GATES AUTO PARTS HOLDINGS CHINA LIMITED

4 officers / 21 resignations

BRACKEN, Cristin Cracraft

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 2020
Nationality
American
Occupation
Company Director

SWANSON, Marc Gregory

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
December 1969
Appointed on
25 May 2018
Nationality
American
Occupation
Vice President, Global Tax

ROGERS, Nathan Andrew

Correspondence address
The Pavilions Bridgwater Road, Bristol, England, BS13 8FD
Role ACTIVE
director
Date of birth
May 1964
Appointed on
25 May 2018
Nationality
American
Occupation
Director

INTERTRUST (UK) LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
corporate-secretary
Appointed on
13 August 2014
Resigned on
6 December 2024

Average house price in the postcode EC2N 2AX £274,000


SEELY, JAMEY SUSAN

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
25 May 2018
Resigned on
30 March 2020
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

KERFOOT, PAUL NIGEL

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
8 February 2017
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

NAGLE, Ross Christopher

Correspondence address
35 Great St Helen's, London, United Kingdom, EC3A 6AP
Role RESIGNED
director
Date of birth
July 1967
Appointed on
8 February 2017
Resigned on
11 April 2017
Nationality
British
Occupation
Senior Vice President European Operations

VIJSELAAR, DANIEL CHRISTOPHER

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1986
Appointed on
23 October 2015
Resigned on
25 May 2018
Nationality
DUTCH
Occupation
DIRECTOR

WILKINSON, NICOLAS PAUL

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, UNITED KINGDOM, EC2R 8DU
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 July 2015
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

KALSBEEK, MAURICE ALEXANDER

Correspondence address
35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
1 July 2015
Resigned on
25 May 2018
Nationality
DUTCH
Occupation
MANAGING DIRECTOR

BHATTACHARYA, RASMANI

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
5 February 2015
Resigned on
30 June 2015
Nationality
AMERICAN
Occupation
LAWYER

Average house price in the postcode EC2R 8DU £28,091,000

BIDEL, Coral Suzanne

Correspondence address
11 Old Jewry 7th Floor, London, England, EC2R 8DU
Role RESIGNED
director
Date of birth
September 1983
Appointed on
13 August 2014
Resigned on
23 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 8DU £28,091,000

JAFFE, DANIEL MARC RICHARD

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
13 August 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

REEVE, THOMAS C.

Correspondence address
11 OLD JEWRY 7TH FLOOR, LONDON, ENGLAND, EC2R 8DU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
23 February 2012
Resigned on
8 February 2015
Nationality
AMERICAN
Occupation
CORPORATE

Average house price in the postcode EC2R 8DU £28,091,000

LEWZEY, ELIZABETH HONOR

Correspondence address
PINNACLE HOUSE FIRST FLOOR, 17-25 HARTFIELD ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 3SE
Role RESIGNED
Secretary
Appointed on
7 November 2011
Resigned on
13 August 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW19 3SE £51,000,000

LEWZEY, ELIZABETH HONOR

Correspondence address
PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3SE
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
30 June 2011
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 3SE £51,000,000

POWER, ALAN J.

Correspondence address
PINNACLE HOUSE FIRST FLOOR, 17-25 HARTFIELD ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 3SE
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
1 October 2009
Resigned on
30 June 2013
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 3SE £51,000,000

NISHIMOTO, AKIRA

Correspondence address
6 3 27 SHIRAKASHI-CHO, KASHIHARA, NARA, JAPAN
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
7 April 2009
Resigned on
31 July 2009
Nationality
JAPANESE
Occupation
DIRECTOR

WILLIG JR, ROBERT ROY

Correspondence address
4523 WOODCLIFF CT, ROCHESTER, MICHIGAN, UNITED STATES, 48306
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
9 January 2009
Resigned on
17 August 2009
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

NITTA, MOTONOBU

Correspondence address
1-3-36 NAKAMIKUNIGAOKA-CHO, SAKAI-CITY, OSAKA, JAPAN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
13 February 2008
Resigned on
31 July 2009
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

KUNIEDA, NOBUTAKA

Correspondence address
14-23 SHINASAHIGAOKA, IKOMA-CITY, NARA PREF., JAPAN
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
13 February 2008
Resigned on
7 April 2009
Nationality
JAPANESE
Occupation
COMPANY DIRECTOR

BRAGA, LUIS BAIROS

Correspondence address
1 ARABIAN PLACE, LITTLETON, COLORADO, 80123, UNITED STATES
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
13 February 2008
Resigned on
9 January 2009
Nationality
UNITED STATES
Occupation
COMPANY DIRECTOR

PORTER, NORMAN CHARLES

Correspondence address
FARNHAM HOUSE 2 BEEDINGWOOD DRIVE, FOREST ROAD COLGATE, HORSHAM, WEST SUSSEX, RH12 4TE
Role RESIGNED
Director
Date of birth
November 1951
Appointed on
29 October 2007
Resigned on
13 February 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode RH12 4TE £1,607,000

HOPSTER, MICHAEL JOHN

Correspondence address
FLAT B, 40 BROOKSBYS WALK, LONDON, E9 6DF
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
29 October 2007
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E9 6DF £796,000

HOPSTER, MICHAEL JOHN

Correspondence address
FLAT B, 40 BROOKSBYS WALK, LONDON, E9 6DF
Role RESIGNED
Secretary
Appointed on
29 October 2007
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E9 6DF £796,000


More Company Information