DANA SPICER LIMITED - STRATFORD-UPON-AVON
Company Profile | Company Filings |
Overview
DANA SPICER LIMITED is a Private Limited Company from STRATFORD-UPON-AVON and has the status: Dissolved - no longer trading.
DANA SPICER LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672923. The accounts status is DORMANT.
DANA SPICER LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672923. The accounts status is DORMANT.
DANA SPICER LIMITED - STRATFORD-UPON-AVON
This company is listed in the following categories:
28150 - Manufacture of bearings, gears, gearing and driving elements
28150 - Manufacture of bearings, gears, gearing and driving elements
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
BRIDGEWAY HOUSE
STRATFORD-UPON-AVON
CV37 6YX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2022 | 11/12/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON MCFALL | Feb 1978 | British | Director | 2020-07-07 | CURRENT |
MR JASON MCFALL | Secretary | 2020-07-07 | CURRENT | ||
MR OLIVER HABLUETZEL | Jul 1978 | Swiss | Director | 2020-07-07 | CURRENT |
MR RONALD STANLEY TEMPLE | Apr 1940 | British | Director | 1998-12-08 UNTIL 2002-05-31 | RESIGNED |
MARTIN JOHANNES KLAUS WALD | Dec 1965 | German | Director | 2010-11-04 UNTIL 2012-06-06 | RESIGNED |
STEPHEN PAUL HARRISON | Dec 1952 | British | Secretary | 2000-04-06 UNTIL 2006-03-23 | RESIGNED |
PAUL SAUNDERS | British | Secretary | 2006-09-06 UNTIL 2007-01-29 | RESIGNED | |
MR MICHAEL EDWIN WALTER MAIDMENT | British | Secretary | 2006-03-23 UNTIL 2006-09-06 | RESIGNED | |
MR MICHAEL EDWIN WALTER MAIDMENT | British | Secretary | 2007-01-29 UNTIL 2013-04-29 | RESIGNED | |
CAROLINE ANN RICHARDS | British | Secretary | 2013-04-29 UNTIL 2016-10-19 | RESIGNED | |
MR JOHN THOMAS COPPAGE | Secretary | 2016-10-19 UNTIL 2020-07-07 | RESIGNED | ||
MR ALBERT JAMES CADDICK | May 1938 | British | Secretary | 1998-12-08 UNTIL 2000-04-06 | RESIGNED |
MIKJON LIMITED | Nominee Director | 1998-11-24 UNTIL 1998-12-08 | RESIGNED | ||
E P S SECRETARIES LIMITED | Nominee Secretary | 1998-11-24 UNTIL 1998-12-08 | RESIGNED | ||
JUERGEN WALD | May 1969 | German | Director | 2012-10-26 UNTIL 2020-07-07 | RESIGNED |
STEPHEN PAUL HARRISON | Dec 1952 | British | Director | 2000-04-06 UNTIL 2006-01-26 | RESIGNED |
MR ALBERT JAMES CADDICK | May 1938 | British | Director | 1998-12-08 UNTIL 2000-04-06 | RESIGNED |
PHILIPPE ERNEST ROULET | May 1943 | Swiss | Director | 2000-12-18 UNTIL 2002-10-08 | RESIGNED |
CAROLINE ANN RICHARDS | Aug 1965 | British | Director | 2013-04-29 UNTIL 2016-10-19 | RESIGNED |
MR MICHAEL EDWIN WALTER MAIDMENT | British | Director | 2002-10-08 UNTIL 2006-09-05 | RESIGNED | |
MR MICHAEL EDWIN WALTER MAIDMENT | British | Director | 2010-09-28 UNTIL 2013-04-29 | RESIGNED | |
ERNEST JOHNSON | Mar 1952 | British | Director | 2006-09-07 UNTIL 2010-07-28 | RESIGNED |
JEFFREY CLARKE | May 1969 | American | Director | 2006-09-05 UNTIL 2011-03-16 | RESIGNED |
RALF GOETTEL | May 1966 | German | Director | 2006-09-05 UNTIL 2010-03-23 | RESIGNED |
MR JOHN COPPAGE | May 1980 | American | Director | 2016-10-19 UNTIL 2020-07-07 | RESIGNED |
MR MARTIN JOHN COOK | Jan 1964 | British | Director | 2002-07-04 UNTIL 2006-09-05 | RESIGNED |
MICHAEL JOHN CLARKE | Aug 1941 | Irish | Director | 2000-12-18 UNTIL 2001-08-17 | 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 |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dana Incorporated | 2016-04-06 - 2016-04-06 | Maumee Ohio |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Dana Holdings Limited | 2016-04-06 | Stratford-Upon-Avon Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |