Bradford
Yorkshire
BD4 6SE
Director Name | Mr Matthias Theo Uhrig |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 July 2020(44 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Borgwarner Limited Roysdale Way Bradford Yorkshire BD4 6SE |
Director Name | Mr Benedikt Koester |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 July 2020(44 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Borgwarner Limited Roysdale Way Bradford Yorkshire BD4 6SE |
Director Name | Mr Siefgfried Adler |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 June 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 1994) |
Role | President |
Correspondence Address | Schillerstr 6 6830 Schwetzingen Foreign |
Director Name | Mr Terry East |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1994) |
Role | Accounting Manager |
Correspondence Address | 52 Chap Llwyd Road Morriston Swansea West Glamorgan SA6 8NT Wales |
Director Name | Mr Neal Francis Farrell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1994) |
Role | Vice President And General Manager |
Correspondence Address | 824 South Ridge Avenue Arlington Heights Illinois 60005 Foreign |
Director Name | Mr Terry Michael Wogan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1994) |
Role | Financial Controller |
Correspondence Address | 11 Memorial Avenue S.O. Dartmouth M A 02748 United States |
Secretary Name | Mr Terry Michael Wogan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | 11 Memorial Avenue S.O. Dartmouth M A 02748 United States |
Director Name | Guenter Lanzerath |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 1994(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 May 2000) |
Role | Executive |
Correspondence Address | Postfach 10 58 25 Kurpfalzring Heidelberg Germany |
Director Name | Peter Heiner Bachmann |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 1994(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 December 1999) |
Role | Executive |
Correspondence Address | 70 Briary Way Brackla Bridgend Mid Glamorgan CF31 2PU Wales |
Director Name | Gary P Fukayama |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1994(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 May 2000) |
Role | Executive |
Correspondence Address | 11 Eisenhower Lane Lombard Illinois 60148 |
Director Name | Regis J Trenda |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1994(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 July 2005) |
Role | Executive |
Correspondence Address | 200 South Michigan Avenue Chicago Illinois 60604 |
Secretary Name | Peter Heiner Bachmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 February 1994(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2000) |
Role | Executive |
Correspondence Address | 70 Briary Way Brackla Bridgend Mid Glamorgan CF31 2PU Wales |
Secretary Name | Regis J Trenda |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 January 2000(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 2005) |
Role | Executive |
Correspondence Address | 200 South Michigan Avenue Chicago Illinois 60604 |
Director Name | Florian Lee Wilson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2005) |
Role | Business Executive |
Correspondence Address | Marnheimer Strabe 85-87 Kirchheimbolanden D-67292 Germany |
Director Name | Timothy M Manganello |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2003) |
Role | Business Executive |
Correspondence Address | 3051 Woodcreek Way Bloomfield Hills Oakland County Michigan 48304 United States |
Director Name | John J McGill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2003(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2005) |
Role | Executive |
Correspondence Address | 126 Buckley Lane Battle Creek Michigan 49017 United States |
Secretary Name | Mr Matthew Richard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langcliffe Villa Road Bingley West Yorkshire BD16 4EU |
Director Name | Judy McNamara |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2005(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | 3850 Hamlin Road Auburn Hills Michigan 48326 United States |
Director Name | Marlene Fischer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2005(29 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 29 July 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | C/O Borgwarner Limited Roysdale Way Bradford Yorkshire BD4 6SE |
Director Name | Mr Peter Kaempfer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3850 Hamlin Road Auburn Hills Michigan 48309 United States |
Secretary Name | Mr Peter Kaempfer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3850 Hamlin Road Auburn Hills Michigan 48309 United States |
Director Name | Thomas McGill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2012(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 July 2020) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Borgwarner Limited Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Secretary Name | Paul Berry |
---|---|
Status | Resigned |
Appointed | 04 September 2012(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | C/O Borgwarner Limited Roysdale Way Bradford Yorkshire BD4 6SE |
Registered Address | C/O Borgwarner Limited Roysdale Way Bradford Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
1000 at £1 | Borgwarner Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
15 September 2017 | Appointment of Ms Christine Elizabeth Cliffe as a director on 6 December 2016 (2 pages) |
15 September 2017 | Termination of appointment of Paul Berry as a secretary on 5 December 2016 (1 page) |
31 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Director's details changed for Marlene Fischer on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Marlene Fischer on 5 October 2012 (2 pages) |
5 September 2012 | Termination of appointment of Peter Kaempfer as a secretary (1 page) |
5 September 2012 | Appointment of Thomas Mcgill as a director (2 pages) |
5 September 2012 | Appointment of Paul Berry as a secretary (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Termination of appointment of Peter Kaempfer as a director (1 page) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Marlene Fischer on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Peter Kaempfer on 29 June 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from c/o borgwarner LTD roysdale way bradford yorkshire BD4 6SE uk (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from c/o borg warner kenfig industrial estate margam port talbot SA13 2PG (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o borgwarner LIMITED roydsdale way bradford west yorkshire BD4 6SE (1 page) |
27 September 2007 | Amended accounts made up to 31 December 2004 (2 pages) |
24 September 2007 | Amended accounts made up to 31 December 2003 (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 29/06/07; full list of members (5 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 29/06/06; full list of members (5 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Restoration by order of the court (3 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | Return made up to 29/06/05; full list of members (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 December 2004 | Return made up to 29/06/04; full list of members
|
31 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
29 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
22 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members
|
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 29/06/00; full list of members
|
19 July 2000 | Director resigned (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
7 July 1999 | Minutes of agm 26/3/99 (1 page) |
7 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
7 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
20 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
25 June 1997 | Return made up to 29/06/97; full list of members (6 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 July 1996 | Return made up to 29/06/96; change of members (6 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 June 1995 | Return made up to 29/06/95; full list of members
|
13 July 1994 | Return made up to 29/06/94; full list of members
|
28 June 1993 | Return made up to 29/06/93; full list of members
|
16 July 1992 | Return made up to 29/06/92; no change of members (6 pages) |
3 May 1991 | Return made up to 19/04/91; no change of members (6 pages) |
20 April 1990 | Return made up to 09/04/90; full list of members (4 pages) |
24 October 1989 | Return made up to 20/10/89; full list of members (4 pages) |
13 December 1988 | Return made up to 05/09/88; full list of members (4 pages) |
26 October 1987 | Return made up to 24/03/87; full list of members (4 pages) |
21 November 1986 | Return made up to 17/11/86; full list of members (4 pages) |
17 September 1985 | Annual return made up to 28/08/85 (4 pages) |
17 August 1984 | Annual return made up to 09/08/84 (5 pages) |
20 May 1976 | Certificate of incorporation (1 page) |
20 May 1976 | Incorporation (18 pages) |