This company is commonly known as Ti Automotive Nominees Limited. The company was founded 22 years ago and was given the registration number 04234035. The firm's registered office is in PARK SOUTH, OXFORD. You can find them at 4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | TI AUTOMOTIVE NOMINEES LIMITED |
---|---|---|
Company Number | : | 04234035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, Oxfordshire, OX4 2SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Secretary | 18 December 2001 | Active |
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Director | 31 May 2022 | Active |
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Director | 06 December 2018 | Active |
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Director | 31 May 2022 | Active |
45893 Fermanagh, Northville, Michigan, Usa, 48167 | Secretary | 27 June 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 13 June 2001 | Active |
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Director | 13 May 2019 | Active |
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Director | 30 November 2007 | Active |
45893 Fermanagh, Northville, Michigan, Usa, 48167 | Director | 27 June 2001 | Active |
45 Northbrook Road, Broadstone, BH18 8HD | Director | 03 December 2001 | Active |
103 Vendome, Grosse Pointe Park, Michigan, Usa, | Director | 27 June 2001 | Active |
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Director | 18 July 2014 | Active |
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU | Director | 31 January 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 13 June 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 13 June 2001 | Active |
Ti Fluid Systems Plc | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4650 Kingsgate, Cascade Way, Oxford, England, OX4 2SU |
Nature of control | : |
|
Ti Automotive Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4650 Kingsgate, Cascade Way, Oxford, United Kingdom, OX4 2SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-07 | Dissolution | Dissolution application strike off company. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.