• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Kautex Textron CVS LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Caerphilly
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Kautex Textron CVS LTD
  • Address
    ******************
  • SIC Codes
    29320
  • SIC Description
    Manufacture of other parts and accessories for motor vehicles
  • Company Number
    03402476
  • Listing UID
    151289
Google Advert
Location
  • 3, Alder Avenue, Dyffryn Business Park, Hengoed, CF82 7TW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.629339
  • Longitude
    -3.229069
  • Easting
    315025.0
  • Northing
    192996.0
  • Opportunities
    20
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL143386
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, November 8, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LEWIS, Richard Clive
    Appointed On: February 1, 2020
    Occupation: N/A
    Role: secretary
    Address: 23 Bedford Row, London, WC1R 4EB
    PEREZ PASCUAL, Javier
    Appointed On: June 7, 2017
    Occupation: N/A
    Role: director
    Address: 23 Bedford Row, London, WC1R 4EB
    RAUTENSTRAUCH, Jörg
    Appointed On: April 6, 2017
    Occupation: N/A
    Role: director
    Address: 52, Kautexstrasse, Bonn, 53229, Germany
    PRESTON, Pauline Anne
    Appointed On: July 8, 1997
    Occupation: N/A
    Role: secretary
    Address: 23 Bedford Row, London, WC1R 4EB
    Resigned On: January 13, 2018
    ROJAS-MERA, Natalia Fernanda
    Appointed On: February 5, 2018
    Occupation: N/A
    Role: secretary
    Address: 23 Bedford Row, London, WC1R 4EB
    Resigned On: February 1, 2020
    ARNOLD, Bev
    Appointed On: June 15, 1998
    Occupation: N/A
    Role: director
    Address: The Orchard, Castleton Rise, Castleton, Cardiff, South Glamorgan, CF3 2WA
    Resigned On: October 31, 2001
    BRACKEN, John Hinkle
    Appointed On: May 3, 2002
    Occupation: N/A
    Role: director
    Address: 2 Colley Court, Barrington Rhode Island, 02806 Usa, FOREIGN
    Resigned On: February 16, 2009
    BRACKEN, John Hinkle
    Appointed On: July 21, 1997
    Occupation: N/A
    Role: director
    Address: 2 Colley Court, Barrington Rhode Island, 02806 Usa, FOREIGN
    Resigned On: June 15, 1998
    BUSCH, Dirk
    Appointed On: June 1, 2013
    Occupation: N/A
    Role: director
    Address: 52, Kautexstrasse, D-53229 Bonn, Germany
    Resigned On: March 29, 2017
    DANIELS, George Frederick
    Appointed On: July 21, 1997
    Occupation: N/A
    Role: director
    Address: 16 Country Farm Road, Stratham New Hampshire Usa, FOREIGN
    Resigned On: February 15, 2000
    EVANS, Steven Kenneth, Mr.
    Appointed On: June 1, 2006
    Occupation: N/A
    Role: director
    Address: 23 Bedford Row, London, WC1R 4EB
    Resigned On: March 4, 2016
    FROST, David John
    Appointed On: May 3, 2002
    Occupation: N/A
    Role: director
    Address: 21 Paget Road, Penarth, Vale Of Glamorgan, CF64 1DS
    Resigned On: January 19, 2009
    GRIFFITH, Jonathan Carey
    Appointed On: June 15, 1998
    Occupation: N/A
    Role: director
    Address: 2 Beechwood Drive, Llantwit Fardre, Pontypridd, Mid Glamorgan, CF38 2PJ
    Resigned On: September 5, 2000
    IRVING, Philip Douglas
    Appointed On: February 17, 2009
    Occupation: N/A
    Role: director
    Address: 23 Bedford Row, London, WC1R 4EB
    Resigned On: November 15, 2010
    JACKSON, David Colin
    Appointed On: October 25, 2001
    Occupation: N/A
    Role: director
    Address: Kettleways South Lane, Netherton, Wakefield, West Yorkshire, WF4 4LW
    Resigned On: May 3, 2002
    KÖNIG, Klaus
    Appointed On: October 12, 2012
    Occupation: N/A
    Role: director
    Address: 52, Kautexstrasse, D-53229 Bonn, Germany
    Resigned On: June 6, 2017
    LEWIS, Clive James Gordon
    Appointed On: July 8, 1997
    Occupation: N/A
    Role: director
    Address: 7 Furze Hill, Purley, Surrey, CR8 3LB
    Resigned On: June 15, 1998
    LINDEN, Gunter Theodor
    Appointed On: May 3, 2002
    Occupation: N/A
    Role: director
    Address: 34 Hummerichs Bitze, Bonn, D53229, Germany
    Resigned On: February 16, 2009
    MILLER, Ambrose Culver
    Appointed On: July 21, 1997
    Occupation: N/A
    Role: director
    Address: 161 Peninsula Road, Wakefield Rhode Island, 02879 Usa, FOREIGN
    Resigned On: June 15, 1998
    MOITZHEIM, Juergen
    Appointed On: May 3, 2002
    Occupation: N/A
    Role: director
    Address: Dachsweg 15, Koenigswinter, D-53639, Germany
    Resigned On: May 31, 2006
    NEIZERT, Hans-Georg
    Appointed On: February 17, 2009
    Occupation: N/A
    Role: director
    Address: 23 Bedford Row, London, WC1R 4EB
    Resigned On: July 9, 2012
    PRESTON, Pauline Anne
    Appointed On: July 8, 1997
    Occupation: N/A
    Role: director
    Address: 7 Kenilworth Road, Ashford, Middlesex, TW15 3EP
    Resigned On: June 15, 1998
    STAVELEY, Charles Andrew Rover
    Appointed On: July 9, 1997
    Occupation: N/A
    Role: director
    Address: 17, Riverdale Gardens, Twickenham, TW1 2BZ, United Kingdom
    Resigned On: June 15, 1998
    STUDENER, Dieter
    Appointed On: November 10, 2010
    Occupation: N/A
    Role: director
    Address: 23 Bedford Row, London, WC1R 4EB
    Resigned On: June 1, 2013
    WHITE, William Noel
    Appointed On: February 15, 2000
    Occupation: N/A
    Role: director
    Address: 31 Haskell Drive, Bratenahl, Ohio 44108, Usa
    Resigned On: June 21, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2021
    Period End On
    December 31, 2021
    Type
    full
    Company Name
    KAUTEX TEXTRON CVS LIMITED
    Company Number
    03402476
    Company Status
    dissolved
    date_of_cessation
    June 18, 2024
    Date Of Creation
    July 8, 1997
    ETag
    276b8b05120e036bd05d904eddab946714d72955
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 8, 2015
    Previous Company Names
    Ceased On
    October 12, 2000
    Effective From
    July 8, 1997
    Name
    TEXTRON AUTOMOTIVE COMPANY LIMITED
    Registered Office Address
    Address Line 1
    23 Bedford Row
    Address Line 2
    London
    Post Code
    WC1R 4EB
    Type
    ltd

    You May Also Be Interested In

    SR Stickit Limited Verified listing

    • 45A, Station Road, Willington, Bedford, MK44 3QL
    • Bedford
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Rotrip LTD Trading AS Rotrip LTD Verified listing

    • Rotrip LTD, Unit 2, Hartley Park Farm Business Centre, Selborne Road, Alton, GU34 3HD
    • East Hampshire
    • Manufacture of other parts and accessories for motor vehicles, Maintenance and repair of motor vehicles, Wholesale trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Walsall Pressings CO. Limited Verified listing

    • Walsall Pressings, Wednesbury Road, Walsall, WS1 4JW
    • Walsall
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Prodrive Composite LTD Verified listing

    • Prodrive Composites LTD, Precedent Drive, Milton Keynes, MK13 8PE
    • Milton Keynes
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Red Bull Powertrains Limited Verified listing

    • Building 8, Red Bull Technology Campus, Bradbourne Drive, Milton Keynes, MK7 8BE
    • Milton Keynes
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Truck-align London LTD. Verified listing

    • Truck Align London LTD, Anchor & Hope Lane, London, SE7 7RY
    • Greenwich
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link