has been resigned. Director HALSTEAD, Lloyd Lindsey has been resigned. Director HAYES, Walter Leopold Arthur has been resigned. Director LIVANOS, Peter George has been resigned. Director NASSER, Jacques Albert has been resigned. Director OLDFIELD, John Arthur has been resigned. Director PRICE, David Lewis John has been resigned. Director REITZLE, Hans Wolfgang, Dr has been resigned. Director RICHARDS, David Pender has been resigned. Director SALAM, Ahmad has been resigned. Director SCHEELE, Nicholas has been resigned. Director SHANKS, Robert Leon has been resigned. Director SINDERS, John has been resigned. Director SMITH, David Miles has been resigned. Director STEWART, John Young has been resigned. Director WALKINSHAW, Thomas Dobbie Thomson has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
AHMAD, Nabeel
Resigned: 30 April 2013
Appointed Date: 07 April 2011
71 years old
Director
AL-NISIF, Adnan
Resigned: 18 December 2013
Appointed Date: 19 November 2009
62 years old
Director
AL-RABAH, Dherar
Resigned: 03 February 2011
Appointed Date: 20 October 2009
64 years old
Director
FIELDS, Mark
Resigned: 21 November 2005
Appointed Date: 01 July 2002
64 years old
Director
SALAM, Ahmad
Resigned: 07 July 2011
Appointed Date: 26 March 2009
65 years old
Director
SCHEELE, Nicholas
Resigned: 31 March 1999
Appointed Date: 26 November 1992
81 years old
Director
SINDERS, John
Resigned: 21 August 2008
Appointed Date: 31 May 2007
71 years old
Persons With Significant Control
Aston Martin Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASTON MARTIN LAGONDA GROUP LIMITED Events
27 Apr 2017
Memorandum and Articles of Association
27 Apr 2017
Memorandum and Articles of Association
27 Apr 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
21 Apr 2017
Registration of charge 015596680007, created on 18 April 2017
21 Apr 2017
Registration of charge 015596680008, created on 18 April 2017
...
... and 199 more events
02 Feb 1987
Group of companies' accounts made up to 31 March 1986
24 Jan 1987
Return made up to 31/12/86; full list of members
13 Sep 1983
Particulars of mortgage/charge
06 May 1981
Certificate of incorporation
18 April 2017
Charge code 0155 9668 0008
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
18 April 2017
Charge code 0155 9668 0007
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
A pledge agreement
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: All right title and interest in and to all stock, all…
29 August 2009
Confirmatory security agreement
Delivered: 3 September 2009
Status: Satisfied
on 23 June 2011
Persons entitled: Westlb Ag, London Branch (The Security Trustee)
Description: Land, shares, investments, equipment, book debts, non…
12 July 2007
A security accession deed
Delivered: 20 July 2007
Status: Satisfied
on 23 June 2011
Persons entitled: Westlb Ag, London Branch as Security Trustee for the Finance Parties (The Security Trustee)
Description: Land, shares, investments, equipment, book debts, non…
12 July 2007
A pledge agreement
Delivered: 20 July 2007
Status: Satisfied
on 23 June 2011
Persons entitled: Westlb, Ag, London Branch as Security Trustee for Itself and the Finance Parties (The Securitytrustee)
Description: The pledged shares, all cash dividends instruments and…
24 August 1983
Charge
Delivered: 13 September 1983
Status: Satisfied
on 23 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and assets present and…