MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED
CWMBRAN 3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Torfaen » Torfaen » NP44 3XU

Company number 03640941
Status Active
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address MERITOR, GRANGE ROAD, CWMBRAN, GWENT, NP44 3XU
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment 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 30 September 2016 with updates; Full accounts made up to 27 September 2015; Statement of capital following an allotment of shares on 12 July 2016 GBP 247,240,986 . The most likely internet sites of MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED are www.meritorheavyvehiclebrakingsystemsuk.co.uk, and www.meritor-heavy-vehicle-braking-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve 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.Meritor Heavy Vehicle Braking Systems Uk Limited is a Private Limited Company. The company registration number is 03640941. Meritor Heavy Vehicle Braking Systems Uk Limited has been working since 30 September 1998. The present status of the company is Active. The registered address of Meritor Heavy Vehicle Braking Systems Uk Limited is Meritor Grange Road Cwmbran Gwent Np44 3xu. . JAMES, Huw David is a Secretary of the company. JAMES, Huw David is a Director of the company. MCGREGOR, Scott is a Director of the company. NICOL, Anthony is a Director of the company. SCHAITKIN, Mark is a Director of the company. Secretary HARRISON, David Brian Roy has been resigned. Secretary JOHNSON, Allan Howie Stanley has been resigned. Secretary LAMBE, Aiden Peter has been resigned. Secretary LAMBE, Aiden Peter Michael has been resigned. Secretary SISEC LIMITED has been resigned. Director BIALY, Paul has been resigned. Director CARVALHO, Sergio has been resigned. Director CRABLE, John Allen Gretkierewicz has been resigned. Director CRAIG, Jay has been resigned. Director DE LA RIVA, Juan Louis has been resigned. Director ETUE, Daniel has been resigned. Director FRANKIEWICZ, Walter Edward has been resigned. Director GREENFIELD, David Wesley has been resigned. Director HOPGOOD, Daniel Roy has been resigned. Director JOHNSON, Allan Howie Stanley has been resigned. Director LAMBE, Aiden Peter Michael has been resigned. Director LEI, Mike has been resigned. Director NOWLAN, Kevin Anthony has been resigned. Director NUIJT, Hugorinus Catharinus has been resigned. Director PENZKOFER, Brett has been resigned. Director RANKIN, Charles has been resigned. Director RICHARDSON, Arthur Shepherd has been resigned. Director SACHDEV, Rakesh has been resigned. Director SCHMITTER, Craig has been resigned. Director THOMPSON, Richard Edgar has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
JAMES, Huw David
Appointed Date: 01 June 2016

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

Director
MCGREGOR, Scott
Appointed Date: 16 July 2013
52 years old

Director
NICOL, Anthony
Appointed Date: 14 December 2015
56 years old

Director
SCHAITKIN, Mark
Appointed Date: 12 June 2013
67 years old

Resigned Directors

Secretary
HARRISON, David Brian Roy
Resigned: 29 June 2011
Appointed Date: 16 July 2009

Secretary
JOHNSON, Allan Howie Stanley
Resigned: 12 April 2007
Appointed Date: 03 November 1998

Secretary
LAMBE, Aiden Peter
Resigned: 01 June 2016
Appointed Date: 29 June 2011

Secretary
LAMBE, Aiden Peter Michael
Resigned: 16 July 2009
Appointed Date: 12 April 2007

Secretary
SISEC LIMITED
Resigned: 03 November 1998
Appointed Date: 30 September 1998

Director
BIALY, Paul
Resigned: 11 December 2015
Appointed Date: 12 June 2013
52 years old

Director
CARVALHO, Sergio
Resigned: 31 May 2007
Appointed Date: 08 December 2004
68 years old

Director
CRABLE, John Allen Gretkierewicz
Resigned: 12 June 2013
Appointed Date: 01 March 2010
70 years old

Director
CRAIG, Jay
Resigned: 01 March 2010
Appointed Date: 11 July 2007
65 years old

Director
DE LA RIVA, Juan Louis
Resigned: 19 April 1999
Appointed Date: 03 November 1998
81 years old

Director
ETUE, Daniel
Resigned: 11 December 2015
Appointed Date: 16 July 2013
50 years old

Director
FRANKIEWICZ, Walter Edward
Resigned: 30 September 2000
Appointed Date: 03 November 1998
66 years old

Director
GREENFIELD, David Wesley
Resigned: 02 August 1999
Appointed Date: 03 November 1998
75 years old

Director
HOPGOOD, Daniel Roy
Resigned: 01 December 2011
Appointed Date: 01 March 2010
53 years old

Director
JOHNSON, Allan Howie Stanley
Resigned: 12 April 2007
Appointed Date: 03 November 1998
78 years old

Director
LAMBE, Aiden Peter Michael
Resigned: 01 June 2016
Appointed Date: 08 December 2004
55 years old

Director
LEI, Mike
Resigned: 11 December 2015
Appointed Date: 16 July 2013
55 years old

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

Director
NUIJT, Hugorinus Catharinus
Resigned: 01 March 2010
Appointed Date: 03 July 2007
80 years old

Director
PENZKOFER, Brett
Resigned: 12 June 2013
Appointed Date: 25 February 2013
55 years old

Director
RANKIN, Charles
Resigned: 31 March 2005
Appointed Date: 07 February 2002
80 years old

Director
RICHARDSON, Arthur Shepherd
Resigned: 30 April 2002
Appointed Date: 31 October 2000
75 years old

Director
SACHDEV, Rakesh
Resigned: 08 December 2004
Appointed Date: 12 December 2000
69 years old

Director
SCHMITTER, Craig
Resigned: 18 December 2015
Appointed Date: 16 July 2013
66 years old

Director
THOMPSON, Richard Edgar
Resigned: 30 October 2012
Appointed Date: 12 April 1999
69 years old

Director
LOVITING LIMITED
Resigned: 03 November 1998
Appointed Date: 30 September 1998

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 03 November 1998
Appointed Date: 30 September 1998

Persons With Significant Control

Arvin European Holdings (Uk) Limited
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

MERITOR HEAVY VEHICLE BRAKING SYSTEMS (UK) LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Sep 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 247,240,986

12 Jul 2016
Statement of capital following an allotment of shares on 17 June 2016
  • GBP 210,472,944

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

...
... and 120 more events
12 Nov 1998
Director resigned
12 Nov 1998
New director appointed
11 Nov 1998
New director appointed
11 Nov 1998
New director appointed
30 Sep 1998
Incorporation