This company is commonly known as Adient Holding Uk Ltd. The company was founded 36 years ago and was given the registration number 02215149. The firm's registered office is in COVENTRY. You can find them at Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ADIENT HOLDING UK LTD |
---|---|---|
Company Number | : | 02215149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1988 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry, CV4 8AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5757, North Green Bay Avenue, Milwaukee, United States, | Director | 28 October 2016 | Active |
49200 Halyard Dr, Plymouth, Mi 48170-0000, United States, | Director | 07 November 2019 | Active |
135, S. 84th Street, Milwaukee, United States, | Director | 07 November 2019 | Active |
180 Rue D'Argile, Kraainem, Belgium, | Secretary | 14 October 2008 | Active |
175 Lower Mortlake Road, Richmond, TW9 2LP | Secretary | 06 May 2006 | Active |
Cote House, Upper Wraxall, SN14 7AG | Secretary | - | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Secretary | 23 March 2010 | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Secretary | 10 March 2011 | Active |
2 Caesars Way, Whitchurch, RG28 7ST | Secretary | 31 March 1998 | Active |
Unit 2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 06 May 2006 | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 01 October 2014 | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 31 July 2016 | Active |
833 E. Michigan Street, Suite 1100, Milwaukee, United States, 53202 | Director | 27 September 2016 | Active |
Cote House, Upper Wraxall, SN14 7AG | Director | - | Active |
19510 Buckingham Place, Brookfield, Wisconsin 53045, Usa, | Director | 21 December 1994 | Active |
Unit 2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 14 October 2008 | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 23 March 2010 | Active |
11424 North Canterbury Drive, Mequon Wisconsin, Usa Wi 53092, Usa, FOREIGN | Director | - | Active |
161 Holland Road, Middletown, Usa, FOREIGN | Director | 23 January 1992 | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 23 March 2010 | Active |
Ashfield, Olde Lane, Toddington Cheltenham, GL54 5DW | Director | - | Active |
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 23 March 2010 | Active |
Unit 2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH | Director | 30 March 2004 | Active |
Avenue De L Armee 6, B 1040 Brussels, Belgium, FOREIGN | Director | 31 March 1998 | Active |
21455 Upper Cambridge Circle, Brookfield, Usa, | Director | - | Active |
833e. Michigan Street, Suite 1100, Milwaukee, United States, | Director | 27 September 2016 | Active |
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH | Director | 30 November 2014 | Active |
2 Caesars Way, Whitchurch, RG28 7ST | Director | 21 August 1998 | Active |
Adient Properties Uk Ltd | ||
Notified on | : | 12 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Demise C Ground Floor Welland House, Longwood Close, Coventry, England, CV4 8AE |
Nature of control | : |
|
Adient Public Limited Company | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 3 Dublin Landings, North Wall Quay, Dublin 1, Ireland, |
Nature of control | : |
|
Johnson Controls International Plc | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 1, Albert Quay, Cork, Ireland, |
Nature of control | : |
|
Johnson Controls, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5757, N. Green Bay Avenue, Milwaukee, United States, |
Nature of control | : |
|
Adient Properties Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2010, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Capital | Capital allotment shares. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-13 | Capital | Capital allotment shares. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Address | Change sail address company with old address new address. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Address | Change sail address company with old address new address. | Download |
2021-12-21 | Address | Move registers to registered office company with new address. | Download |
2021-12-21 | Address | Move registers to sail company with new address. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-09-30 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-09-30 | Mortgage | Mortgage charge part both with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.