DANA UK 1 PLC - STRATFORD-UPON-AVON
Company Profile | Company Filings |
Overview
DANA UK 1 PLC is a Public Limited Company from STRATFORD-UPON-AVON and has the status: Active.
DANA UK 1 PLC was incorporated 75 years ago on 14/06/1948 and has the registered number: 00455464. The accounts status is DORMANT and accounts are next due on 30/06/2024.
DANA UK 1 PLC was incorporated 75 years ago on 14/06/1948 and has the registered number: 00455464. The accounts status is DORMANT and accounts are next due on 30/06/2024.
DANA UK 1 PLC - STRATFORD-UPON-AVON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
BRIDGEWAY HOUSE
STRATFORD-UPON-AVON
CV37 6YX
This Company Originates in : United Kingdom
Previous trading names include:
QUINTON HAZELL PUBLIC LIMITED COMPANY (until 28/09/2006)
QUINTON HAZELL PUBLIC LIMITED COMPANY (until 28/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON MCFALL | Feb 1978 | British | Director | 2020-07-07 | CURRENT |
MR JASON MCFALL | Secretary | 2020-07-07 | CURRENT | ||
MR OLIVER HABLUETZEL | Jul 1978 | Swiss | Director | 2020-07-07 | CURRENT |
GREG SMIETANSKI | Mar 1962 | American | Director | 2003-02-27 UNTIL 2006-05-29 | RESIGNED |
MARTIN JOHANNES KLAUS WALD | Dec 1965 | German | Director | 2010-11-04 UNTIL 2012-06-06 | RESIGNED |
MR PETER JOHN MURPHY | Dec 1953 | British | Secretary | RESIGNED | |
MR EDWARD DENNIS TOOLE | Jun 1930 | Secretary | RESIGNED | ||
CAROLINE ANN RICHARDS | British | Secretary | 2013-04-29 UNTIL 2016-10-19 | RESIGNED | |
PAUL SAUNDERS | Jul 1963 | British | Secretary | 2006-09-06 UNTIL 2007-01-29 | RESIGNED |
CHARLES WILLIAM O'CONNOR | Secretary | RESIGNED | |||
MR MICHAEL EDWIN WALTER MAIDMENT | Jun 1948 | British | Secretary | 2007-01-29 UNTIL 2013-04-29 | RESIGNED |
MR JON PETER LECKERLING | Aug 1948 | Us American | Secretary | 1991-03-21 UNTIL 1999-09-30 | RESIGNED |
MR JOHN THOMAS COPPAGE | Secretary | 2016-10-19 UNTIL 2020-07-07 | RESIGNED | ||
MR MICHAEL EDWIN WALTER MAIDMENT | Jun 1948 | British | Director | 2010-09-28 UNTIL 2013-04-29 | RESIGNED |
JUERGEN WALD | May 1969 | German | Director | 2012-10-26 UNTIL 2020-07-07 | RESIGNED |
MR ROBERT FRANKLIN TOBEY | Jul 1945 | Us American | Director | 1991-03-21 UNTIL 1994-11-07 | RESIGNED |
SIR DENIS THATCHER | May 1915 | British | Director | RESIGNED | |
PETER JOHN CIRULIS | Dec 1967 | American | Director | 2010-11-04 UNTIL 2012-10-26 | RESIGNED |
CAROLINE ANN RICHARDS | Aug 1965 | British | Director | 2013-04-29 UNTIL 2016-10-19 | RESIGNED |
MR PETER JOHN MURPHY | Dec 1953 | British | Director | RESIGNED | |
MR FREDERICK JOHN MANCHESKI | Jul 1926 | Us American | Director | RESIGNED | |
MR MICHAEL EDWIN WALTER MAIDMENT | Jun 1948 | British | Director | 2002-11-08 UNTIL 2006-09-05 | RESIGNED |
MR JOHN COPPAGE | May 1980 | American | Director | 2016-10-19 UNTIL 2020-07-07 | RESIGNED |
ERNEST JOHNSON | Mar 1952 | British | Director | 2006-09-07 UNTIL 2010-07-28 | RESIGNED |
MR CHARLES SCOTT GREER | Nov 1950 | Us American | Director | RESIGNED | |
RALF GOETTEL | May 1966 | German | Director | 2006-09-05 UNTIL 2010-03-23 | RESIGNED |
MR MICHAEL JAMES GILES | Aug 1936 | British | Director | RESIGNED | |
AZIZ SEYED AGHILI | Feb 1959 | American | Director | 2010-03-29 UNTIL 2011-03-16 | RESIGNED |
MR JAMES KENNETH COLLINS | May 1944 | British | Director | 1997-01-06 UNTIL 2003-02-28 | RESIGNED |
JEFFREY CLARKE | May 1969 | American | Director | 2006-09-05 UNTIL 2011-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Echlin Europe Limited | 2016-04-06 | Stratford Upon Avon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |