This company is commonly known as Faurecia Midlands Limited. The company was founded 36 years ago and was given the registration number 02145693. The firm's registered office is in BANBURY. You can find them at Cherwell Iii, Middleton Close, Banbury, Oxfordshire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | FAURECIA MIDLANDS LIMITED |
---|---|---|
Company Number | : | 02145693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cherwell Iii, Middleton Close, Banbury, Oxfordshire, OX16 4RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Corporate Secretary | 23 June 2022 | Active |
Plantage 24, 31234 Edemissen, Abbensen, Germany, | Director | 10 July 2017 | Active |
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY | Director | 01 September 2021 | Active |
1 Haydn Jones Drive, Nantwich, CW5 7GG | Secretary | 20 July 2004 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 01 June 2001 | Active |
Aldermoor House PO BOX 227 Aldermoor Lane, Coventry, CV3 1LT | Secretary | - | Active |
7 Cherry Lane, Bearley Green, Bearley, CV37 0SX | Secretary | 01 January 1994 | Active |
Hunninghall, Hunnyhill Brighstone, Newport, PO30 4DU | Secretary | 16 November 1998 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 02 November 2018 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 07 October 2010 | Active |
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS | Corporate Secretary | 01 February 2021 | Active |
C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF | Corporate Secretary | 09 February 2007 | Active |
10 Rue Felix Faure, Paris Xv 75115, France, FOREIGN | Director | 08 June 1998 | Active |
4impasse Du Verger, Le Coudray Montceaux, France, | Director | 27 August 2003 | Active |
36 Avenue Bugeaud, 75016 Paris, France, | Director | 01 October 1992 | Active |
6 Chemin Des Grands Pres, 78430 Louveciennes, Yvelines France, FOREIGN | Director | 08 June 1998 | Active |
15 Lillington Close, Leamington Spa, CV32 7RW | Director | 14 April 1997 | Active |
6 Allee Des Jardins, Fourqueux 78112, France, | Director | 10 July 2017 | Active |
172 Lillington Road, Leamington Spa, CV32 6LN | Director | 22 July 1987 | Active |
172 Lillington Road, Leamington Spa, CV32 6LN | Director | - | Active |
C/O Faurecia Bloc Avant, 18 Bis Rue De Verdun, Audincourt 25405, France, | Director | 28 February 2014 | Active |
9 Av Auguste Renoir, 78160 Marly Le Roi, France, FOREIGN | Director | - | Active |
15 Rue Duroc, Paris 75007, France, | Director | 16 November 1998 | Active |
6 Square Petrelle, Paris, France, FOREIGN | Director | 16 November 1998 | Active |
426 Rue Du Dessous Des Pres, Orgeval, France, | Director | 26 August 2002 | Active |
Am Hartberg 5, Stepperg, Grmany, | Director | 01 March 2005 | Active |
Cherwell Iii, Middleton Close, Banbury, OX16 4RS | Director | 29 September 2016 | Active |
24, Rue Nungesser Et Coli, Boulogne Billancourt, France, FOREIGN | Director | 13 June 2005 | Active |
35 Rue Paul Caillant-Couturier Bp 31, 92305 Levallois Perret Cedex, France, FOREIGN | Director | - | Active |
Faurecia, 2, Rue Hennape, Nanterre 92735, France, | Director | 15 July 2015 | Active |
103 Av, Marechal Foch, 78100 Saint Germain En Laye, France, FOREIGN | Director | - | Active |
C/O Faurecia Exterious Gmbh, Jahnstrasse 18, 91781 Weissenburg, Germany, | Director | 30 March 2012 | Active |
Faurecia, 2, Rue Hennape, Nanterre 92000, France, | Director | 15 July 2015 | Active |
Am Geisset 5, Schwarzenfield, Germany, | Director | 02 March 2009 | Active |
Hopfengarten 26, Rehburg-Loccum, Germany, | Director | 29 September 2004 | Active |
Faurecia Automotive Seating Uk Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cherwell Iii, Middleton Close, Banbury, United Kingdom, OX16 4RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Officers | Change corporate secretary company with change date. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Change corporate secretary company with change date. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-05-06 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.