Dura Automotive Systems Limited

All UK companiesActivities of extraterritorial organisations and otherDura Automotive Systems Limited

Dormant Company

Dura Automotive Systems Limited contacts: address, phone, fax, email, website, shedule

Address: 100 New Bridge Street London EC4V 6JA Blackfriars

Phone: +44-1379 2588073

Fax: +44-1379 2588073

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dura Automotive Systems Limited"? - send email to us!

Dura Automotive Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dura Automotive Systems Limited.

Registration data Dura Automotive Systems Limited

Register date: 1997-09-22

Register number: 03437277

Type of company: Private Limited Company

Get full report form global database UK for Dura Automotive Systems Limited

Owner, director, manager of Dura Automotive Systems Limited

Geoffrey Adams Director. Address: 100 New Bridge Street, London, EC4V 6JA. DoB: July 1953, British

Martha Runnells Moyer Director. Address: Research Drive, Rochester Hills, Michigan 48309, Usa. DoB: May 1949, American

Jeffrey Martin Stafeil Director. Address: 2791 Research Drive, Rochester Hills, Mi, 48309, United States. DoB: December 1969, United States

Theresa Lynn Skotak Director. Address: 2791 Research Drive, Rochester Hills, Mi, 48309, United States. DoB: October 1957, United States

Theresa Lynn Skotak Secretary. Address: Research Drive, Rochester Hills, Michigan, 48309, Usa. DoB: October 1957, United States

Eric Steven Rundall Director. Address: 1766 Charm Court, Rochester Mills, Mi 48306, 48306, U S A. DoB: April 1967, Us Citizen

Keith Marchiando Director. Address: 3996 Lincoln Drive, Bloomfield Hills, Oakland 48301, 48301, Usa. DoB: April 1962, Us Citizen

Joel William Mow Director. Address: Kanal Strasse 3, D-40547, Dusseldorf, FOREIGN, Germany. DoB: October 1953, American

Francois Boulanger Director. Address: 59 Avenue Des Lacs, F-94100 St Maur, France. DoB: March 1960, French

Alfred Liddell Director. Address: 2617 Sabin Way, Spring Hill, Tennessee, 37174, Usa. DoB: January 1953, American

Jennifer Rockett Secretary. Address: 56 Crockhamwell Road, Woodley, Reading, Berkshire, RG5 3LB. DoB:

Kevin Geoffrey Lowen Secretary. Address: 8 Phillips Close, Woodley, Reading, Berkshire, RG5 4XD. DoB: July 1957, British

David George Brooks Director. Address: Llwyn Y Felin, Llanddowror, St Clears, Carmarthen, SA33 4JE. DoB: January 1949, British

Stephen Graham Director. Address: 3676 Newcastle Drive, Rochester Hills, Michigan, 48306, Usa. DoB: December 1957, Canadian

Bernard Philip Twyman Director. Address: 20 Hornsby Avenue, Harley Goodacre, Worcester, Worcestershire, WR4 0PN. DoB: February 1957, British

David Bovee Director. Address: 1515 Ford Court, Rochester, Michigan, 48306, Usa. DoB: October 1949, American

David Bovee Secretary. Address: 29580 Mayfair, Farmington Hills, Michigan, 48331, Usa. DoB: October 1949, American

Karl Storrie Director. Address: 227 Chestnut Court, Bloomfield Hills, Michigan 48304, America. DoB: August 1937, American

Bernard Philip Twyman Secretary. Address: 20 Hornsby Avenue, Harley Goodacre, Worcester, Worcestershire, WR4 0PN. DoB: February 1957, British

John Richard Jones Director. Address: 1515 Oak Hollow, Milford, Mi, 18380, Usa. DoB: May 1942, American

Christopher John Tennant Director. Address: 122a Endymion Road, London, SW2 2BP. DoB: July 1959, British

Justin Maccarone Director. Address: 19 Harbor Road, Darien Ct 06820, Usa, FOREIGN. DoB: March 1959, Us Citizen

Ronald Robert Collins Hobbs Director. Address: Blue Hills, Yalding Hill, Yalding, Kent, ME18 6AN. DoB: November 1955, British

Charles William Moore Director. Address: 49 Highland Circle, Bronxville New York Ny 10708, Usa, FOREIGN. DoB: June 1966, Us Citizen

Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British

Peter John Charlton Nominee-director. Address: 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT. DoB: December 1955, British

Jobs in Dura Automotive Systems Limited vacancies. Career and practice on Dura Automotive Systems Limited. Working and traineeship

Cleaner. From GBP 1100

Welder. From GBP 1800

Project Co-ordinator. From GBP 1100

Other personal. From GBP 1000

Electrical Supervisor. From GBP 1900

Director. From GBP 6000

Responds for Dura Automotive Systems Limited on FaceBook

Read more comments for Dura Automotive Systems Limited. Leave a respond Dura Automotive Systems Limited in social networks. Dura Automotive Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Dura Automotive Systems Limited on google map

Other similar UK companies as Dura Automotive Systems Limited: Jigsaw Paving Limited | Appletree Groundworks & Building Services Limited | Cobblestone Paving (anglia) Limited | Venture Construction (uk) Ltd | Pinnacle Electrical Services Limited

Dura Automotive Systems Limited with Companies House Reg No. 03437277 has been on the market for 19 years. This particular PLC is located at 100 New Bridge Street, London in Blackfriars and their area code is EC4V 6JA. This company has operated under three different names. Its first official name, Trident Automotive (uk), was changed on 1998-09-04 to Ashercroft. The current name is used since 1997, is Dura Automotive Systems Limited. The firm is registered with SIC code 99999 and has the NACE code: Dormant Company. Dura Automotive Systems Ltd filed its account information up until 2014-12-31. The latest annual return was filed on 2015-08-23.

Dura Automotive Systems Ltd is a small-sized vehicle operator with the licence number OD0264654. The firm has two transport operating centres in the country. In their subsidiary in Stourport-on-severn , 3 machines are available. The centre in Stourport-on-severn has 2 machines. The firm directors are Bernard Twyman, David Bovee, D Hunter and 4 others listed below.

Since 2013-03-20, this specific company has only been guided by a single director: Geoffrey Adams who has been with it for 3 years. The following company had been controlled by Martha Runnells Moyer (age 67) who ultimately resigned 3 years ago. Furthermore another director, namely Jeffrey Martin Stafeil, age 47 quit after one year of work.