This company is commonly known as Valve Train Components Limited. The company was founded 28 years ago and was given the registration number 02908669. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, The Wyvern Business Park, Derby, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | VALVE TRAIN COMPONENTS LIMITED |
---|---|---|
Company Number | : | 02908669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 March 1994 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1212, West Glen Oaks Lane, Mequon, United States, 53092 | Secretary | 31 December 2010 | Active |
1212, West Glen Oaks Lane, Mequon, Usa, 53092 | Director | 31 December 2010 | Active |
1212 West Glen Oaks Lane, 1212 West Glen Oaks Lane, Mequon, United States, 53092 | Director | 01 July 2013 | Active |
Hopton Hall, Hopton Wirksworth, Matlock, DE4 4DF | Secretary | 27 July 1998 | Active |
113865 W. Morningview Ct., New Berlin, Usa, FOREIGN | Secretary | 13 February 2007 | Active |
9 Orams Lane, Brewood, ST19 9EA | Secretary | 10 October 1996 | Active |
18 Garnet Close, Stonnall, Walsall, WS9 9EL | Secretary | 31 January 1995 | Active |
10 Newhall Street, Birmingham, B3 3LX | Secretary | 21 June 1994 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Secretary | 15 March 1994 | Active |
115 Walsall Road, Four Oaks, Sutton Coldfield, B74 4NP | Secretary | 12 November 1997 | Active |
16 Moss Way, Sutton Coldfield, B74 2BT | Secretary | 07 February 2000 | Active |
The Laurels 38 Rowan Drive, Handsacre, Rugeley, WS15 4TQ | Secretary | 21 June 1994 | Active |
1212, West Glen Oaks Lane, Mequon, Usa, 53092 | Director | 13 December 2012 | Active |
115 Humphrey Middlemore Drive, Harborne, Birmingham, England, | Nominee Director | 15 March 1994 | Active |
5 Nancy Talbot Close, Ashbrook Lane, Abbots Bromley Rogeley, WS15 3FD | Director | 30 August 2006 | Active |
23 The Friary, Lichfield, WS13 6QH | Director | 27 July 1998 | Active |
23 The Friary, Lichfield, WS13 6QH | Director | 27 January 1997 | Active |
Hopton Hall, Hopton Wirksworth, Matlock, DE4 4DF | Director | 27 July 1998 | Active |
Hopton Hall, Hopton Wirksworth, Matlock, DE4 4DF | Director | 21 June 1994 | Active |
113865 W. Morningview Ct., New Berlin, Usa, FOREIGN | Director | 13 February 2007 | Active |
Hawthorn House Ironstone Road, Rawnsley, Cannock, WS12 5QB | Director | 19 December 1994 | Active |
Windrush, Wawensmere Road Wootton Wawen, Henley In Arden, B95 6BN | Director | 12 November 1997 | Active |
Charter Manufacturing Co., Inc., 1212 West Glen Oaks Lane, Mequon, Usa, 53092 | Director | 13 February 2007 | Active |
9 Orams Lane, Brewood, ST19 9EA | Director | 21 June 1994 | Active |
7 East Gate, Brewood, ST19 9HY | Director | 24 September 2002 | Active |
7 East Gate, Brewood, ST19 9HY | Director | 21 June 1994 | Active |
10 Newhall Street, Birmingham, B3 3LX | Director | 21 June 1994 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Director | 15 March 1994 | Active |
115 Walsall Road, Four Oaks, Sutton Coldfield, B74 4NP | Director | 12 November 1997 | Active |
1212, West Glen Oaks Lane, Mequon, Usa, 53092 | Director | 03 June 2014 | Active |
Charter Manufacturing Co., Inc., 1212 West Glen Oaks Lane, Mequon, Usa, 53092 | Director | 13 February 2007 | Active |
352 Regatta Drive, Port Washington, Usa, | Director | 13 February 2007 | Active |
10 Mirfield Road, Solihull, B91 1JD | Director | 12 November 1997 | Active |
The Laurels 38 Rowan Drive, Handsacre, Rugeley, WS15 4TQ | Director | 21 June 1994 | Active |
95 Main Road, Wigginton, Tamworth, B79 9DU | Director | 03 October 2001 | Active |
Charter Automotive Llc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporate, 1212 W. Glen Oaks Lane, Mequion, United States, 53092 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-09 | Resolution | Resolution. | Download |
2020-10-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-08-23 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Termination director company with name termination date. | Download |
2016-08-30 | Accounts | Accounts with accounts type full. | Download |
2016-03-11 | Address | Change registered office address company with date old address new address. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Address | Change registered office address company with date old address new address. | Download |
2015-09-02 | Accounts | Accounts with accounts type full. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Capital | Capital allotment shares. | Download |
2015-01-20 | Officers | Appoint person director company with name date. | Download |
2015-01-16 | Officers | Termination director company with name termination date. | Download |
2014-10-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2022. All rights reserved.