ARVIN INTERNATIONAL (UK) LIMITED - CWMBRAN
Company Profile | Company Filings |
Overview
ARVIN INTERNATIONAL (UK) LIMITED is a Private Limited Company from CWMBRAN and has the status: Active.
ARVIN INTERNATIONAL (UK) LIMITED was incorporated 35 years ago on 09/11/1988 and has the registered number: 02314948. The accounts status is SMALL and accounts are next due on 30/09/2024.
ARVIN INTERNATIONAL (UK) LIMITED was incorporated 35 years ago on 09/11/1988 and has the registered number: 02314948. The accounts status is SMALL and accounts are next due on 30/09/2024.
ARVIN INTERNATIONAL (UK) LIMITED - CWMBRAN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MERITOR
CWMBRAN
GWENT
NP44 3XU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUW DAVID JAMES | Secretary | 2021-01-01 | CURRENT | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-02-28 | CURRENT | ||
MR PAUL BIALY | Mar 1973 | American | Director | 2013-05-29 | CURRENT |
MR HUW DAVID JAMES | Apr 1980 | British | Director | 2016-06-01 | CURRENT |
MR JOSE RAMOS | Nov 1970 | American | Director | 2018-04-23 | CURRENT |
MR BRETT PENZKOFER | Oct 1969 | American | Director | 2013-02-25 UNTIL 2013-05-29 | RESIGNED |
BARRY WATSON LEES | May 1939 | British | Director | RESIGNED | |
MR COLIN ARTHUR REAKES | British | Director | 2001-10-29 UNTIL 2007-05-03 | RESIGNED | |
RAKESH SACHDEV | Feb 1956 | American | Director | 2003-09-25 UNTIL 2007-06-11 | RESIGNED |
MR MARK SCHAITKIN | Sep 1958 | American | Director | 2013-05-29 UNTIL 2018-04-23 | RESIGNED |
BERNARD KIEVIT | Jul 1941 | Dutch | Director | RESIGNED | |
FRANK ANDREW VOLTOLINA | Sep 1960 | Usa | Director | 2001-10-29 UNTIL 2003-06-16 | RESIGNED |
SVEN CARL SODERSTROM | Jun 1953 | Usa | Director | 2003-06-16 UNTIL 2004-12-31 | RESIGNED |
RICHARD ALLEN SMITH | Nov 1945 | American | Director | RESIGNED | |
MR COLIN ARTHUR REAKES | British | Secretary | 2000-04-01 UNTIL 2002-03-06 | RESIGNED | |
MR AIDEN PETER MICHAEL LAMBE | May 1970 | British | Secretary | 2007-06-11 UNTIL 2016-06-01 | RESIGNED |
MR ALLAN HOWIE STANLEY JOHNSON | Apr 1947 | British | Secretary | 2002-03-06 UNTIL 2007-06-11 | RESIGNED |
MR HUW DAVID JAMES | Secretary | 2016-06-01 UNTIL 2019-02-28 | RESIGNED | ||
MR KEVIN ANTHONY NOWLAN | Nov 1971 | United States | Director | 2011-12-01 UNTIL 2013-02-11 | RESIGNED |
WILLIAM MILNE LOWE | May 1953 | American | Director | 1999-09-09 UNTIL 2001-06-15 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
MR AIDEN PETER MICHAEL LAMBE | May 1970 | British | Director | 2007-06-11 UNTIL 2016-06-01 | RESIGNED |
VIRGIL WILLIAM HUNT | Sep 1944 | American | Director | RESIGNED | |
MICHAEL KANAN | Feb 1963 | Usa | Director | 2005-04-18 UNTIL 2007-06-11 | RESIGNED |
MR ANDREW JONES | Oct 1961 | British | Director | 1997-05-02 UNTIL 1999-09-09 | RESIGNED |
MR DANIEL ROY HOPGOOD | Dec 1971 | American | Director | 2007-06-11 UNTIL 2011-12-01 | RESIGNED |
MR GRAHAM HARTELL | Aug 1956 | British | Director | 2005-04-18 UNTIL 2007-05-16 | RESIGNED |
ANTHONY LEE DAVEY | Mar 1947 | British | Director | 1999-09-09 UNTIL 2005-04-18 | RESIGNED |
MR JOHN ALLEN GRETKIEREWICZ CRABLE | Aug 1955 | United States | Director | 2007-06-11 UNTIL 2013-05-29 | RESIGNED |
DIANE BULLOCK | Apr 1957 | American | Director | 2001-10-29 UNTIL 2003-08-08 | RESIGNED |
DAVID ANTONY WILLIAMS | Aug 1949 | British | Director | 1999-09-09 UNTIL 2003-11-30 | RESIGNED |
FYLDE TAXATION SERVICES LIMITED | Corporate Secretary | 1994-12-30 UNTIL 2000-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cummins Inc. | 2022-08-03 | Columbus Indiana |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Meritor Inc | 2017-05-09 - 2022-08-03 | Michigan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |