ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED
WARWICK INTIER AUTOMOTIVE SEATING (UK) LIMITED INTIER AUTOMOTIVE SEATING LIMITED MAGNA SEATING SYSTEMS LIMITED TRICOM AUTOMOTIVE LIMITED

Hellopages » Warwickshire » Warwick » CV34 4EH

Company number 02509597
Status Active
Incorporation Date 7 June 1990
Company Type Private Limited Company
Address REDFERN HOUSE, 29 JURY STREET, WARWICK, CV34 4EH
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED are www.atyautomotiveindustrialcomponentsuk.co.uk, and www.aty-automotive-industrial-components-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Warwick Parkway Rail Station is 1.1 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.2 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aty Automotive Industrial Components Uk Limited is a Private Limited Company. The company registration number is 02509597. Aty Automotive Industrial Components Uk Limited has been working since 07 June 1990. The present status of the company is Active. The registered address of Aty Automotive Industrial Components Uk Limited is Redfern House 29 Jury Street Warwick Cv34 4eh. . SMITH, Geoffrey is a Secretary of the company. WESTERMANN, Jan Matthias is a Director of the company. Secretary ASIAN PIONEERS LTD has been resigned. Secretary MITSON, Anthony Donald has been resigned. Secretary WALKER, Timothy has been resigned. Director BANFIELD, Richard Alton has been resigned. Director BANFIELD, Richard Alton has been resigned. Director BRANDOLI, Luigi has been resigned. Director BRUNS, Wolfgang has been resigned. Director BUTLER, Terry John has been resigned. Director CLEGG, David Edward has been resigned. Director COPELAND, Glen Morrison has been resigned. Director DAWSON, Richard has been resigned. Director FLETCHER, John has been resigned. Director FRANZ, Arnd has been resigned. Director GILLOTT, Andrew has been resigned. Director HAY, Eugene Andrew has been resigned. Director HICKS, Stephen Edward has been resigned. Director HODDLE, George Clarkson has been resigned. Director HOSKING, Michael Francis has been resigned. Director KELLER, Jens has been resigned. Director KEW, Simon has been resigned. Director KOOB, Peter Paul, Dipl Kfm has been resigned. Director LAWTHER, Alex James has been resigned. Director MITSON, Anthony Donald has been resigned. Director SANDERSON, Edwin William has been resigned. Director SCHIBRANJI, Hermann Georg has been resigned. Director TURNBULL, David has been resigned. Director WALKER, Timothy has been resigned. Director WHALLEY, Frank has been resigned. Director WINTERBOTTOM, David Stuart has been resigned. Director WOLF, Siegfried has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
SMITH, Geoffrey
Appointed Date: 02 September 2004

Director
WESTERMANN, Jan Matthias
Appointed Date: 02 September 2004
72 years old

Resigned Directors

Secretary
ASIAN PIONEERS LTD
Resigned: 02 September 2004
Appointed Date: 02 September 2004

Secretary
MITSON, Anthony Donald
Resigned: 07 October 1998

Secretary
WALKER, Timothy
Resigned: 03 September 2004
Appointed Date: 23 October 1998

Director
BANFIELD, Richard Alton
Resigned: 01 February 2002
Appointed Date: 16 February 2001
83 years old

Director
BANFIELD, Richard Alton
Resigned: 23 October 1998
Appointed Date: 23 May 1997
83 years old

Director
BRANDOLI, Luigi
Resigned: 31 March 1995
81 years old

Director
BRUNS, Wolfgang
Resigned: 18 February 2003
Appointed Date: 01 February 2002
70 years old

Director
BUTLER, Terry John
Resigned: 16 February 2001
Appointed Date: 15 March 2000
66 years old

Director
CLEGG, David Edward
Resigned: 19 November 1993
Appointed Date: 20 January 1993
78 years old

Director
COPELAND, Glen Morrison
Resigned: 02 September 2004
Appointed Date: 16 February 2001
65 years old

Director
DAWSON, Richard
Resigned: 01 February 2002
Appointed Date: 15 March 2000
61 years old

Director
FLETCHER, John
Resigned: 21 February 2000
Appointed Date: 31 March 1995
79 years old

Director
FRANZ, Arnd
Resigned: 08 February 2001
Appointed Date: 15 March 2000
60 years old

Director
GILLOTT, Andrew
Resigned: 14 April 2005
Appointed Date: 02 September 2004
66 years old

Director
HAY, Eugene Andrew
Resigned: 30 September 1998
Appointed Date: 19 November 1993
73 years old

Director
HICKS, Stephen Edward
Resigned: 08 March 2000
Appointed Date: 31 March 1995
70 years old

Director
HODDLE, George Clarkson
Resigned: 31 December 1998
Appointed Date: 31 March 1995
86 years old

Director
HOSKING, Michael Francis
Resigned: 08 March 2000
Appointed Date: 31 March 1995
69 years old

Director
KELLER, Jens
Resigned: 27 August 2004
Appointed Date: 01 February 2002
66 years old

Director
KEW, Simon
Resigned: 25 February 2000
Appointed Date: 23 October 1998
60 years old

Director
KOOB, Peter Paul, Dipl Kfm
Resigned: 16 February 2001
Appointed Date: 23 October 1998
65 years old

Director
LAWTHER, Alex James
Resigned: 20 January 1993
95 years old

Director
MITSON, Anthony Donald
Resigned: 07 October 1998
Appointed Date: 31 March 1995
86 years old

Director
SANDERSON, Edwin William
Resigned: 29 September 1998
Appointed Date: 31 March 1995
85 years old

Director
SCHIBRANJI, Hermann Georg
Resigned: 05 May 2000
Appointed Date: 23 October 1998
80 years old

Director
TURNBULL, David
Resigned: 23 October 1998
Appointed Date: 23 May 1997
67 years old

Director
WALKER, Timothy
Resigned: 04 May 2004
Appointed Date: 25 October 1996
66 years old

Director
WHALLEY, Frank
Resigned: 28 September 1998
Appointed Date: 31 March 1995
84 years old

Director
WINTERBOTTOM, David Stuart
Resigned: 23 May 1997
Appointed Date: 25 May 1995
88 years old

Director
WOLF, Siegfried
Resigned: 16 February 2001
Appointed Date: 23 October 1998
67 years old

ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED Events

25 Jul 2014
Restoration by order of the court
03 Sep 2013
Final Gazette dissolved via compulsory strike-off
21 May 2013
First Gazette notice for compulsory strike-off
14 Apr 2011
Restoration by order of the court
27 Aug 2009
Final Gazette dissolved following liquidation
...
... and 162 more events
07 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Sep 1990
Accounting reference date notified as 31/12

22 Aug 1990
Company name changed 594TH shelf trading company limi ted\certificate issued on 21/08/90

22 Aug 1990
Company name changed\certificate issued on 22/08/90
07 Jun 1990
Incorporation

ATY AUTOMOTIVE & INDUSTRIAL COMPONENTS (UK) LIMITED Charges

30 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Tai Yu Limited
Description: Fixed and floating charges over the assets and all related…
31 March 1995
Guarantee and debenture
Delivered: 7 April 1995
Status: Satisfied on 7 December 1996
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…