ARVIN MOTION CONTROL LIMITED - CWMBRAN
Company Profile | Company Filings |
Overview
ARVIN MOTION CONTROL LIMITED is a Private Limited Company from CWMBRAN and has the status: Active.
ARVIN MOTION CONTROL LIMITED was incorporated 25 years ago on 19/05/1999 and has the registered number: 03773109. The accounts status is FULL and accounts are next due on 30/09/2024.
ARVIN MOTION CONTROL LIMITED was incorporated 25 years ago on 19/05/1999 and has the registered number: 03773109. The accounts status is FULL and accounts are next due on 30/09/2024.
ARVIN MOTION CONTROL LIMITED - CWMBRAN
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GRANGE ROAD
CWMBRAN
SOUTH WALES
NP44 3XU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUW DAVID JAMES | Secretary | 2021-01-01 | CURRENT | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-02-28 | CURRENT | ||
MR PAUL BIALY | Mar 1973 | American | Director | 2013-05-29 | CURRENT |
MR HUW DAVID JAMES | Apr 1980 | British | Director | 2016-06-01 | CURRENT |
MR JOSE RAMOS | Nov 1970 | American | Director | 2018-04-23 | CURRENT |
MR COLIN ARTHUR REAKES | British | Director | 2003-05-23 UNTIL 2011-11-28 | RESIGNED | |
PAUL CHARLES NASH | Apr 1958 | British | Director | 2005-03-30 UNTIL 2007-04-20 | RESIGNED |
ANTHONY JAMES CALVERT | Sep 1949 | British | Secretary | 1999-09-01 UNTIL 1999-10-08 | RESIGNED |
AIDEN PETER MICHAEL LAMBE | British | Secretary | 2011-11-28 UNTIL 2016-06-01 | RESIGNED | |
MR MARK SCHAITKIN | Sep 1958 | American | Director | 2013-05-29 UNTIL 2018-04-23 | RESIGNED |
JESUS SANCHEZ | Aug 1952 | Venezuela | Director | 2002-10-01 UNTIL 2007-09-30 | RESIGNED |
BRUCE CALVERLEY WALTERS | Nov 1936 | American | Director | 1999-09-01 UNTIL 2000-11-17 | RESIGNED |
STEVEN WAYNE STANFIELD | Oct 1950 | American | Director | 1999-09-01 UNTIL 2000-12-01 | RESIGNED |
MR AIDEN PETER MICHAEL LAMBE | May 1970 | British | Director | 2011-11-28 UNTIL 2016-06-01 | RESIGNED |
DIANE JENNIFER MARSHALL | British | Secretary | 2007-05-25 UNTIL 2011-11-28 | RESIGNED | |
MR ALLAN HOWIE STANLEY JOHNSON | Apr 1947 | British | Secretary | 2003-05-01 UNTIL 2007-05-25 | RESIGNED |
RICHARD JOHN CARRENTON LOVELL | British | Secretary | 1999-10-08 UNTIL 2003-04-30 | RESIGNED | |
MR HUW DAVID JAMES | Secretary | 2016-06-01 UNTIL 2019-02-28 | RESIGNED | ||
DONALD JAMES POLK | Jul 1961 | Canadian | Director | 2000-02-07 UNTIL 2002-09-30 | RESIGNED |
MR KEVIN ANTHONY NOWLAN | Nov 1971 | United States | Director | 2011-11-28 UNTIL 2013-05-29 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-05-19 UNTIL 1999-09-01 | RESIGNED | ||
MARY LEHAM | Sep 1959 | United States | Director | 2011-11-10 UNTIL 2011-11-28 | RESIGNED |
PHILIPPA MARIE-THERESE CUTHRIE | Oct 1960 | American | Director | 1999-09-01 UNTIL 2000-03-01 | RESIGNED |
DAVID STANLEY HOYTE | Mar 1947 | American | Director | 1999-09-01 UNTIL 2000-10-31 | RESIGNED |
NICHOLAS EXTON | Feb 1959 | United States | Director | 2011-11-10 UNTIL 2011-11-28 | RESIGNED |
ANTHONY LEE DAVEY | Mar 1947 | British | Director | 2003-05-23 UNTIL 2005-07-15 | RESIGNED |
MR JOHN ALLEN GRETKIEREWICZ CRABLE | Aug 1955 | United States | Director | 2011-11-28 UNTIL 2013-05-29 | RESIGNED |
ANTHONY JAMES CALVERT | Sep 1949 | British | Director | 1999-09-01 UNTIL 2011-11-28 | RESIGNED |
VERNON GRAHAM BAKER | Sep 1953 | United States | Director | 2011-11-10 UNTIL 2011-11-28 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-05-19 UNTIL 1999-09-01 | RESIGNED | ||
DLA NOMINEES LIMITED | Corporate Nominee Director | 1999-05-19 UNTIL 1999-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arvin International (Uk) Limited | 2016-08-11 | Cwmbran Torfaen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ARVIN_MOTION_CONTROL_LIMI - Accounts | 2023-07-01 | 31-12-2022 | £1,451 equity |