ARVINMERITOR LIMITED - CWMBRAN
Company Profile | Company Filings |
Overview
ARVINMERITOR LIMITED is a Private Limited Company from CWMBRAN and has the status: Active.
ARVINMERITOR LIMITED was incorporated 52 years ago on 11/01/1972 and has the registered number: 01037897. The accounts status is FULL and accounts are next due on 30/09/2024.
ARVINMERITOR LIMITED was incorporated 52 years ago on 11/01/1972 and has the registered number: 01037897. The accounts status is FULL and accounts are next due on 30/09/2024.
ARVINMERITOR 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 |
---|---|
14/08/2023 | 28/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUW DAVID JAMES | Secretary | 2021-01-01 | CURRENT | ||
MR PAUL BIALY | Mar 1973 | American | Director | 2013-05-14 | CURRENT |
MR HUW DAVID JAMES | Apr 1980 | British | Director | 2017-07-10 | CURRENT |
MR JOSE RAMOS | Nov 1970 | American | Director | 2018-04-23 | CURRENT |
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-02-28 | CURRENT | ||
RAKESH SACHDEV | Feb 1956 | American | Director | 2003-09-26 UNTIL 2007-06-22 | RESIGNED |
MR BRETT PENZKOFER | Oct 1969 | American | Director | 2013-02-25 UNTIL 2013-05-14 | RESIGNED |
MR THOMAS DAVID SHEPHERD | Nov 1941 | Us Citizen | Director | RESIGNED | |
MR CRAIG STERLING SCHMITTER | Mar 1959 | American | Director | 2007-09-26 UNTIL 2018-02-05 | RESIGNED |
MR AIDEN PETER MICHAEL LAMBE | May 1970 | British | Secretary | 2007-10-04 UNTIL 2016-06-01 | RESIGNED |
MR COLIN ARTHUR REAKES | British | Secretary | 2007-04-19 UNTIL 2007-10-04 | RESIGNED | |
MR HUW DAVID JAMES | Secretary | 2016-06-01 UNTIL 2019-02-28 | RESIGNED | ||
STANLEY THOMAS LUCKHURST | Aug 1938 | British | Director | RESIGNED | |
MR MARK SCHAITKIN | Sep 1958 | American | Director | 2013-05-14 UNTIL 2018-04-23 | RESIGNED |
ROBERT FRANCIS GEORGE WARD DYER | Jul 1953 | British | Secretary | 1996-07-31 UNTIL 1997-09-30 | RESIGNED |
MR DAVID NORMAN WHITLEY | Nov 1952 | British | Secretary | RESIGNED | |
MR ALLAN HOWIE STANLEY JOHNSON | Apr 1947 | British | Secretary | 1997-09-30 UNTIL 2007-04-19 | RESIGNED |
MR COLIN ARTHUR REAKES | British | Director | 2001-10-26 UNTIL 2007-04-25 | RESIGNED | |
DENNIS JAMES POPOVEC | Mar 1955 | American | Director | 1997-04-28 UNTIL 1997-10-01 | RESIGNED |
MR KEVIN ANTHONY NOWLAN | Nov 1971 | United States | Director | 2011-12-01 UNTIL 2013-02-11 | RESIGNED |
ROBERT NEALE MCMICHAEL | Aug 1953 | Usa | Director | 1999-10-20 UNTIL 2007-09-29 | RESIGNED |
ELIZABETH MARY ANNE GUY | Sep 1983 | British | Director | 2018-02-05 UNTIL 2024-02-15 | RESIGNED |
WILLIAM MILNE LOWE | May 1953 | American | Director | 2000-07-14 UNTIL 2001-06-15 | RESIGNED |
MR ALLAN HOWIE STANLEY JOHNSON | Apr 1947 | British | Director | 1994-11-09 UNTIL 2007-04-19 | RESIGNED |
MR DANIEL ROY HOPGOOD | Dec 1971 | American | Director | 2007-06-22 UNTIL 2011-12-01 | RESIGNED |
WILLIAM DULEY FLETCHER | May 1939 | American | Director | 1995-11-17 UNTIL 1996-04-24 | RESIGNED |
LEE H CRAMER | Nov 1945 | American | Director | RESIGNED | |
MICHAEL CRAIG CAVEY | Mar 1949 | British | Director | 1998-11-18 UNTIL 1999-10-20 | RESIGNED |
DIANE BULLOCK | Apr 1957 | American | Director | 2001-10-26 UNTIL 2003-08-08 | RESIGNED |
MR ALAN DEREK SIMMONS | Dec 1946 | British | Director | 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 | 2016-08-07 - 2022-08-03 | Troy Michigan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |