DANA TM4 UK LTD

Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, England
StatusACTIVE
Company No.04804444
CategoryPrivate Limited Company
Incorporated19 Jun 2003
Age20 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

DANA TM4 UK LTD is an active private limited company with number 04804444. It was incorporated 20 years, 11 months, 12 days ago, on 19 June 2003. The company address is Bridgeway House Bridgeway House, Stratford Upon Avon, CV37 6YX, England.



People

HUGHES, Anthony Michael

Director

Company Director

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 5 days

MAKORIC, Daniel John

Director

Financial Controller

ACTIVE

Assigned on 01 May 2024

Current time on role 1 month

VALENCIA, Antonio

Director

Company Director

ACTIVE

Assigned on 14 Apr 2020

Current time on role 4 years, 1 month, 17 days

ASH, Lloyd Conway

Secretary

Director

RESIGNED

Assigned on 19 Jun 2003

Resigned on 01 Nov 2005

Time on role 2 years, 4 months, 12 days

PENNINGTON, Walter Ian Sinclair

Secretary

RESIGNED

Assigned on 01 Nov 2005

Resigned on 06 Sep 2011

Time on role 5 years, 10 months, 5 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 2003

Resigned on 19 Jun 2003

Time on role

ASH, Lee Anthony

Director

Director

RESIGNED

Assigned on 19 Jun 2003

Resigned on 01 Nov 2005

Time on role 2 years, 4 months, 12 days

ASH, Lloyd Conway

Director

Director

RESIGNED

Assigned on 19 Jun 2003

Resigned on 14 Apr 2020

Time on role 16 years, 9 months, 25 days

BIFULCO, Andre Luiz

Director

Company Director

RESIGNED

Assigned on 14 Apr 2020

Resigned on 02 Dec 2020

Time on role 7 months, 18 days

BROWN, Ross Nicholas

Director

Plant Manager

RESIGNED

Assigned on 12 Mar 2022

Resigned on 26 Sep 2022

Time on role 6 months, 14 days

ELLISON, Jeremy Simon

Director

Director

RESIGNED

Assigned on 29 Nov 2011

Resigned on 04 Mar 2019

Time on role 7 years, 3 months, 5 days

KEAST, Nick James

Director

Accountant

RESIGNED

Assigned on 02 Dec 2020

Resigned on 12 Mar 2022

Time on role 1 year, 3 months, 10 days

ROBERTS, Mark David Marling

Director

Sales Director

RESIGNED

Assigned on 28 Aug 2008

Resigned on 04 Mar 2019

Time on role 10 years, 6 months, 7 days

SHARMA, Amit, Mr

Director

Company Director

RESIGNED

Assigned on 26 Sep 2022

Resigned on 01 May 2024

Time on role 1 year, 7 months, 5 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 2003

Resigned on 19 Jun 2003

Time on role


Some Companies

ANDALUSIAN TASTE LTD

33 PORTLAND STREET,ABERDEEN,AB11 6LN

Number:SC610223
Status:ACTIVE
Category:Private Limited Company

CLEARLY SO LIMITED

35 PAUL STREET,LONDON,EC2A 4JY

Number:06686965
Status:ACTIVE
Category:Private Limited Company

HIGHAMS PARK MOTOR CO. LIMITED

35 37 & 39 WINCHESTER ROAD,LONDON,E4 9LH

Number:03581579
Status:ACTIVE
Category:Private Limited Company

MURTON FEEDS LIMITED

MAIN STREET,MALTON,YO17 6TA

Number:08925259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

READYSET A1 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11331225
Status:ACTIVE
Category:Private Limited Company

SR MEDICAL LIMITED

2A RECTORY PARK AVENUE,SUTTON COLDFIELD,B75 7BN

Number:09956530
Status:ACTIVE
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