FAURECIA MIDLANDS LIMITED - LONDON


Company Profile Company Filings

Overview

FAURECIA MIDLANDS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FAURECIA MIDLANDS LIMITED was incorporated 36 years ago on 01/07/1987 and has the registered number: 02145693. The accounts status is FULL and accounts are next due on 30/09/2024.

FAURECIA MIDLANDS LIMITED - LONDON

This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles

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

5TH FLOOR, 20
LONDON
EC3M 3BY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OCORIAN ADMINISTRATION (UK) LIMITED Corporate Secretary 2022-06-23 CURRENT
GABRIELE HERZOG Jul 1964 German Director 2017-07-10 CURRENT
JACK VAN DEN MAEGDENBERGH May 1960 Belgian Director 2021-09-01 CURRENT
ARTHUR BEVERLEY JACKSON Secretary RESIGNED
MR PETER MAX KNIPPING Feb 1956 German Director 2012-03-30 UNTIL 2015-07-15 RESIGNED
PIERRE JEAN ALFRED JOFFET Jan 1930 French Director RESIGNED
DIDIER ANDRE FRANCOIS JACQUEMIN Jun 1953 French Director 2015-07-15 UNTIL 2016-09-29 RESIGNED
BERNARD IRION Mar 1937 French Director RESIGNED
FRANK JEAN MARIE IMBERT Sep 1951 French Director 2005-06-13 UNTIL 2014-02-28 RESIGNED
MR ADEL IBRAHIM Nov 1972 French Director 2016-09-29 UNTIL 2017-07-10 RESIGNED
BERNHARD JOSEF MEIER Oct 1968 German Director 2009-03-02 UNTIL 2012-03-30 RESIGNED
SIR GEOFFREY HENRY WHALEN Jan 1936 British Director RESIGNED
MALCOLM JOHN WHITE Mar 1959 British Secretary 1998-11-16 UNTIL 2001-05-31 RESIGNED
ROSALYN AVRIL LILLEY Jun 1959 British Secretary 1994-01-01 UNTIL 1998-11-16 RESIGNED
RICHARD DAVID PARHAM Nov 1944 British Director RESIGNED
MR NEIL JOSEPH DAVIES Jun 1968 British Secretary 2004-07-20 UNTIL 2007-02-09 RESIGNED
DOMINIQUE DANIEL CLEMENT GAUDRY Jan 1962 French Director 2014-02-28 UNTIL 2015-07-15 RESIGNED
MUCKLE SECRETARY LIMITED Corporate Secretary 2007-02-09 UNTIL 2010-10-07 RESIGNED
LDC NOMINEE SECRETARY LIMITED Corporate Secretary 2021-02-01 UNTIL 2022-06-23 RESIGNED
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2010-10-07 UNTIL 2018-09-03 RESIGNED
EVERSECRETARY LIMITED Corporate Secretary 2018-11-02 UNTIL 2021-02-01 RESIGNED
DWS SECRETARIES LIMITED Corporate Nominee Secretary 2001-06-01 UNTIL 2004-07-20 RESIGNED
MATHIAS HOLZAMMER Sep 1965 German Director 2005-03-01 UNTIL 2006-12-31 RESIGNED
WILLIAM JOSEPH FARMER Mar 1943 British Director 1987-07-22 UNTIL 1997-07-14 RESIGNED
OLIVIER DURAND May 1969 French Director 2017-07-10 UNTIL 2021-07-15 RESIGNED
MONSIEUR PATRICK DRIEU Aug 1952 British Director 1997-04-14 UNTIL 1998-12-01 RESIGNED
LOUIS DEFLINE Nov 1942 French Director 1992-10-01 UNTIL 1998-06-08 RESIGNED
CHARLES GLAIRON MONDET Jun 1942 French Director 1998-11-16 UNTIL 2003-01-03 RESIGNED
GERARD JOSEPH EDOUARD CHOCHOY Dec 1953 French Director 2003-08-27 UNTIL 2006-12-15 RESIGNED
ARMAND BATTEUX Mar 1939 French Director 1998-06-08 UNTIL 2002-08-26 RESIGNED
PHILIPPE DOUAY Dec 1943 French Director 1998-06-08 UNTIL 2001-05-31 RESIGNED
EUGENE EMILE GODART Apr 1948 French Director 1998-11-16 UNTIL 2000-09-29 RESIGNED
PATRICK JEAN MARIE NOEL GILBERT Dec 1943 French Director RESIGNED
GUILLAUME MICHEL DOMINIQUE YVES LEGRAS Mar 1965 French Director 2015-07-15 UNTIL 2017-07-10 RESIGNED
COLIN ADRIAN WALTERS Sep 1937 British Director RESIGNED
PIERRE JEAN JEROME SIVIGNON Dec 1956 French Director 2001-06-01 UNTIL 2005-06-13 RESIGNED
VOLKER SCHLEGEL Sep 1964 German Director 2003-01-03 UNTIL 2004-09-28 RESIGNED
BRIAN KEITH ROGERS Jul 1943 British Director 1998-11-16 UNTIL 1999-07-31 RESIGNED
LOUISE JEAN PIERRE POURDIEU Jan 1961 French Director 2007-01-01 UNTIL 2008-12-31 RESIGNED
PHILLIPPE CLAUDE ANDRE GUILLEMOT May 1959 French Director 2002-08-26 UNTIL 2003-08-27 RESIGNED
GEORGES NICOLET Nov 1930 French Director RESIGNED
THORSTEN MUSCHAL Oct 1967 German Director 2004-09-29 UNTIL 2005-02-28 RESIGNED
WILLIAM JOSEPH FARMER Mar 1943 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Faurecia Automotive Seating Uk Limited 2018-04-06 Banbury   Oxfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STELLANTIS &YOU UK LIMITED COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
PEUGEOT MOTOR COMPANY PLC COVENTRY Active FULL 45111 - Sale of new cars and light motor vehicles
FEDERAL-MOGUL LIMITED MANCHESTER ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
ACERTEC ENGINEERING LIMITED TELFORD ENGLAND Active DORMANT 70100 - Activities of head offices
DIXI AND ASSOCIATES (MACHINE TOOLS) LIMITED Active TOTAL EXEMPTION SMALL 9305 - Other service activities n.e.c.
STELLANTIS FINANCIAL SERVICES UK LIMITED REDHILL ENGLAND Active GROUP 45111 - Sale of new cars and light motor vehicles
GEFCO U.K. LIMITED ASHBY DE LA ZOUCH UNITED KINGDOM Active FULL 45200 - Maintenance and repair of motor vehicles
STONELEIGH MEADOWS SOCIETY LIMITED COVENTRY Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
FAURECIA AUTOMOTIVE SEATING UK LIMITED LONDON ENGLAND Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
PSA UK NUMBER 1 PLC WOKINGHAM Dissolved... FULL 64910 - Financial leasing
KASAI UK LTD WASHINGTON ENGLAND Active FULL 22290 - Manufacture of other plastic products
BUSINESS LINK COVENTRY AND WARWICKSHIRE LIMITED COVENTRY Dissolved... DORMANT 94110 - Activities of business and employers membership organizations
CAMDEN MOTORS (HOLDINGS) LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CMGL (1) LIMITED BANBURY ENGLAND Active DORMANT 74990 - Non-trading company
PROVIDENT YES CAR CREDIT LIMITED BRADFORD Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CAMDEN MOTOR GROUP LIMITED BANBURY ENGLAND Active DORMANT 70100 - Activities of head offices
AJW.NET LIMITED STOCKPORT ENGLAND Dissolved... 62090 - Other information technology service activities
CAMDEN COMMERCIAL PROPERTY LIMITED BANBURY ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE CAWCET FOUNDATION KENILWORTH Dissolved... DORMANT 85590 - Other education n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH HOYLE WIND FARM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
NORTH RHINS WIND FARM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
NEWGATE COMPLIANCE LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
RIVERSTONE CREDIT OPPORTUNITIES INCOME PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
MINING EQUIPMENT SUPPLIES AFRICA (UK) LIMITED LONDON ENGLAND Active SMALL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
KAMA E-COMMERCE GROUP CO., LTD. LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
AOWX OVI ENCRYPTION LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
FARM GLOBAL FOUNDATION LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62011 - Ready-made interactive leisure and entertainment software development
GPM RI COMMUNITY HOUSING TRUSTEE LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
GENERATION SPACE VENTURES II GP LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied