This company is commonly known as Arvinmeritor Limited. The company was founded 52 years ago and was given the registration number 01037897. The firm's registered office is in CWMBRAN. You can find them at Meritor, Grange Road, Cwmbran, Gwent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ARVINMERITOR LIMITED |
---|---|---|
Company Number | : | 01037897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meritor, Grange Road, Cwmbran, Gwent, NP44 3XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meritor, Grange Road, Cwmbran, NP44 3XU | Secretary | 01 January 2021 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Corporate Secretary | 28 February 2019 | Active |
Meritor, Grange Road, Cwmbran, Wales, NP44 3XU | Director | 14 May 2013 | Active |
Meritor, Grange Road, Cwmbran, NP44 3XU | Director | 10 July 2017 | Active |
Meritor, Grange Road, Cwmbran, NP44 3XU | Director | 23 April 2018 | Active |
Meritor, Grange Road, Cwmbran, NP44 3XU | Secretary | 01 June 2016 | Active |
Little Grange, Hinton Road, Hurst, RG10 0BP | Secretary | 30 September 1997 | Active |
53 Castle Oak, Usk, NP15 1SG | Secretary | 04 October 2007 | Active |
Kilmidyke Cottage, Kilmidyke Drive, Grange-Over-Sands, Uk, LA11 7AJ | Secretary | 19 April 2007 | Active |
27 Foster Road, Chiswick, London, W4 4NY | Secretary | 31 July 1996 | Active |
3 Leigh Park, Datchet, Slough, SL3 9JP | Secretary | - | Active |
3284 Parkwood Drive, Rochester Hills Mi, Usa, | Director | 26 October 2001 | Active |
Pre Long Le Cause, Beaumont De Lomagne 82500, France, FOREIGN | Director | 18 November 1998 | Active |
1391 Candlewood Drive, Pittsburgh, Usa, | Director | - | Active |
1201 South Second Street, Milwaukee, Usa, 53204 | Director | 17 November 1995 | Active |
Meritor, Grange Road, Cwmbran, NP44 3XU | Director | 05 February 2018 | Active |
43779 Holmes Drive, Sterling Heights, Michigan 48314, Usa, | Director | 22 June 2007 | Active |
Little Grange, Hinton Road, Hurst, RG10 0BP | Director | 09 November 1994 | Active |
4843 Timber Ridge, Columbus, Indiana, America, | Director | 14 July 2000 | Active |
8 Ridgeway, Wargrave, Reading, RG10 8AS | Director | - | Active |
3180 Summit Ridge Drive, Rochester Hills, Usa, 48306 | Director | 20 October 1999 | Active |
Arvinmeritor, Grange Road, Cwmbran, Gwent, NP44 3XU | Director | 01 December 2011 | Active |
Arvinmeritor, Grange Road, Cwmbran, Gwent, NP44 3XU | Director | 25 February 2013 | Active |
196 Meadowfields Lane, Clairton, Usa, 15025 | Director | 28 April 1997 | Active |
28 Oxford Road, St Annes, FY8 2EA | Director | 26 October 2001 | Active |
3326 Quarton Road, Bloomfield Hills, Michigan 48304, Usa, | Director | 26 September 2003 | Active |
Meritor, Grange Road, Cwmbran, Wales, NP44 3XU | Director | 14 May 2013 | Active |
6575 Granger Cr., Troy, Usa, 48098 | Director | 26 September 2007 | Active |
10704 Scott Drive, Fairfax Virginia 22030, Usa, FOREIGN | Director | - | Active |
18 Bayliss Road, Wargrave, Reading, RG10 8DR | Director | - | Active |
Cummins Inc. | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 500, Jackson Street, Box 3005, Columbus, United States, 47202 3005 |
Nature of control | : |
|
Meritor Inc | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Meritor Inc, 2135 West Maple Road, Troy, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Accounts | Change account reference date company current extended. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-21 | Capital | Legacy. | Download |
2021-09-21 | Insolvency | Legacy. | Download |
2021-09-21 | Resolution | Resolution. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Officers | Appoint person secretary company with name date. | Download |
2020-09-25 | Officers | Termination secretary company with name termination date. | Download |
2020-09-25 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Incorporation | Memorandum articles. | Download |
2019-05-31 | Resolution | Resolution. | Download |
2019-05-31 | Change of constitution | Statement of companys objects. | Download |
2019-03-26 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.