DANA COMMERCIAL CREDIT (U.K.) LIMITED - STRATFORD-UPON-AVON


Company Profile Company Filings

Overview

DANA COMMERCIAL CREDIT (U.K.) LIMITED is a Private Limited Company from STRATFORD-UPON-AVON and has the status: Active.
DANA COMMERCIAL CREDIT (U.K.) LIMITED was incorporated 35 years ago on 25/08/1988 and has the registered number: 02290186. The accounts status is DORMANT and accounts are next due on 30/09/2024.

DANA COMMERCIAL CREDIT (U.K.) LIMITED - STRATFORD-UPON-AVON

This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation 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

BRIDGEWAY HOUSE
STRATFORD-UPON-AVON
CV37 6YX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OLIVER HABLUETZEL Jul 1978 Swiss Director 2020-07-07 CURRENT
MR JASON MCFALL Feb 1978 British Director 2020-07-07 CURRENT
MR JASON MCFALL Secretary 2020-07-07 CURRENT
LETITIA DIANNE MARTH Secretary 1998-11-30 UNTIL 2005-06-01 RESIGNED
DEAN L WILSON Mar 1953 American Director 1995-05-04 UNTIL 1997-12-31 RESIGNED
MARTIN RICHARD BUSE Nov 1945 Secretary 1996-01-02 UNTIL 1998-11-30 RESIGNED
MR JOHN THOMAS COPPAGE Secretary 2016-10-19 UNTIL 2020-07-07 RESIGNED
ROSEMARY DUNCAN Feb 1955 Secretary 1999-07-01 UNTIL 1999-12-31 RESIGNED
MR MICHAEL EDWIN WALTER MAIDMENT British Secretary 2007-01-29 UNTIL 2013-04-29 RESIGNED
DAVID STUART MILLIKEN Secretary 1993-11-10 UNTIL 1994-04-25 RESIGNED
MR MICHAEL PETER SIMS Mar 1951 Secretary 1994-04-25 UNTIL 1995-05-04 RESIGNED
MR RICHARD DAVID OLIVER Sep 1964 British Secretary 1995-05-04 UNTIL 1996-01-02 RESIGNED
ROBERT EVANS POLLOCK American Secretary 2005-06-01 UNTIL 2006-05-29 RESIGNED
CAROLINE ANN RICHARDS British Secretary 2013-04-29 UNTIL 2016-10-19 RESIGNED
PAUL SAUNDERS British Secretary 2006-09-06 UNTIL 2007-01-29 RESIGNED
MR MICHAEL PETER SIMS Mar 1951 Secretary RESIGNED
MR PETER JOHN MURPHY Dec 1953 British Secretary 2006-05-29 UNTIL 2006-09-06 RESIGNED
MR ALBERT JAMES CADDICK May 1938 British Director 1998-11-30 UNTIL 2000-04-06 RESIGNED
PAUL J BISHOP Jun 1964 American Director 2001-12-03 UNTIL 2004-12-01 RESIGNED
JOSEPH ALAN BEHAM Jan 1961 American Director 2004-12-01 UNTIL 2006-05-29 RESIGNED
NEAL BRIAN BARNARD Dec 1954 American Director 1999-12-02 UNTIL 2003-12-03 RESIGNED
ELIZABETH MARY BARBER Sep 1964 British Director 1995-05-04 UNTIL 1998-10-01 RESIGNED
AZIZ SEYED AGHILI Feb 1959 American Director 2010-03-29 UNTIL 2011-03-16 RESIGNED
PETER JOHN CIRULIS Dec 1967 American Director 2010-11-04 UNTIL 2012-10-26 RESIGNED
MR WARREN RAY WILLE Sep 1927 American Director RESIGNED
MR JOHN COPPAGE May 1980 American Director 2016-10-19 UNTIL 2020-07-07 RESIGNED
BRIAN DAVID FERGUSON May 1936 British Director RESIGNED
RODNEY RAYMOND FILCEK Jan 1953 American Director 2001-12-03 UNTIL 2005-05-19 RESIGNED
RODNEY RAYMOND FILCEK Jan 1953 American Director RESIGNED
JOHN STEPHEN GAGNE Aug 1945 American Director RESIGNED
RALF GOETTEL May 1966 German Director 2006-09-05 UNTIL 2010-03-23 RESIGNED
JEFFREY CLARKE May 1969 American Director 2006-09-05 UNTIL 2011-03-16 RESIGNED
ERNEST JOHNSON Mar 1952 British Director 2006-09-07 UNTIL 2010-07-28 RESIGNED
STEPHEN PAUL HARRISON Dec 1952 British Director 1998-11-30 UNTIL 2006-03-09 RESIGNED
DEAN L WILSON Mar 1953 American Director 2003-08-26 UNTIL 2004-09-01 RESIGNED
JAMES ALEXANDER REID Jan 1952 British Director 1995-05-04 UNTIL 1997-12-31 RESIGNED
MARTIN JOHANNES KLAUS WALD Dec 1965 German Director 2010-11-04 UNTIL 2012-06-06 RESIGNED
MR MICHAEL PETER SIMS Mar 1951 Director RESIGNED
EDWARD SHULTZ Aug 1944 American Director 1995-05-04 UNTIL 2002-02-01 RESIGNED
CAROLINE ANN RICHARDS Aug 1965 British Director 2013-04-29 UNTIL 2016-10-19 RESIGNED
JUERGEN WALD May 1969 German Director 2012-10-26 UNTIL 2020-07-07 RESIGNED
MR RICHARD DAVID OLIVER Sep 1964 British Director 1996-01-02 UNTIL 1998-11-30 RESIGNED
STUART MALCOLM MURRAY Jul 1955 British Director RESIGNED
MR PETER JOHN MURPHY Dec 1953 British Director 2006-05-29 UNTIL 2006-09-06 RESIGNED
MR MICHAEL EDWIN WALTER MAIDMENT British Director 2004-06-17 UNTIL 2006-09-05 RESIGNED
MR MICHAEL EDWIN WALTER MAIDMENT British Director 2010-09-28 UNTIL 2013-04-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dana Holding Corporation 2016-04-06 - 2016-04-06 Maumee   Ohio Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Dana Holdings Limited 2016-04-06 Stratford-Upon-Avon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HCSU17 LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
DANA LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DANA UK 1 PLC STRATFORD-UPON-AVON Active DORMANT 70100 - Activities of head offices
DANA SPICER EUROPE LIMITED STRATFORD-UPON-AVON Active FULL 25620 - Machining
HCSU13 LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
DANA HOLDINGS LIMITED STRATFORD-UPON-AVON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HCSU12 LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
DANA CAPITAL LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
ECHLIN EUROPE LIMITED STRATFORD-UPON-AVON Active FULL 70100 - Activities of head offices
HELLER GLOBAL VENDOR FINANCE HOUNSLOW Dissolved... FULL 64910 - Financial leasing
WHITELEY RISHWORTH LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 70100 - Activities of head offices
DANA AUTOMOTIVE LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
AUTOMOTIVE MOTION TECHNOLOGY LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
DANA SPICER LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 28150 - Manufacture of bearings, gears, gearing and driving elements
DANA INVESTMENTS UK LIMITED STRATFORD-UPON-AVON Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
DANA UK AXLE LIMITED STRATFORD-UPON-AVON Active FULL 82990 - Other business support service activities n.e.c.
DANA UK DRIVESHAFT LIMITED STRATFORD UPON AVON Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
DANA UK AUTOMOTIVE SYSTEMS LIMITED STRATFORD-UPON-AVON Active FULL 82990 - Other business support service activities n.e.c.
DANA LIMITED STRATFORD-UPON-AVON ENGLAND Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANA SPICER EUROPE LIMITED STRATFORD-UPON-AVON Active FULL 25620 - Machining
ECHLIN EUROPE LIMITED STRATFORD-UPON-AVON Active FULL 70100 - Activities of head offices
DANA LINDLEY TECHNOLOGY CENTRE LIMITED STRATFORD UPON AVON ENGLAND Active SMALL 62090 - Other information technology service activities
DANA UK AUTOMOTIVE SYSTEMS LIMITED STRATFORD-UPON-AVON Active FULL 82990 - Other business support service activities n.e.c.
FLY HARRIER LIMITED STRATFORD-UPON-AVON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ASHWOODS INNOVATIONS LIMITED STRATFORD UPON AVON ENGLAND Active FULL 70100 - Activities of head offices
RIGBY CAPITAL HOLDINGS LIMITED STRATFORD UPON AVON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
RIGBY REAL ESTATE LIMITED WARWICKSHIRE ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
IMPERIAL PARK BOURNEMOUTH LIMITED WARWICKSHIRE ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
NUVIAS UNIFIED COMMUNICATIONS OVERSEAS LIMITED STRATFORD-UPON-AVON ENGLAND Active TOTAL EXEMPTION FULL 61200 - Wireless telecommunications activities