KAUTEX UNIPART LIMITED

Unipart House Unipart House, Cowley Oxford, OX4 2PG, Oxfordshire
StatusACTIVE
Company No.03202866
CategoryPrivate Limited Company
Incorporated23 May 1996
Age27 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

KAUTEX UNIPART LIMITED is an active private limited company with number 03202866. It was incorporated 27 years, 11 months, 21 days ago, on 23 May 1996. The company address is Unipart House Unipart House, Cowley Oxford, OX4 2PG, Oxfordshire.



People

THORNTON, Benjamin Lascelles

Secretary

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 12 days

BURKE, Carol

Director

Managing Director

ACTIVE

Assigned on 25 Oct 2006

Current time on role 17 years, 6 months, 19 days

CARDINALI, Eric Gregory

Director

Director

ACTIVE

Assigned on 14 Apr 2016

Current time on role 8 years, 29 days

KANDIRAJU, Srinivasarao Venkata

Director

Director

ACTIVE

Assigned on 13 Jun 2022

Current time on role 1 year, 11 months

LEIGH, Darren Peter

Director

Chief Finance Officer

ACTIVE

Assigned on 15 Mar 2022

Current time on role 2 years, 1 month, 29 days

NEILL, John Mitchell

Director

Chief Executive

ACTIVE

Assigned on 16 Dec 1996

Current time on role 27 years, 4 months, 28 days

RAUTENSTRAUCH, Joerg

Director

Company Director

ACTIVE

Assigned on 20 Jan 2017

Current time on role 7 years, 3 months, 24 days

O'BRIEN, Robert Paul David

Secretary

RESIGNED

Assigned on 01 Jun 2015

Resigned on 31 Jul 2021

Time on role 6 years, 1 month, 30 days

RIMMER, Michael Douglas

Secretary

Chartered Secretary

RESIGNED

Assigned on 09 Jul 1996

Resigned on 01 Jun 2015

Time on role 18 years, 10 months, 23 days

RUSSELL, Tanya

Secretary

RESIGNED

Assigned on 06 Sep 2021

Resigned on 01 Mar 2024

Time on role 2 years, 5 months, 25 days

LEGIST SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 1996

Resigned on 09 Jul 1996

Time on role 1 month, 17 days

ANTOINE, Thomas

Director

None

RESIGNED

Assigned on 01 Jun 2010

Resigned on 19 Jan 2017

Time on role 6 years, 7 months, 18 days

BROOKS, Richard William Stuart

Director

None

RESIGNED

Assigned on 15 May 2017

Resigned on 13 Jun 2022

Time on role 5 years, 29 days

BUSCH, Dirk

Director

Vp Operations Europe S America

RESIGNED

Assigned on 01 Dec 2011

Resigned on 14 Apr 2016

Time on role 4 years, 4 months, 13 days

CHITTY, Jonathan

Director

Accountant

RESIGNED

Assigned on 28 Apr 2016

Resigned on 28 Jun 2019

Time on role 3 years, 2 months

HEALEY, John Joseph

Director

Finance Director

RESIGNED

Assigned on 12 Nov 2007

Resigned on 28 Apr 2016

Time on role 8 years, 5 months, 16 days

HEALEY, John Joseph

Director

Finance Director

RESIGNED

Assigned on 09 Jul 1996

Resigned on 01 Mar 2000

Time on role 3 years, 7 months, 23 days

HIRSCH, Joachim Volker

Director

Executive

RESIGNED

Assigned on 17 Sep 1999

Resigned on 31 Oct 2000

Time on role 1 year, 1 month, 14 days

IRVING, Philip Douglas

Director

Director

RESIGNED

Assigned on 14 Apr 2016

Resigned on 15 May 2017

Time on role 1 year, 1 month, 1 day

IRVING, Philip Douglas

Director

Business Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 01 Dec 2011

Time on role 1 year, 6 months

IRVING, Philip Douglas

Director

Vice President

RESIGNED

Assigned on 01 Jul 2008

Resigned on 01 Oct 2009

Time on role 1 year, 3 months

JACKSON, David Colin

Director

Executive

RESIGNED

Assigned on 09 Jul 1996

Resigned on 05 May 2002

Time on role 5 years, 9 months, 27 days

JEFFERY, John Richard

Director

Finance Director

RESIGNED

Assigned on 25 Oct 2001

Resigned on 27 Mar 2007

Time on role 5 years, 5 months, 2 days

JOHNSTONE, Thomas George

Director

Accountant

RESIGNED

Assigned on 28 Jun 2019

Resigned on 13 Aug 2021

Time on role 2 years, 1 month, 15 days

JOHNSTONE, Thomas George

Director

Accountant

RESIGNED

Assigned on 01 Mar 2000

Resigned on 25 Oct 2001

Time on role 1 year, 7 months, 24 days

LARKINS, Richard John Guy

Director

Executive

RESIGNED

Assigned on 09 Jul 1996

Resigned on 06 Jul 1999

Time on role 2 years, 11 months, 28 days

LESCH, Hans Dieter, Herr

Director

Executive

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Aug 1999

Time on role 4 months, 30 days

LINDEN, Gunter Theodor

Director

Vice President

RESIGNED

Assigned on 03 May 2002

Resigned on 09 Dec 2005

Time on role 3 years, 7 months, 6 days

NEIZERT, Hans Georg

Director

Vpo Europe And South Amer

RESIGNED

Assigned on 07 Apr 2004

Resigned on 26 Jun 2008

Time on role 4 years, 2 months, 19 days

NICHOLAS, David Arthur

Director

Managing Director

RESIGNED

Assigned on 09 Jul 1996

Resigned on 25 Oct 2006

Time on role 10 years, 3 months, 16 days

PEREZ-LUCERGA, Vicente

Director

Chief Commercial Officer

RESIGNED

Assigned on 10 Feb 2009

Resigned on 14 Apr 2016

Time on role 7 years, 2 months, 4 days

POUND, David Alistair

Director

None

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Jun 2010

Time on role 8 months, 1 day

ROSENKRANZ, Lothar

Director

Executive

RESIGNED

Assigned on 31 Oct 2000

Resigned on 01 Jun 2010

Time on role 9 years, 7 months, 1 day

THEIS, Wolfgang, Dr

Director

Executive

RESIGNED

Assigned on 09 Jul 1996

Resigned on 31 Mar 1999

Time on role 2 years, 8 months, 22 days

WINNARD, Roy

Director

Executive

RESIGNED

Assigned on 01 Sep 1999

Resigned on 07 Apr 2004

Time on role 4 years, 7 months, 6 days

WISSDORF, Hubert

Director

Managing Director

RESIGNED

Assigned on 09 Dec 2005

Resigned on 26 Jan 2009

Time on role 3 years, 1 month, 17 days

LEGIST DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 1996

Resigned on 09 Jul 1996

Time on role 1 month, 17 days


Some Companies

ALL IS MENDED LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11053024
Status:ACTIVE
Category:Private Limited Company

CLEARSKY HOLDINGS LIMITED

11 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:09677361
Status:ACTIVE
Category:Private Limited Company

GENTE DI MARE LTD

9 WOBURN CLOSE,LONDON,SW19 1DS

Number:10973751
Status:ACTIVE
Category:Private Limited Company

HARBOROUGH COURT MANAGEMENT COMPANY LTD

MERCER HOUSE,REDBOURN,AL3 7LE

Number:09993123
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARKS COMMERCIALS LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:08706723
Status:ACTIVE
Category:Private Limited Company

THE KNOWLEDGE SPEAKS LIMITED

243 HOLMESDALE ROAD,LONDON,SE23 6PR

Number:11154356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source