ADIENT HOLDING UK LTD - COVENTRY
Company Profile | Company Filings |
Overview
ADIENT HOLDING UK LTD is a Private Limited Company from COVENTRY and has the status: Active.
ADIENT HOLDING UK LTD was incorporated 36 years ago on 29/01/1988 and has the registered number: 02215149. The accounts status is FULL and accounts are next due on 30/06/2024.
ADIENT HOLDING UK LTD was incorporated 36 years ago on 29/01/1988 and has the registered number: 02215149. The accounts status is FULL and accounts are next due on 30/06/2024.
ADIENT HOLDING UK LTD - COVENTRY
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
DEMISE C GROUND FLOOR WELLAND HOUSE 120 LONGWOOD CLOSE
COVENTRY
CV4 8AE
This Company Originates in : United Kingdom
Previous trading names include:
JOHNSON CONTROLS (U.K.) LIMITED (until 15/09/2016)
JOHNSON CONTROLS (U.K.) LIMITED (until 15/09/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY SCOTT SMITH | Jul 1968 | American | Director | 2019-11-07 | CURRENT |
MR PHILLIP ALLAN ROTMAN II | Oct 1966 | American | Director | 2019-11-07 | CURRENT |
MR KEVIN MICHAEL FLANAGAN | Jun 1965 | British | Director | 2016-10-28 | CURRENT |
DRAGOMIR GREGORY CULAV | Aug 1968 | Secretary | 2008-10-14 UNTIL 2010-03-23 | RESIGNED | |
KEVAN WOODEN | Sep 1966 | British | Director | 1998-08-21 UNTIL 2006-05-06 | RESIGNED |
ROBERT MARK DUNK | Jul 1971 | Secretary | 2006-05-06 UNTIL 2008-10-14 | RESIGNED | |
PAUL STRICKLAND FLEMING | Sep 1939 | Secretary | RESIGNED | ||
MRS JOANNE HUMPHREY | Secretary | 2010-03-23 UNTIL 2011-03-10 | RESIGNED | ||
WILLIAM DOUGLAS KEITH MILLER | Secretary | 2011-03-10 UNTIL 2015-05-19 | RESIGNED | ||
KEVAN WOODEN | Sep 1966 | British | Secretary | 1998-03-31 UNTIL 2006-05-06 | RESIGNED |
MR WILLIAM JOHN LONG | Oct 1955 | American | Director | 1992-01-23 UNTIL 1992-02-28 | RESIGNED |
BRIAN JOHN STIEF | Jul 1956 | American | Director | 2014-11-30 UNTIL 2016-09-27 | RESIGNED |
MR MARK A SKONIECZNY JR | May 1969 | American | Director | 2016-09-27 UNTIL 2019-10-04 | RESIGNED |
STEPHEN ROELL | Dec 1949 | American | Director | RESIGNED | |
MATTHEW ARMSTRONG MEREDITH POWELL | Nov 1951 | British | Director | 1998-03-31 UNTIL 2006-05-06 | RESIGNED |
MR JEROME DENNIS OKARMA | Apr 1952 | American | Director | 2004-03-30 UNTIL 2014-10-01 | RESIGNED |
MR WILLIAM DOUGLAS KEITH MILLER | Aug 1966 | British | Director | 2010-03-23 UNTIL 2015-06-15 | RESIGNED |
MR JOHN MCDONOUGH | Nov 1951 | British | Director | RESIGNED | |
MR ROBERT BRUCE MCDONALD | Apr 1960 | American | Director | 2010-03-23 UNTIL 2014-11-30 | RESIGNED |
TREVOR MERVYN FOSTER | May 1955 | Australian | Director | 1994-12-21 UNTIL 1996-10-07 | RESIGNED |
JOHN KENNEDY | Oct 1943 | American | Director | RESIGNED | |
JOANNE HUMPHREY | May 1972 | British | Director | 2010-03-23 UNTIL 2011-03-10 | RESIGNED |
MR GUY HOLDEN | Mar 1962 | British | Director | 2008-10-14 UNTIL 2015-08-31 | RESIGNED |
PAUL STRICKLAND FLEMING | Sep 1939 | Director | RESIGNED | ||
MS CATHLEEN ANN EBACHER | Nov 1962 | American | Director | 2016-09-27 UNTIL 2019-11-07 | RESIGNED |
DIRECTOR JEAN-PHILIPPE DE WAELE | May 1969 | Belgian | Director | 2016-07-31 UNTIL 2016-09-22 | RESIGNED |
MR BRIAN JAMES CADWALLADER | Feb 1959 | Amercian | Director | 2014-10-01 UNTIL 2016-07-31 | RESIGNED |
MR MARK AYRE | Oct 1963 | British | Director | 2006-05-06 UNTIL 2016-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adient Properties Uk Ltd | 2016-12-12 | Coventry | Ownership of shares 75 to 100 percent | |
Adient Public Limited Company | 2016-10-31 | Dublin 1 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Johnson Controls International Plc | 2016-09-06 - 2016-10-31 | Cork |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Johnson Controls, Inc. | 2016-04-06 - 2016-09-06 | Milwaukee Wi 53201 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Adient Properties Uk Ltd | 2016-04-06 - 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |