LEAR CORPORATION UK HOLDINGS LIMITED

3 officers / 21 resignations

HICKMAN, Ian Douglas

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 May 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2R 7HJ £111,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
13th Floor One Angel Court, London, England, EC2R 7HJ
Role ACTIVE
corporate-secretary
Appointed on
31 December 2010

Average house price in the postcode EC2R 7HJ £111,000

HENNINGSEN, MARTIN

Correspondence address
C/O LEAR CORPORATION GMBH LOHSTRASSE 36, 85445 OBERDING, GERMANY
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
26 January 2010
Nationality
GERMAN
Occupation
ASSOCIATE GENERAL COUNSEL

HOOPER, ROBERT CHALDERS

Correspondence address
C/O LEAR CORPORATION FRANCE SAS 13 AVENUE MORANE S, VELIZY ESPACE, LE MERMOZ, VELIZY-VILLACOUBLAY, FRANCE, 78140
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
20 February 2002
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

COSTA RIGAU, JORDI

Correspondence address
TERRACINA WEG 18, 61352 BAD HOMBURG, GERMANY
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 October 2000
Resigned on
31 December 2001
Nationality
SPANISH
Occupation
VICE PRESIDENT FINANCE EUROPE

JEWEL, GIDEON JAMES

Correspondence address
18 QUEENS ROAD, KENILWORTH, WARWICKSHIRE, CV8 1JQ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
1 October 2000
Resigned on
23 September 2004
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CV8 1JQ £527,000

JEFFERSON, PAUL ROGER

Correspondence address
FLAT 3 EAGLE WHARF, 138 GROSVENOR ROAD, LONDON, UNITED KINGDOM, SW1V 3JS
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
6 July 1998
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
VP CORP DEVELOPMENT & CHIEF INTERNATIONAL COUNSEL,

Average house price in the postcode SW1V 3JS £2,483,000

MAWLAW SECRETARIES LIMITED

Correspondence address
201 BISHOPSGATE, LONDON, EC2M 3AF
Role RESIGNED
Secretary
Appointed on
27 June 1997
Resigned on
31 December 2010
Nationality
BRITISH

MCCARTHY, JOSEPH FREDERIC

Correspondence address
30135 MUIRLAND, FARMINGTON HILLS, MICHIGAN, UNITED STATES OF AMERICA, 48304
Role RESIGNED
Secretary
Appointed on
27 June 1997
Resigned on
25 July 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

GARNETT, JOHN STEWART

Correspondence address
GILLMOOR HOUSE, GILLBANK ROAD, ILKLEY, WEST YORKSHIRE, LS29 0AU
Role RESIGNED
Secretary
Appointed on
17 April 1996
Resigned on
31 December 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode LS29 0AU £1,162,000

WARD, STEPHEN HEDLEY

Correspondence address
17 MEADOWCROFT, EUXTON, CHORLEY, LANCASHIRE, PR7 6BU
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
17 April 1996
Resigned on
25 November 1996
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR7 6BU £467,000

VANDENBERGHE, JAMES

Correspondence address
543 LAKE SHORE ROAD, GROSSE POINT SHORES, MICHIGAN, UNITED STATES OF AMERICA, 48236
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 December 1995
Resigned on
1 October 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MCCARTHY, JOSEPH FREDERIC

Correspondence address
30135 MUIRLAND, FARMINGTON HILLS, MICHIGAN, UNITED STATES OF AMERICA, 48304
Role RESIGNED
Secretary
Appointed on
28 December 1995
Resigned on
17 April 1996
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

MCCARTHY, JOSEPH FREDERIC

Correspondence address
30135 MUIRLAND, FARMINGTON HILLS, MICHIGAN, UNITED STATES OF AMERICA, 48304
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
28 December 1995
Resigned on
1 October 2000
Nationality
AMERICAN
Occupation
GENERAL COUNSEL

RUED, SCOTT DARRYL

Correspondence address
10480 BLUFF ROAD, EDEN PRAIRIE, MINNESOTA 55346
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
18 November 1994
Resigned on
28 December 1995
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

JOHNSON, SANKEY ANTON

Correspondence address
2310 WEST HUNTINGTON, POINT ROAD WAYZATA, MINNESOTA, USA, 55391
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
18 November 1994
Resigned on
28 December 1995
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

SOMMER, FREDERICK FRANTZ

Correspondence address
1273 NORTH GLENGARY, BLOOMFIELD HILLS, MICHIGAN, AMERICAN, 48301
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
18 November 1994
Resigned on
30 October 1996
Nationality
US CITIZEN
Occupation
COMPANY DIRECTOR

HIBBS, ROBERT RUSSELL

Correspondence address
4893 LAKE HARRIET PARKWAY EAST, MINNEAPOLIS, MINNESOTA, USA, 55409
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
5 May 1994
Resigned on
28 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RUED, SCOTT DARRYL

Correspondence address
10480 BLUFF ROAD, EDEN PRAIRIE, MINNESOTA 55346
Role RESIGNED
Secretary
Appointed on
5 May 1994
Resigned on
28 December 1995
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BROWNE, PAUL ANDREW

Correspondence address
FLAT 3, 11 ARUNDEL GARDENS NOTTING HILL, LONDON, W11 2LN
Role RESIGNED
Secretary
Appointed on
19 April 1994
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode W11 2LN £1,634,000

YATES, SIMON ROGER

Correspondence address
FLAT 21 WATERLOO GARDENS, 2 MILNER SQUARE, LONDON, N1 1TZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
19 April 1994
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
SOLICITOR

BROWNE, PAUL ANDREW

Correspondence address
FLAT 3, 11 ARUNDEL GARDENS NOTTING HILL, LONDON, W11 2LN
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
19 April 1994
Resigned on
5 May 1994
Nationality
BRITISH
Occupation
TRAINEE SOLICITOR

Average house price in the postcode W11 2LN £1,634,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
12 April 1994
Resigned on
19 April 1994

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
12 April 1994
Resigned on
19 April 1994

Average house price in the postcode NW8 8EP £749,000


More Company Information