DUNLOP TYRES LTD

Address:
2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

DUNLOP TYRES LTD is a business entity registered at Companies House, UK, with entity identifier is 01792065. The registration start date is February 15, 1984. The current status is Active.

Company Overview

Company Number 01792065
Company Name DUNLOP TYRES LTD
Registered Address 2920 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-02-15
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-17
Returns Last Update 2016-06-19
Confirmation Statement Due Date 2021-07-03
Confirmation Statement Last Update 2020-06-19
Mortgage Charges 13
Mortgage Outstanding 13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 2920 TRIDENT COURT SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
Post Town BIRMINGHAM
Post Code B37 7YN
Country ENGLAND

Companies with the same location

Entity Name Office Address
DUNGLAIDE LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
WTL SUFFOLK LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom
WEETING TYRES LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom
MOTORWAY TYRES & ACCESSORIES (UK) LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
GOODYEAR INDUSTRIAL RUBBER PRODUCTS LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
KETTERING TYRES LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
TYRE SERVICES GREAT BRITAIN LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
KELLY-SPRINGFIELD TYRE COMPANY LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
GOODYEAR TYRES UK LIMITED 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

Companies with the same post code

Entity Name Office Address
BEST SPORTS STORE LTD Unit 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
GO2TRANSFERS LTD Unit 4200 Solihull Parkway, Waterside Centre, Birmingham, B37 7YN, England
HIQ HOLDINGS LIMITED 2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, United Kingdom
AJ CHAUFFEURS LIMITED 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
KASELLAN PROPERTY MANAGEMENT LTD C/o Hbba Care Ltd 4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YN
REDWOOD CARS LTD Regus 4200 Solihull Parkway, Birmingham Business Park, Solihull, B37 7YN, England
3BELLE.AMI HEALTH LIMITED 4200 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
R G COMMERCIAL LIMITED Unit 4200 Waterside Centre Birmingham Business Park, Solihull Parkway, Birmingham, B37 7YN, England
INDEPENDENT COMMERCIAL LAUNDRY SERVICES LTD 4340-4350 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
SHIRTCRAFT LTD Units 4340 and 4350 The Waterside Centre, Birmingham Business Park, Solihull, B37 7YN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MOCHAN, Dale James Secretary (Active) 2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN /
9 February 2009
British /
Solicitor
COLLINS, Christopher Director (Active) 2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN January 1970 /
11 June 2014
American /
Luxembourg
Emea Treasurer
GOODALL, Malcolm Donald Director (Active) 2920 Trident Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN June 1959 /
30 September 2016
Australian /
Luxembourg
Accountant
LINS, Marcio Antonio Director (Active) Tyrefort, 88-98 Wingfoot Way, Erdington, Birmingham, England, B24 9HY December 1969 /
1 November 2014
Portuguese /
England
Finance Director
FRASER, James Alexander Secretary (Resigned) 11 Abbots Close, Knowle, Solihull, West Midlands, B93 9PP /
3 December 1993
/
LOCKE, Petra Briony Secretary (Resigned) 5 Lawn Road, Rowley Park, Stafford, ST17 9AJ /
17 December 2002
/
POWELL, David Guy Secretary (Resigned) 4 Mulroy Road, Sutton Coldfield, West Midlands, B74 2PY /
1 October 1991
/
WHITEHURST, Robin Cameron Secretary (Resigned) 174 Blackberry Lane, Sutton Coldfield, West Midlands, B74 4JR /
1 July 2003
British /
WHITEHURST, Robin Cameron Secretary (Resigned) 174 Blackberry Lane, Sutton Coldfield, West Midlands, B74 4JR /
1 August 1997
British /
BRICKHILL, Mark Richard Director (Resigned) Flat 535 Holliday Wharf, Holliday Street, Birmingham, West Mids, B7 2SY September 1965 /
1 June 2006
British /
United Kingdom
Director
BROCKLEHURST, Karl Jason Director (Resigned) Tyrefort, 88-98 Wingfoot Way, Birmingham, West Midlands, B24 9HY November 1970 /
4 July 2011
British /
England
Finance Director
DOI, Terumasa Director (Resigned) 40 Sir Alfreds Way, Sutton Coldfield, West Midlands, B76 1ET January 1938 /
Japanese /
Technical Director
FEIEREISEN, Roger Director (Resigned) 101 Caversham Place, Sutton Coldfield, West Midlands, B73 6HW January 1948 /
17 October 2003
Luxembourger /
Director
FRASER, James Alexander Director (Resigned) 11 Abbots Close, Knowle, Solihull, West Midlands, B93 9PP January 1948 /
1 January 1995
British /
United Kingdom
Director
FRIC, Erich Director (Resigned) Tyrefort, 88-98 Wingfoot Way, Birmingham, West Midlands, B24 9HY March 1956 /
1 September 2012
Austrian /
England
Director
FUJITA, Kozo Director (Resigned) 36 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HL July 1936 /
Japanese /
Director
FYFE, Eric Thomas Watson Director (Resigned) Greenways 20 Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP February 1941 /
2 July 1993
British /
England
Director
GRUENENWALD, Gerhard Willi Director (Resigned) Avenue D'Italie 14, Brussels, 1050, Belgium, FOREIGN January 1946 /
1 December 1999
German /
Director
HALL, William Director (Resigned) 1 Barlow Way, Sandbach, Cheshire, CW11 1PB August 1946 /
5 February 2003
British /
United Kingdom
Director
HAYES-POWELL, Darren Mark Director (Resigned) Tyrefort, 88-98 Wingfoot Way, Birmingham, West Midlands, B24 9HY March 1967 /
1 October 2008
British /
England
Director
HIRABAYASHI, Katsutoshi Director (Resigned) Avenue De Lobservatoire 61 Bte 6, 1180 Brussels, Belgium December 1934 /
1 May 1994
Japanese /
Director
HIROTANI, Tetsuo Director (Resigned) 16 Birch Croft Road, Sutton Coldfield, West Midlands, B75 6BP August 1953 /
29 September 1998
Japanese /
Senior Adviser
JIKIHARA, Hiroo Director (Resigned) Rue Vanderkindere 489, 1180 Brussels, Belgium, FOREIGN February 1939 /
29 September 1998
Japanese /
Director
JIKIHARA, Hiroo Director (Resigned) Rue Vanderkindere 489, 1180 Brussels, Belgium, FOREIGN February 1939 /
Japanese /
Director
JOHNSON, Richard A Director (Resigned) 44 Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1HN June 1945 /
1 October 2004
American /
Director
KURIHARA, Kensiro Director (Resigned) Rue Dodonee 92, 1180 Bruxelles, Belgique February 1937 /
1 May 1994
Japanese /
Director
LOYENS, Peter Director (Resigned) Ter Borcht 16, 2930 Brasschaat, Belgium June 1958 /
1 July 2003
Belgian /
Director
MACDONALD, Stephen Douglas Director (Resigned) 26a Hartopp Road, Sutton Coldfield, West Midlands, B74 2RB September 1950 /
1 December 1999
American /
Managing Director
MCNULTY, Michael William Director (Resigned) Tyrefort, 88-98 Wingfoot Way, Birmingham, West Midlands, B24 9HY November 1973 /
15 April 2013
American /
England
Director Of Finance
MILLER, Anthony Eugene Director (Resigned) Avenue De L'Oree,8, Rhode-Saint-Genese, 1640, Belgian February 1951 /
1 December 1999
American /
Director
MOLINARI, Marco Director (Resigned) 63 Royal Arch Apartments, The Mailbox Wharfside Street, Birmingham, West Midlands, B1 1RB September 1959 /
29 July 2002
Italian /
Chief
NAKAGAWA, Atsushi Director (Resigned) Avenue De Lobservatoire 61, Bte 6 1180 Brussels, Belgium August 1932 /
Japanese /
Company Director
NAKAYAMA, Yukio Director (Resigned) 22-20 4 Chome Karatodai, Kita-Ku, Kobe City, Hyogo Prefecture, Japan, FOREIGN March 1937 /
Japanese /
Director
NIEGSCH, Andreas Director (Resigned) 45 Frederick Road, Edgbaston, Birmingham, West Midlands, B15 1HN February 1964 /
5 February 2003
German /
General Manager
NILSSON, Pierre Alain Director (Resigned) Tyrefort, 88-98 Wingfoot Way, Birmingham, West Midlands, B24 9HY May 1963 /
6 August 2009
French /
France
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B37 7YN
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on DUNLOP TYRES LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches