C R Hammerstein Limited EDINBURGH


C R Hammerstein started in year 2002 as Private Limited Company with registration number SC230857. The C R Hammerstein company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Edinburgh at Exchange Place 3. Postal code: EH3 8BL. Since December 16, 2008 C R Hammerstein Limited is no longer carrying the name Crh Automotive (holding).

The company has 2 directors, namely Gregory S., Phillip R.. Of them, Gregory S., Phillip R. have been with the company the longest, being appointed on 7 November 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Harry J. who worked with the the company until 13 May 2011.

C R Hammerstein Limited Address / Contact

Office Address Exchange Place 3
Office Address2 Semple Street
Town Edinburgh
Post code EH3 8BL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230857
Date of Incorporation Fri, 26th Apr 2002
Industry Activities of head offices
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Gregory S.

Position: Director

Appointed: 07 November 2019

Phillip R.

Position: Director

Appointed: 07 November 2019

JR S.

Position: Director

Appointed: 28 October 2016

Resigned: 04 October 2019

Cathleen E.

Position: Director

Appointed: 28 October 2016

Resigned: 07 November 2019

Brian S.

Position: Director

Appointed: 30 November 2014

Resigned: 28 October 2016

Brian C.

Position: Director

Appointed: 01 October 2014

Resigned: 28 October 2016

Byron F.

Position: Director

Appointed: 21 November 2011

Resigned: 01 July 2013

Jeffrey B.

Position: Director

Appointed: 15 October 2011

Resigned: 02 October 2017

Bruce M.

Position: Director

Appointed: 15 October 2011

Resigned: 30 November 2014

Jerome O.

Position: Director

Appointed: 15 October 2011

Resigned: 01 October 2014

Ray T.

Position: Director

Appointed: 15 October 2011

Resigned: 31 October 2022

Anita I.

Position: Director

Appointed: 26 April 2002

Resigned: 31 December 2010

Donald I.

Position: Director

Appointed: 26 April 2002

Resigned: 31 December 2010

Harry J.

Position: Secretary

Appointed: 26 April 2002

Resigned: 13 May 2011

Robert I.

Position: Director

Appointed: 26 April 2002

Resigned: 21 November 2011

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Adient Public Limited Company from Dublin 1, Ireland. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Johnson Controls International Plc that put Cork, Ireland as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Adient Global Holdings Ltd, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Adient Public Limited Company

3 Dublin Landings North Wall Quay, Dublin 1, Ireland

Legal authority Irish
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 584907
Notified on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnson Controls International Plc

1 Albert Quay, Cork, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Companies Registration Office
Registration number 543654
Notified on 6 September 2016
Ceased on 31 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adient Global Holdings Ltd

37 3rd Floor, 37 Esplanade, St Hellier, Jersey

Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 121385
Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnson Controls, Inc.

5757 N.Green Bay Avenue, Milwaukee, Wi 53201, PO Box PO BOX 591, United States

Legal authority Us Law
Legal form Us Listed Company
Notified on 6 April 2016
Ceased on 6 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crh Automotive (holding) December 16, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 4th, July 2023
Free Download (29 pages)

Company search

Advertisements