Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8LB
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 36 Pitman Road Quinton Birmingham West Midlands B32 1PB |
Director Name | David Bialosky |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 December 2001(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 07 September 2021) |
Role | Attorney |
Correspondence Address | 205 Woodberry Drive Bllomfield Hills Michigan 48304 United States |
Director Name | Mr Paul Martin Almond |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(31 years, 4 months after company formation) |
Appointment Duration | 19 years (closed 07 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Duntally 6 Grove Lane Wolverhampton West Midlands WV6 8NJ |
Director Name | Mr Michael John Way |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 February 2020(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 September 2021) |
Role | Senior Counsel, Corporate Finance |
Country of Residence | United States |
Correspondence Address | Trw Automotive Inc. 12001 Tech Center Drive Livonia 48150 Michigan United States |
Director Name | Mr Edward Frankenberger |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1993) |
Role | General Manager |
Correspondence Address | Albbuckweg 11 Goeggingen D7071 Foreign |
Director Name | Mr Wolf-Dieter Klink |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | Herbrechtsweg 19 Alfdorf D7077 Foreign |
Secretary Name | Mr David Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 25 Rowlandson Close Weston Favell Northampton Northamptonshire NN3 3PB |
Director Name | Graham Martin Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1995) |
Role | Director & General Manager |
Correspondence Address | Honeywood Cottage North Road Haydon Bridge Hexham Northumberland NE47 6NF |
Director Name | Mr Gerald Joseph De Santis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 1995) |
Role | Managing Director |
Correspondence Address | 16 Mullings Court Cirencester Gloucestershire GL7 1YZ Wales |
Director Name | Mr David Alan Jones |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 February 1994) |
Role | General Manager |
Correspondence Address | 25 Rowlandson Close Weston Favell Northampton Northamptonshire NN3 3PB |
Director Name | James McGregor Roosevelt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2001) |
Role | Attorney |
Correspondence Address | 31545 Creekside Drive Pepper Pike Ohio 44124 Foreign |
Secretary Name | Philip Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 6 St Margarets Avenue Benton Newcastle Upon Tyne Tyne & Wear NE12 8LB |
Director Name | Mr Michael Christopher Bannard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Leith House Carlton Middlesbrough Cleveland TS9 7DJ |
Director Name | Mr Lars Brorsen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 June 1995(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1996) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Schlobstrasse 28 D73540 Heubach Germany |
Director Name | Joachim Volker Hirsch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1997(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1998) |
Role | Vice President And Man Dir |
Correspondence Address | Romerweg 8 73557 Mutlangen Baden Wuerttemberg D 73557 |
Registered Address | 16 Charles Ii Street London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,044,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2020 | Appointment of Mr Michael John Way as a director on 20 February 2020 (2 pages) |
---|---|
10 July 2017 | Restoration by order of the court (3 pages) |
10 July 2017 | Restoration by order of the court (3 pages) |
17 June 2003 | Dissolved (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
17 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: stratford road solihull B90 4LA (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Appointment of a voluntary liquidator (1 page) |
4 October 2002 | Ex res re. Powers of liquidator (1 page) |
4 October 2002 | Declaration of solvency (3 pages) |
12 September 2002 | New director appointed (4 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 January 2002 | Director resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 1 cook way northwest industrial estate peterlee county durham SR8 2HY (1 page) |
14 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New secretary appointed (2 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
6 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 June 2000 | Ad 01/10/99--------- £ si 313310@1 (2 pages) |
5 June 2000 | Particulars of contract relating to shares (3 pages) |
5 June 2000 | Particulars of contract relating to shares (3 pages) |
5 June 2000 | Ad 01/10/99--------- £ si 313310@1 (2 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
8 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
9 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
1 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
5 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 December 1995 | Return made up to 06/11/95; full list of members
|
1 December 1995 | Return made up to 06/11/95; full list of members
|
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Company name changed trw repa LIMITED\certificate issued on 19/05/95 (4 pages) |
19 May 1995 | Company name changed trw repa LIMITED\certificate issued on 19/05/95 (4 pages) |
22 April 1971 | Incorporation (14 pages) |
22 April 1971 | Incorporation (14 pages) |