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

Sai Automotive Fradley Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Lichfield
  • 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
    Sai Automotive Fradley Limited
  • Address
    ******************
  • SIC Codes
    29320
  • SIC Description
    Manufacture of other parts and accessories for motor vehicles
  • Company Number
    02433456
  • Listing UID
    170248
Google Advert
Location
  • Faurecia, Common Lane, Lichfield, WS13 8NQ

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.709875
  • Longitude
    -1.777641
  • Easting
    415120.0
  • Northing
    312491.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL239030
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, May 22, 2018
    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
    OCORIAN ADMINISTRATION (UK) LIMITED
    Appointed On: June 23, 2022
    Occupation: N/A
    Role: corporate-secretary
    Address: 20, Fenchurch Street, London, EC3M 3BY, England
    HERZOG, Gabriele
    Appointed On: April 8, 2024
    Occupation: N/A
    Role: director
    Address: 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England
    MUSKALA, Krzysztof Tomasz
    Appointed On: February 11, 2025
    Occupation: N/A
    Role: director
    Address: 5th Floor, 20, Fenchurch Street, London, EC3M 3BY, England
    DALBY, Joanne Mary
    Appointed On: February 23, 1998
    Occupation: N/A
    Role: secretary
    Address: 7 Northesk Street, Stone, Staffordshire, ST15 8EP
    Resigned On: June 30, 2001
    DAVIES, Neil Joseph
    Appointed On: June 30, 2001
    Occupation: N/A
    Role: secretary
    Address: 1 Haydn Jones Drive, Nantwich, Cheshire, CW5 7GG
    Resigned On: February 9, 2007
    FERENT, Henri Jacques Leon
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Rose Cottage Haye Lane, Ombersley, Droitwich, Worcestershire, WR9 0EJ
    Resigned On: January 30, 1992
    JEPSON, George Michael Alastair
    Appointed On: December 17, 1991
    Occupation: N/A
    Role: secretary
    Address: Church View 9 The Orchard, Stramshall, Uttoxeter, Staffordshire, ST14 5AY
    Resigned On: May 15, 1995
    YOUNG, David
    Appointed On: May 15, 1995
    Occupation: N/A
    Role: secretary
    Address: 16 Cormorant Close, Ayton, Washington, Tyne & Wear, NE38 0DE
    Resigned On: February 23, 1998
    EVERSECRETARY LIMITED
    Appointed On: November 2, 2018
    Occupation: N/A
    Role: corporate-secretary
    Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
    Resigned On: February 1, 2021
    JORDAN COMPANY SECRETARIES LIMITED
    Appointed On: October 7, 2010
    Occupation: N/A
    Role: corporate-secretary
    Address: First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL
    Resigned On: September 3, 2018
    LDC NOMINEE SECRETARY LIMITED
    Appointed On: February 1, 2021
    Occupation: N/A
    Role: corporate-secretary
    Address: 2, New Bailey, 6 Stanley Street, Salford, Greater Manchester, M3 5GS, United Kingdom
    Resigned On: June 23, 2022
    MUCKLE SECRETARY LIMITED
    Appointed On: February 9, 2007
    Occupation: N/A
    Role: corporate-secretary
    Address: C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, NE1 4BF
    Resigned On: October 7, 2010
    BALLE, Freddy
    Appointed On: April 10, 1997
    Occupation: N/A
    Role: director
    Address: 43 Rue Raffet, 75016 Paris, France, FOREIGN
    Resigned On: February 28, 2002
    CAILLAULT, Antoine Michel
    Appointed On: December 9, 2002
    Occupation: N/A
    Role: director
    Address: 235 Boulevard Peievie, Paris, France 75017, FOREIGN
    Resigned On: July 20, 2004
    CANTIENI, Yanik
    Appointed On: September 16, 2014
    Occupation: N/A
    Role: director
    Address: 2, Rue Hennape, 92000 Nanterre, France
    Resigned On: March 9, 2018
    CREPPIN-LEBLOND, Dominique
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Rue De La Roseraie, Bernieres Sur Seine, Normandie 27700, FOREIGN, France
    Resigned On: December 17, 1991
    CRETIN-MAITENAZ, Regis
    Appointed On: December 17, 1991
    Occupation: N/A
    Role: director
    Address: 7 Rue De Mont Valerien, Les Platanes, 92 St Cloud, France
    Resigned On: April 10, 1997
    DE LIME, Bertrand
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 41 Avenue Bosquet, Paris 75007, France, FOREIGN
    Resigned On: December 17, 1991
    DECHELETTE, Dominique
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 43 Bd Dauteuil, Boulogne, Paris 92800, FOREIGN, France
    Resigned On: December 17, 1991
    DESLOGES, Sophie Albertine Simone
    Appointed On: February 13, 2023
    Occupation: N/A
    Role: director
    Address: 5th Floor, 20, Fenchurch Street, London, EC3M 3BY, England
    Resigned On: March 28, 2024
    DRUMMOND, Brendan Edward
    Appointed On: August 24, 2001
    Occupation: N/A
    Role: director
    Address: 47 Folley Road, Ackleton Worfield, Bridgnorth, Shropshire, WV6 7JL
    Resigned On: May 10, 2002
    ELTER, Jean Michel
    Appointed On: July 1, 1997
    Occupation: N/A
    Role: director
    Address: 30 Rue De L Industrie, 67390 Marckolsheim, France, FOREIGN
    Resigned On: July 1, 2006
    FERENT, Henri Jacques Leon
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Rose Cottage Haye Lane, Ombersley, Droitwich, Worcestershire, WR9 0EJ
    Resigned On: January 30, 1992
    HEBENSTREIT, Laurent Frederic
    Appointed On: April 20, 2004
    Occupation: N/A
    Role: director
    Address: 4 Rue Rollin, Paris 75005, FOREIGN, France
    Resigned On: December 22, 2005
    LAUR, Marc Marie Christian
    Appointed On: December 17, 1991
    Occupation: N/A
    Role: director
    Address: 54 Rue Saint Michel, Redon 35600, FOREIGN, France
    Resigned On: April 28, 1998
    LESAGE, Jean Paul
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3 Rue Des Acacias, 75017 Paris, FOREIGN, France
    Resigned On: December 17, 1991
    MICHEL, Jean- Paul
    Appointed On: March 9, 2018
    Occupation: N/A
    Role: director
    Address: 2, Rue Hennape, Nanterre Cedex, France
    Resigned On: April 1, 2019
    RENAUDIE, Jean-Michel
    Appointed On: October 1, 2013
    Occupation: N/A
    Role: director
    Address: C/O Faurecia, 2, Rue Hennape, 92000 Nanterre, France
    Resigned On: September 16, 2014
    SALISBURY, Ian
    Appointed On: May 10, 2002
    Occupation: N/A
    Role: director
    Address: 7 Rue Du Clos De La Chatelaine, Senlis, L'Oise, 60300, France
    Resigned On: December 9, 2002
    SCHNITT, Christophe Joseph
    Appointed On: April 24, 2006
    Occupation: N/A
    Role: director
    Address: 02a Lieudit Mauchen, Narckolshein, 67390, France
    Resigned On: September 30, 2013
    SERVE, Jerôme Jean Marie
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Faurecia Fradley Park, Common Lane, Fradley, Lichfield, WS13 8NQ, England
    Resigned On: February 17, 2023
    SEYMOUR, Hugh James
    Appointed On: December 17, 1991
    Occupation: N/A
    Role: director
    Address: 92 Lupus Street, London, SW1V 3HH
    Resigned On: March 15, 1995
    VAN DEN NAEGDENBERGH, Jacb
    Appointed On: July 1, 2006
    Occupation: N/A
    Role: director
    Address: 16 Avenue De La Terrasse, Nontesson, 78360, France
    Resigned On: September 16, 2014
    FAURECIA AUTOMOTIVE HOLDINGS
    Appointed On: September 16, 2014
    Occupation: N/A
    Role: corporate-director
    Address: 2 Rue Hennape, 92000 Nanterre, France
    Resigned On: February 11, 2025
    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, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SAI AUTOMOTIVE FRADLEY LTD
    Company Number
    02433456
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 20, 2025
    Next Due
    July 4, 2026
    Next Made Up To
    June 20, 2026
    Overdue
    No
    Date Of Creation
    October 17, 1989
    ETag
    7c91f46569bfa5a6d70678332cbe3ea3e55f104b
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Previous Company Names
    Ceased On
    December 29, 1998
    Effective From
    August 4, 1992
    Name
    ALLIBERT INDUSTRIE (U.K.) LIMITED
    Ceased On
    August 4, 1992
    Effective From
    November 6, 1989
    Name
    ALLIBERT (U.K.) LIMITED
    Ceased On
    November 6, 1989
    Effective From
    October 17, 1989
    Name
    ARLEDELL LIMITED
    Registered Office Address
    Address Line 1
    5th Floor, 20 Fenchurch Street
    country
    England
    Locality
    London
    Post Code
    EC3M 3BY
    Type
    ltd

    You May Also Be Interested In

    Auria Solutions UK Limited Verified listing

    • I A C Group LTD, Gorsey Lane, Birmingham, B46 1JU
    • North Warwickshire
    • 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