TI AUTOMOTIVE LIMITED - OXFORD
Company Profile | Company Filings |
Overview
TI AUTOMOTIVE LIMITED is a Private Limited Company from OXFORD and has the status: Active.
TI AUTOMOTIVE LIMITED was incorporated 23 years ago on 27/10/2000 and has the registered number: 04097913. The accounts status is FULL and accounts are next due on 30/09/2024.
TI AUTOMOTIVE LIMITED was incorporated 23 years ago on 27/10/2000 and has the registered number: 04097913. The accounts status is FULL and accounts are next due on 30/09/2024.
TI AUTOMOTIVE LIMITED - OXFORD
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 | 30/09/2024 |
Registered Office
4650 KINGSGATE CASCADE WAY
OXFORD
OXFORDSHIRE
OX4 2SU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOSEPH LUDLOW | Secretary | 2014-07-21 | CURRENT | ||
CHEN VUI WONG | May 1976 | Malaysian | Director | 2022-05-31 | CURRENT |
MR SIMON PAUL HOWELL | Apr 1968 | British | Director | 2023-02-03 | CURRENT |
GERALD KERNER | Dec 1950 | American | Director | 2007-06-29 UNTIL 2007-07-17 | RESIGNED |
PEDRO URQUIDI | May 1970 | American | Director | 2007-06-29 UNTIL 2008-12-09 | RESIGNED |
MR TIMOTHY MICHAEL GUERRIERO | May 1955 | American | Secretary | 2001-04-20 UNTIL 2014-07-21 | RESIGNED |
ALBERT KIM JR | Jul 1975 | American | Director | 2007-06-29 UNTIL 2007-09-07 | RESIGNED |
BERNARD JOHN TAYLOR | Nov 1956 | British | Director | 2001-07-04 UNTIL 2007-06-29 | RESIGNED |
RICHARD LEFAUVE | Nov 1934 | Us | Director | 2001-06-29 UNTIL 2003-01-26 | RESIGNED |
MR MATTHEW KEATS PAROLY | Jul 1965 | American | Director | 2017-01-30 UNTIL 2023-04-24 | RESIGNED |
WILLIAM JOSEPH LAULE | Sep 1948 | American | Director | 2001-04-17 UNTIL 2008-05-31 | RESIGNED |
RICHARD DOUGLAS LAPTHORNE | Apr 1943 | British | Director | 2001-04-17 UNTIL 2003-06-02 | RESIGNED |
KEN LANGONE | Sep 1935 | American | Director | 2007-07-17 UNTIL 2009-12-07 | RESIGNED |
MR WILLIAM LAWRENCE KOZYRA | Jun 1957 | American | Director | 2008-06-01 UNTIL 2021-10-01 | RESIGNED |
TIMOTHY JAMES KNUTSON | Jul 1967 | American | Director | 2009-12-08 UNTIL 2019-12-31 | RESIGNED |
CHRISTOPHER JOSEPH KINSELLA | Apr 1956 | British | Director | 2001-09-21 UNTIL 2007-06-29 | RESIGNED |
LOVITING LIMITED | Corporate Nominee Director | 2000-10-27 UNTIL 2001-04-17 | RESIGNED | ||
MR RONALD HUNDZINSKI | Dec 1958 | American | Director | 2020-01-06 UNTIL 2023-04-24 | RESIGNED |
JOHN MOSBY HARRIS | Nov 1940 | American | Director | 2001-06-30 UNTIL 2007-06-29 | RESIGNED |
PHILIP MICHAEL HARRISON | Feb 1966 | British | Director | 2022-05-31 UNTIL 2023-02-03 | RESIGNED |
SIR RONALD CLAUS HAMPEL | May 1932 | British | Director | 2007-09-07 UNTIL 2009-12-07 | RESIGNED |
MR TIMOTHY MICHAEL GUERRIERO | May 1955 | American | Director | 2003-02-21 UNTIL 2007-06-29 | RESIGNED |
MR TIMOTHY DAVID WARNEFORD EDWARDS | Dec 1958 | British | Director | 2009-12-08 UNTIL 2018-12-06 | RESIGNED |
SIR COLIN MICHAEL CHANDLER | Oct 1939 | British | Director | 2003-06-02 UNTIL 2007-06-29 | RESIGNED |
MR CHRIS HELMUT BOEHRINGER | Jan 1971 | Canadian | Director | 2007-06-29 UNTIL 2008-12-09 | RESIGNED |
MR ROBERT MICHAEL ALLEN | Jun 1964 | British | Director | 2018-12-06 UNTIL 2022-05-31 | RESIGNED |
SISEC LIMITED | Corporate Nominee Secretary | 2000-10-27 UNTIL 2001-04-20 | RESIGNED | ||
SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | 2000-10-27 UNTIL 2001-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ti Fluid Systems Plc | 2018-03-27 | Oxford | Ownership of shares 75 to 100 percent | |
Tifs Holdings Limited | 2016-04-06 | Oxford Oxfordshire | Ownership of shares 75 to 100 percent |