MI AUTOMOTIVE TECHNOLOGY LIMITED - PRESTON


Overview

MI AUTOMOTIVE TECHNOLOGY LIMITED is a Private Limited Company from PRESTON and has the status: Dissolved - no longer trading.
MI AUTOMOTIVE TECHNOLOGY LIMITED was incorporated 30 years ago on 16/02/1994 and has the registered number: 02899074. The accounts status is DORMANT.

MI AUTOMOTIVE TECHNOLOGY LIMITED - PRESTON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

ASTON WAY
PRESTON
LANCASHIRE
PR26 7TZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES ANDREW MAY Jun 1983 British Director 2017-09-29 CURRENT
MS KATHRYN ANNE YUNG Jan 1976 Canadian Director 2017-01-27 CURRENT
JAMES COLIN HARDMAN Jul 1948 British Director 1994-03-18 UNTIL 1998-12-30 RESIGNED
MS MAGALI CELINE DEPRAS Sep 1968 French Director 2013-10-11 UNTIL 2014-06-01 RESIGNED
MR ROBERT JOSEPH FALCONI Secretary 2013-10-11 UNTIL 2017-01-27 RESIGNED
MR JAMES IAN OAKES Aug 1956 British Secretary 1994-03-18 UNTIL 2013-10-11 RESIGNED
JACK BARKER Feb 1932 British Secretary 1994-02-23 UNTIL 1994-03-18 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1994-02-16 UNTIL 1994-02-23 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1994-02-16 UNTIL 1994-02-23 RESIGNED
MR DANA PARMENTER Mar 1977 American Director 2013-10-11 UNTIL 2014-07-01 RESIGNED
MR JAMES IAN OAKES Aug 1956 British Director 1994-03-18 UNTIL 2013-10-11 RESIGNED
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1994-02-16 UNTIL 1994-02-23 RESIGNED
MR IAN RIPPIN Jul 1968 British Director 2014-07-01 UNTIL 2017-09-29 RESIGNED
MR MARTIN O'LEARY Oct 1966 British Director 2014-07-01 UNTIL 2015-05-11 RESIGNED
PROFESSOR JOHN JOSEPH OLIVER Jan 1948 British Director 1994-03-18 UNTIL 1995-02-22 RESIGNED
MR GERALD JAMES SIDERY May 1956 British Director 2013-10-11 UNTIL 2014-11-20 RESIGNED
CATHERINE ALISON WALL Oct 1960 British Director 1994-05-10 UNTIL 1998-06-29 RESIGNED
JUAN PATRICK WATTERSON Sep 1959 French/British Director 1994-02-23 UNTIL 1994-03-18 RESIGNED
MR MERRICK WENTWORTH TAYLOR Jun 1938 British Director 1995-06-09 UNTIL 2009-10-19 RESIGNED
MR LEE MARKEY Jul 1978 British Director 2016-11-14 UNTIL 2019-01-07 RESIGNED
MR RALF EDMUND SCHUNK Aug 1964 German Director 2014-06-01 UNTIL 2016-05-19 RESIGNED
MR ASH KUMAR SAHI Jul 1956 Canadian Director 2013-10-11 UNTIL 2015-03-31 RESIGNED
MR ROBERT JOSEPH FALCONI Jan 1958 Canadian Director 2013-10-11 UNTIL 2017-01-27 RESIGNED
PETER CAPON Dec 1934 British Director 1994-03-18 UNTIL 1998-03-17 RESIGNED
JACK BARKER Feb 1932 British Director 1994-02-23 UNTIL 1994-03-18 RESIGNED
MR ROBERT WILLIAM ALLSOPP Aug 1949 United Kingdom Director 2009-10-20 UNTIL 2013-10-11 RESIGNED
BRYAN JOHN CHERRY May 1946 British Director 1994-03-18 UNTIL 1998-10-16 RESIGNED
MR ESTEBAN DE BERNARDIS Mar 1968 Canadian / Argentinian Director 2014-01-01 UNTIL 2016-08-18 RESIGNED
MR PETER FLINN Apr 1948 British Director 1996-06-27 UNTIL 1997-03-14 RESIGNED
MR MARTIN JOHN FIELD Jul 1961 British Director 1998-03-17 UNTIL 2013-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mi Technology Group Holdings Limited 2016-04-06 Preston   Lancashire 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
KNORR-BREMSE SYSTEMS FOR COMMERCIAL VEHICLES LIMITED BRISTOL Active FULL 29320 - Manufacture of other parts and accessories for motor vehicles
HARTMANN (UK) LIMITED BUCKINGHAM ENGLAND Active FULL 17219 - Manufacture of other paper and paperboard containers
SIRA CERTIFICATION SERVICE LIMITED HAWARDEN UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
CSA GROUP TESTING UK LIMITED HAWARDEN UNITED KINGDOM Active FULL 71121 - Engineering design activities for industrial process and production
LTC LIMITED PRESTON Dissolved... DORMANT 99999 - Dormant Company
MI DEVELOPMENT TECHNOLOGY LIMITED PRESTON Dissolved... DORMANT 99999 - Dormant Company
MI TECHNOLOGY LIMITED PRESTON Dissolved... DORMANT 99999 - Dormant Company
MI POWERTRAIN LIMITED PRESTON Dissolved... DORMANT 99999 - Dormant Company
LEYLAND CONSULTING LIMITED PRESTON Dissolved... DORMANT 99999 - Dormant Company
LEYLAND TECHNICAL CENTRE LIMITED PRESTON Dissolved... DORMANT 99999 - Dormant Company
MI TECHNOLOGY GROUP HOLDINGS LIMITED LEYLAND, PRESTON Dissolved... DORMANT 99999 - Dormant Company
SIRA TEST AND CERTIFICATION LIMITED HAWARDEN UNITED KINGDOM Dissolved... DORMANT 71200 - Technical testing and analysis
SIRA ENVIRONMENTAL LIMITED CHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
SIRA CONSULTING LIMITED CHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
MI TECHNOLOGY INVESTMENTS LIMITED LANCASHIRE Dissolved... DORMANT 99999 - Dormant Company
CSA GROUP EUROPE HOLDINGS LIMITED HAWARDEN UNITED KINGDOM Dissolved... FULL 71200 - Technical testing and analysis
INFINERGEN LTD LONDON ENGLAND Active -... MICRO ENTITY 38210 - Treatment and disposal of non-hazardous waste
CSA GROUP CAPITAL UK LIMITED HAWARDEN UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
JUNO RACING CARS LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIPD LIMITED LANCASHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
MI VEHICLE INTEGRATION LIMITED PRESTON Active SMALL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
RUGGEDISED GROUND VEHICLES LTD PRESTON Active DORMANT 30990 - Manufacture of other transport equipment n.e.c.