Dana Commercial Credit (u.k.) Limited STRATFORD-UPON-AVON


Founded in 1988, Dana Commercial Credit (u.k.), classified under reg no. 02290186 is an active company. Currently registered at Bridgeway House CV37 6YX, Stratford-upon-avon the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Jason M. and Oliver H.. In addition one secretary - Jason M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dana Commercial Credit (u.k.) Limited Address / Contact

Office Address Bridgeway House
Office Address2 Bridgeway
Town Stratford-upon-avon
Post code CV37 6YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02290186
Date of Incorporation Thu, 25th Aug 1988
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Jason M.

Position: Secretary

Appointed: 07 July 2020

Jason M.

Position: Director

Appointed: 07 July 2020

Oliver H.

Position: Director

Appointed: 07 July 2020

Michael S.

Position: Secretary

Resigned: 10 November 1993

John C.

Position: Director

Appointed: 19 October 2016

Resigned: 07 July 2020

John C.

Position: Secretary

Appointed: 19 October 2016

Resigned: 07 July 2020

Caroline R.

Position: Secretary

Appointed: 29 April 2013

Resigned: 19 October 2016

Caroline R.

Position: Director

Appointed: 29 April 2013

Resigned: 19 October 2016

Juergen W.

Position: Director

Appointed: 26 October 2012

Resigned: 07 July 2020

Martin W.

Position: Director

Appointed: 04 November 2010

Resigned: 06 June 2012

Peter C.

Position: Director

Appointed: 04 November 2010

Resigned: 26 October 2012

Michael M.

Position: Director

Appointed: 28 September 2010

Resigned: 29 April 2013

Aziz A.

Position: Director

Appointed: 29 March 2010

Resigned: 16 March 2011

Michael M.

Position: Secretary

Appointed: 29 January 2007

Resigned: 29 April 2013

Ernest J.

Position: Director

Appointed: 07 September 2006

Resigned: 28 July 2010

Paul S.

Position: Secretary

Appointed: 06 September 2006

Resigned: 29 January 2007

Jeffrey C.

Position: Director

Appointed: 05 September 2006

Resigned: 16 March 2011

Ralf G.

Position: Director

Appointed: 05 September 2006

Resigned: 23 March 2010

Peter M.

Position: Secretary

Appointed: 29 May 2006

Resigned: 06 September 2006

Peter M.

Position: Director

Appointed: 29 May 2006

Resigned: 06 September 2006

Robert P.

Position: Secretary

Appointed: 01 June 2005

Resigned: 29 May 2006

Joseph B.

Position: Director

Appointed: 01 December 2004

Resigned: 29 May 2006

Michael M.

Position: Director

Appointed: 17 June 2004

Resigned: 05 September 2006

Dean W.

Position: Director

Appointed: 26 August 2003

Resigned: 01 September 2004

Paul B.

Position: Director

Appointed: 03 December 2001

Resigned: 01 December 2004

Rodney F.

Position: Director

Appointed: 03 December 2001

Resigned: 19 May 2005

Neal B.

Position: Director

Appointed: 02 December 1999

Resigned: 03 December 2003

Rosemary D.

Position: Secretary

Appointed: 01 July 1999

Resigned: 31 December 1999

Letitia M.

Position: Secretary

Appointed: 30 November 1998

Resigned: 01 June 2005

Albert C.

Position: Director

Appointed: 30 November 1998

Resigned: 06 April 2000

Stephen H.

Position: Director

Appointed: 30 November 1998

Resigned: 09 March 2006

Martin B.

Position: Secretary

Appointed: 02 January 1996

Resigned: 30 November 1998

Richard O.

Position: Director

Appointed: 02 January 1996

Resigned: 30 November 1998

Edward S.

Position: Director

Appointed: 04 May 1995

Resigned: 01 February 2002

James R.

Position: Director

Appointed: 04 May 1995

Resigned: 31 December 1997

Dean W.

Position: Director

Appointed: 04 May 1995

Resigned: 31 December 1997

Richard O.

Position: Secretary

Appointed: 04 May 1995

Resigned: 02 January 1996

Elizabeth B.

Position: Director

Appointed: 04 May 1995

Resigned: 01 October 1998

Michael S.

Position: Secretary

Appointed: 25 April 1994

Resigned: 04 May 1995

David M.

Position: Secretary

Appointed: 10 November 1993

Resigned: 25 April 1994

Brian F.

Position: Director

Appointed: 19 July 1992

Resigned: 04 May 1995

John G.

Position: Director

Appointed: 19 July 1992

Resigned: 30 November 1998

Michael S.

Position: Director

Appointed: 19 July 1992

Resigned: 30 November 1998

Warren W.

Position: Director

Appointed: 19 July 1992

Resigned: 31 December 1992

Stuart M.

Position: Director

Appointed: 19 July 1992

Resigned: 17 February 1993

Rodney F.

Position: Director

Appointed: 19 July 1992

Resigned: 02 December 1999

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Dana Holdings Limited from Stratford-Upon-Avon, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another entity in the PSC register is Dana Holding Corporation that put Maumee, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 25-50% voting rights. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Dana Holdings Limited

Bridgeway House Bridgeway, Stratford-Upon-Avon, CV37 6YX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01373653
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dana Holding Corporation

3939 Technology Drive, Maumee, Ohio, PO Box 43537, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Country registered Delaware
Place registered State Of Delaware Division Of Corporation
Registration number 4469758
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements