HINDUJA AUTOMOTIVE LIMITED
LONDON LRLIH LIMITED

Hellopages » Greater London » Westminster » SW1Y 4TE

Company number 00159177
Status Active
Incorporation Date 27 September 1919
Company Type Private Limited Company
Address 13TH FLOOR NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, ENGLAND, SW1Y 4TE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 11 September 2016 with updates; Registration of charge 001591770006, created on 5 July 2016. The most likely internet sites of HINDUJA AUTOMOTIVE LIMITED are www.hindujaautomotive.co.uk, and www.hinduja-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hinduja Automotive Limited is a Private Limited Company. The company registration number is 00159177. Hinduja Automotive Limited has been working since 27 September 1919. The present status of the company is Active. The registered address of Hinduja Automotive Limited is 13th Floor New Zealand House 80 Haymarket London England Sw1y 4te. . MUKHOPADHYAY, Abhijit is a Secretary of the company. ALAPONT, Jose Maria is a Director of the company. HINDUJA, Ajay Prakash is a Director of the company. HINDUJA, Dheeraj Gopichand is a Director of the company. HINDUJA, Gopichand Parmanand is a Director of the company. Secretary SAHAMI, Firooz has been resigned. Director AIMETTI, Massino has been resigned. Director BERI, Verinder Kumar has been resigned. Director BIANCHI, Marco has been resigned. Director BORSA, Roberto has been resigned. Director BRUNOL, Jean has been resigned. Director CHAWLA, Subhash has been resigned. Director COLON MARTINEZ, Francisco Javier has been resigned. Director FENOGLIO, Franco has been resigned. Director GUIBASSO, Pierangelo has been resigned. Director KLINGELE, Herbert has been resigned. Director MATTA, Luigi has been resigned. Director SAHAMI, Firooz has been resigned. Director SESHASAYEE, Ramaswami has been resigned. Director SORCE, Renato has been resigned. Director SUMANTRAN, Venkataramane, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MUKHOPADHYAY, Abhijit
Appointed Date: 22 January 2005

Director
ALAPONT, Jose Maria
Appointed Date: 07 November 2014
75 years old

Director
HINDUJA, Ajay Prakash
Appointed Date: 21 January 2010
57 years old

Director
HINDUJA, Dheeraj Gopichand
Appointed Date: 23 October 1998
54 years old

Director
HINDUJA, Gopichand Parmanand
Appointed Date: 15 November 2007
85 years old

Resigned Directors

Secretary
SAHAMI, Firooz
Resigned: 22 January 2005

Director
AIMETTI, Massino
Resigned: 10 June 1993
88 years old

Director
BERI, Verinder Kumar
Resigned: 14 August 1998
92 years old

Director
BIANCHI, Marco
Resigned: 18 August 2006
Appointed Date: 25 October 2002
70 years old

Director
BORSA, Roberto
Resigned: 10 June 1993
82 years old

Director
BRUNOL, Jean
Resigned: 21 July 2005
Appointed Date: 21 January 2005
73 years old

Director
CHAWLA, Subhash
Resigned: 22 May 2000
Appointed Date: 12 May 1995
85 years old

Director
COLON MARTINEZ, Francisco Javier
Resigned: 18 August 2006
Appointed Date: 27 January 2006
85 years old

Director
FENOGLIO, Franco
Resigned: 27 January 2006
Appointed Date: 21 July 2005
72 years old

Director
GUIBASSO, Pierangelo
Resigned: 11 September 2000
Appointed Date: 10 June 1993
84 years old

Director
KLINGELE, Herbert
Resigned: 18 September 2014
94 years old

Director
MATTA, Luigi
Resigned: 01 February 2001
Appointed Date: 11 September 2000
77 years old

Director
SAHAMI, Firooz
Resigned: 31 March 2015
88 years old

Director
SESHASAYEE, Ramaswami
Resigned: 14 February 2013
Appointed Date: 15 February 2008
77 years old

Director
SORCE, Renato
Resigned: 01 February 2001
Appointed Date: 10 June 1993
77 years old

Director
SUMANTRAN, Venkataramane, Dr
Resigned: 15 April 2014
Appointed Date: 18 March 2008
67 years old

Persons With Significant Control

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

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

Machen Development Corp.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HINDUJA AUTOMOTIVE LIMITED Events

01 Mar 2017
Group of companies' accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Jul 2016
Registration of charge 001591770006, created on 5 July 2016
19 Dec 2015
Group of companies' accounts made up to 31 March 2015
18 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 117,166,990.75

...
... and 140 more events
22 Apr 1970
Company name changed\certificate issued on 22/04/70
06 Mar 1967
Memorandum and Articles of Association
21 Feb 1963
Company name changed\certificate issued on 21/02/63
27 Sep 1919
Incorporation
27 Sep 1919
Certificate of incorporation

HINDUJA AUTOMOTIVE LIMITED Charges

5 July 2016
Charge code 0015 9177 0006
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: N/A…
31 July 2013
Charge code 0015 9177 0005
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Contains fixed charge.
11 March 2013
Memorandum of deposit (own account)
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Registration of charge/lien of the bank over deposit…
23 December 2011
Memorandum of deposit (own account)
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Bank of Baroda
Description: 5 million in account number 94100300014059. usd 5 million…
30 August 2006
Mortgage of shares
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All stock shares bonds debentures unit trust investments…
17 March 1995
Charge over securities
Delivered: 22 March 1995
Status: Satisfied on 6 March 2010
Persons entitled: Midland Bank PLC,
Description: Fixed charge over the charged securities (as defined ) and…