This company is commonly known as Dana Lindley Technology Centre Limited. The company was founded 17 years ago and was given the registration number 05951595. The firm's registered office is in LINDLEY. You can find them at Unit 1 Technology Centre Nw03, Mira Technology Park, Lindley, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | DANA LINDLEY TECHNOLOGY CENTRE LIMITED |
---|---|---|
Company Number | : | 05951595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Technology Centre Nw03, Mira Technology Park, Lindley, Warwickshire, England, CV10 0TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgeway House, Bridgeway, Stratford Upon Avon, England, CV37 6YX | Director | 28 February 2019 | Active |
Oerlikon Graziano Spa, Via Cumiana 14, 10090 Cascine Vica, Rivoli (To), Italy, | Director | 04 March 2008 | Active |
Bridgeway House, Bridgeway, Stratford Upon Avon, England, CV37 6YX | Director | 28 February 2019 | Active |
Bridgeway House, Bridgeway, Stratford Upon Avon, England, CV37 6YX | Director | 24 August 2016 | Active |
Bridgeway House, Bridgeway, Stratford Upon Avon, England, CV37 6YX | Director | 24 November 2006 | Active |
Unit 1 Technology Centre Nw03, Mira Technology Park, Lindley, England, CV10 0TU | Secretary | 29 September 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 September 2006 | Active |
American Barns, Banbury Road, Lighthorne, Warwick, United Kingdom, CV35 0AE | Director | 29 February 2012 | Active |
American Barns, Banbury Road, Lighthorne, Warwick, United Kingdom, CV35 0AE | Director | 29 September 2006 | Active |
Burgstrasse, 91c, Ch-9000 St Gallen, Switzerland, | Director | 24 November 2006 | Active |
American Barns, Banbury Road, Lighthorne, Warwick, CV35 0AE | Director | 13 January 2015 | Active |
Oc Oerlikon Management Ag, Churerstrasse 120, 8808 Pfaffikon Sz, Switzerland, Switzerland, | Director | 04 March 2008 | Active |
Cumiana 14, 10090 Cascine Vica, Rivoli (To), Torino, Italy, | Director | 25 August 2011 | Active |
Oerlikon Graziano Spa, Via Cumiana 14, 10090 Cascine Vica, Rivoli (To), Italy, | Director | 04 March 2008 | Active |
Unit 1 Technology Centre Nw03, Mira Technology Park, Lindley, England, CV10 0TU | Director | 21 June 2016 | Active |
Via Nassa, 21, Lugano, Switzerland, | Director | 24 November 2006 | Active |
20 Boulevard De Suisse, Monaco, FOREIGN | Director | 24 November 2006 | Active |
Unit 1 Technology Centre Nw03, Mira Technology Park, Lindley, England, CV10 0TU | Director | 09 March 2015 | Active |
Dana Automotive Aftermarket Inc | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Dana World Headquarters, 3939 Technology Drive, Maumee, United States, 43537 |
Nature of control | : |
|
Dana Graziano Srl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 14, Via Cumiana, Rivoli, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Officers | Termination secretary company with name termination date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type small. | Download |
2016-12-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.