GARRETT MOTION UK B LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GARRETT MOTION UK B LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
GARRETT MOTION UK B LIMITED was incorporated 40 years ago on 16/04/1984 and has the registered number: 01809270. The accounts status is DORMANT.
GARRETT MOTION UK B LIMITED was incorporated 40 years ago on 16/04/1984 and has the registered number: 01809270. The accounts status is DORMANT.
GARRETT MOTION UK B LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O MAZARS LLP FIRST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Previous trading names include:
HYMATIC INDUSTRIAL PRODUCTS LIMITED (until 01/05/2019)
HYMATIC INDUSTRIAL PRODUCTS LIMITED (until 01/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2022 | 09/05/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK NORTON | Mar 1967 | British | Director | 2020-05-21 | CURRENT |
KHALISHA TASHAE BANKS | Oct 1977 | American | Director | 2022-08-03 | CURRENT |
RUSSELL JAMES | Jul 1967 | British | Director | 2018-09-30 | CURRENT |
MR CHARLES JOHN MICHAEL HEARN | Mar 1965 | English | Secretary | 2002-01-02 UNTIL 2004-01-09 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2004-01-09 UNTIL 2008-06-30 | RESIGNED | ||
RICHARD JOHN WARENNE THWAITES | Jun 1953 | British | Secretary | 2001-04-01 UNTIL 2002-01-02 | RESIGNED |
WILLIAM JOHN WEAVER | Jan 1943 | British | Secretary | RESIGNED | |
JOHN JONES | Sep 1955 | British | Director | 2018-09-30 UNTIL 2020-05-18 | RESIGNED |
WILLIAM JOHN WEAVER | Jan 1943 | British | Director | RESIGNED | |
RICHARD JOHN WARENNE THWAITES | Jun 1953 | British | Director | 2001-04-01 UNTIL 2004-01-09 | RESIGNED |
KOENRAAD VAN HIMBEECK | Mar 1966 | Belgian | Director | 2018-09-30 UNTIL 2022-08-03 | RESIGNED |
MARTIN STRINGER | Jan 1958 | British | Director | 2009-12-01 UNTIL 2016-03-01 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Director | 2009-05-27 UNTIL 2010-08-02 | RESIGNED |
MR DAVID JASON LLOYD PROTHEROE | Dec 1952 | British | Director | 2008-12-01 UNTIL 2015-03-10 | RESIGNED |
MARK JOSEPH PAYNE | May 1965 | British | Director | 2004-01-09 UNTIL 2005-10-27 | RESIGNED |
GORDON MOORE | Jul 1961 | British | Director | 2016-10-07 UNTIL 2016-11-08 | RESIGNED |
MR ANDREW NIGEL LLOYD | Aug 1955 | British | Director | 2013-06-01 UNTIL 2015-07-31 | RESIGNED |
MR GRANT WILLIAM FRASER | Nov 1975 | British | Director | 2015-03-10 UNTIL 2016-10-07 | RESIGNED |
MR CHARLES JOHN MICHAEL HEARN | Mar 1965 | English | Director | 2002-01-02 UNTIL 2004-01-09 | RESIGNED |
ALAN JOHN JAN JANIN | Feb 1954 | British | Director | RESIGNED | |
ANTHONY RICHARD VAUGHAN HUTCHINGS | Sep 1956 | British | Director | 2005-10-27 UNTIL 2011-12-01 | RESIGNED |
MEHMET ERKILIC | Aug 1974 | German | Director | 2016-11-08 UNTIL 2018-01-31 | RESIGNED |
MR HOWARD FREDERICK CARPENTER | Feb 1961 | British | Director | 2010-08-02 UNTIL 2013-06-01 | RESIGNED |
ASAD ALI | Nov 1984 | British | Director | 2018-01-31 UNTIL 2018-09-30 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 2008-06-30 UNTIL 2016-01-29 | RESIGNED | ||
ALAN THOMSON WRIGHT | Dec 1951 | British | Director | 2004-01-09 UNTIL 2004-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Garrett Ts Ltd | 2018-05-25 | Cheadle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hymatic Engineering Company, Limited (The) | 2016-04-06 - 2018-05-25 | Bracknell Berks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |