ARVIN EUROPEAN HOLDINGS (UK) LIMITED
GWENT BROOMCO (1975) LIMITED

Hellopages » Torfaen » Torfaen » NP44 3XU

Company number 03864157
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address ARVINMERITOR, GRANGE ROAD, CWMBRAN, GWENT, NP44 3XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 27 September 2015; Statement of capital following an allotment of shares on 12 July 2016 GBP 922,027,499 . The most likely internet sites of ARVIN EUROPEAN HOLDINGS (UK) LIMITED are www.arvineuropeanholdingsuk.co.uk, and www.arvin-european-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Pontypool & New Inn Rail Station is 3.2 miles; to Newport (S Wales) Rail Station is 4.3 miles; to Risca & Pontymister Rail Station is 4.5 miles; to Crosskeys Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arvin European Holdings Uk Limited is a Private Limited Company. The company registration number is 03864157. Arvin European Holdings Uk Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Arvin European Holdings Uk Limited is Arvinmeritor Grange Road Cwmbran Gwent Np44 3xu. . JAMES, Huw David is a Secretary of the company. BIALY, Paul is a Director of the company. JAMES, Huw David is a Director of the company. SCHAITKIN, Mark is a Director of the company. Secretary JOHNSON, Allan Howie Stanley has been resigned. Secretary LAMBE, Aiden Peter Michael has been resigned. Secretary REAKES, Colin Arthur has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BENNETT, Mark Roderick has been resigned. Director BULLOCK, Diane has been resigned. Director COUPPEY, Philippe Joseph has been resigned. Director CRABLE, John Allen Gretkierewicz has been resigned. Director DAVEY, Anthony Lee has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HENDERSON, Deborah Deboer has been resigned. Director HOPGOOD, Daniel Roy has been resigned. Director HUNT, Virgil William has been resigned. Director KANAN, Michael has been resigned. Director LAMBE, Aiden Peter Michael has been resigned. Director LOWE, William Milne has been resigned. Director MARTY, Robert Stanley has been resigned. Director NOWLAN, Kevn has been resigned. Director PENZKOFER, Brett has been resigned. Director REAKES, Colin Arthur has been resigned. Director SACHDEV, Rakesh has been resigned. Director SMITH, Richard Allen has been resigned. Director SODERSTROM, Sven Carl has been resigned. Director VOLTOLINA, Frank Andrew has been resigned. Director WILLIAMS, David Antony has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Huw David
Appointed Date: 01 June 2016

Director
BIALY, Paul
Appointed Date: 14 May 2013
52 years old

Director
JAMES, Huw David
Appointed Date: 01 June 2016
45 years old

Director
SCHAITKIN, Mark
Appointed Date: 14 May 2013
67 years old

Resigned Directors

Secretary
JOHNSON, Allan Howie Stanley
Resigned: 15 June 2007
Appointed Date: 06 March 2002

Secretary
LAMBE, Aiden Peter Michael
Resigned: 01 June 2016
Appointed Date: 15 June 2007

Secretary
REAKES, Colin Arthur
Resigned: 06 March 2002
Appointed Date: 23 December 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1999
Appointed Date: 25 October 1999

Director
BENNETT, Mark Roderick
Resigned: 20 February 2007
Appointed Date: 11 May 2005
62 years old

Director
BULLOCK, Diane
Resigned: 08 August 2003
Appointed Date: 29 October 2001
68 years old

Director
COUPPEY, Philippe Joseph
Resigned: 24 March 2009
Appointed Date: 28 September 2005
70 years old

Director
CRABLE, John Allen Gretkierewicz
Resigned: 14 May 2013
Appointed Date: 15 June 2007
70 years old

Director
DAVEY, Anthony Lee
Resigned: 15 July 2005
Appointed Date: 23 December 1999
78 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 23 December 1999
Appointed Date: 25 October 1999

Director
HENDERSON, Deborah Deboer
Resigned: 20 February 2007
Appointed Date: 16 August 2006
74 years old

Director
HOPGOOD, Daniel Roy
Resigned: 01 December 2011
Appointed Date: 15 June 2007
53 years old

Director
HUNT, Virgil William
Resigned: 29 October 2001
Appointed Date: 23 December 1999
81 years old

Director
KANAN, Michael
Resigned: 28 September 2005
Appointed Date: 11 May 2005
62 years old

Director
LAMBE, Aiden Peter Michael
Resigned: 01 June 2016
Appointed Date: 26 March 2009
55 years old

Director
LOWE, William Milne
Resigned: 15 June 2001
Appointed Date: 23 December 1999
72 years old

Director
MARTY, Robert Stanley
Resigned: 15 August 2006
Appointed Date: 28 September 2005
81 years old

Director
NOWLAN, Kevn
Resigned: 11 February 2013
Appointed Date: 01 December 2011
53 years old

Director
PENZKOFER, Brett
Resigned: 14 May 2013
Appointed Date: 25 February 2013
55 years old

Director
REAKES, Colin Arthur
Resigned: 28 September 2005
Appointed Date: 29 October 2001
73 years old

Director
SACHDEV, Rakesh
Resigned: 15 June 2007
Appointed Date: 08 August 2003
69 years old

Director
SMITH, Richard Allen
Resigned: 21 September 2000
Appointed Date: 23 December 1999
79 years old

Director
SODERSTROM, Sven Carl
Resigned: 31 December 2004
Appointed Date: 16 June 2003
72 years old

Director
VOLTOLINA, Frank Andrew
Resigned: 16 June 2003
Appointed Date: 29 October 2001
65 years old

Director
WILLIAMS, David Antony
Resigned: 30 November 2003
Appointed Date: 23 December 1999
76 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1999
Appointed Date: 25 October 1999

Persons With Significant Control

Meritor Holdings Uk Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ARVIN EUROPEAN HOLDINGS (UK) LIMITED Events

27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
24 Oct 2016
Full accounts made up to 27 September 2015
29 Jul 2016
Statement of capital following an allotment of shares on 12 July 2016
  • GBP 922,027,499

01 Jul 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

30 Jun 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 120 more events
07 Jan 2000
New director appointed
07 Jan 2000
Ad 23/12/99--------- £ si 998@1=998 £ ic 2/1000
07 Jan 2000
Registered office changed on 07/01/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
05 Jan 2000
Company name changed broomco (1975) LIMITED\certificate issued on 05/01/00
25 Oct 1999
Incorporation