Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANA CAPITAL LIMITED
Company Information for

DANA CAPITAL LIMITED

BRIDGEWAY HOUSE, BRIDGEWAY, STRATFORD-UPON-AVON, CV37 6YX,
Company Registration Number
01676144
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dana Capital Ltd
DANA CAPITAL LIMITED was founded on 1982-11-08 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active - Proposal to Strike off". Dana Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DANA CAPITAL LIMITED
 
Legal Registered Office
BRIDGEWAY HOUSE
BRIDGEWAY
STRATFORD-UPON-AVON
CV37 6YX
Other companies in CV37
 
Filing Information
Company Number 01676144
Company ID Number 01676144
Date formed 1982-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:47:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANA CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DANA CAPITAL LIMITED
The following companies were found which have the same name as DANA CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANA CAPITAL LLC 360 GREAT NECK ROAD Nassau GREAT NECK NY 11021 Active Company formed on the 2011-12-22
DANA CAPITAL MANAGEMENT LLP FLINT HOUSE CATSLIP NETTLEBED HENLEY-ON-THAMES UNITED KINGDOM RG9 5BL Dissolved Company formed on the 2016-01-28
DANA CAPITAL MANAGEMENT GROUP, LLC 2209 SILVER CLOUDS DRIVE NORTH LAS VEGAS NV 89031 Revoked Company formed on the 2007-01-23
Dana Capital Corporation Delaware Unknown
Dana Capital Group, Inc. Delaware Unknown
DANA CAPITAL, LLC Active Company formed on the 2015-08-17
DANA CAPITAL GROUP, INC. 17 SMITH ROAD EAST BARRE VT 05649 Withdrawn Company formed on the 2000-04-03
DANA CAPITAL GROUP, INC. 8001 IRVINE CTR DR 1200 IRVINE CA 92618 Inactive Company formed on the 2002-10-10
DANA CAPITAL GROUP INC Georgia Unknown
DANA CAPITAL GROUP OF ARIZONA INCORPORATED California Unknown
DANA CAPITAL REALTY INCORPORATED California Unknown
DANA CAPITAL GROUP INCORPORATED Michigan UNKNOWN
DANA CAPITAL GROUP INCORPORATED New Jersey Unknown
DANA CAPITAL INCORPORATED New Jersey Unknown
DANA CAPITAL MORTGAGE SERVICES LLC New Jersey Unknown
DANA CAPITAL GROUP INCORPORATED California Unknown
DANA CAPITAL GROUP INC North Carolina Unknown
Dana Capital Group Inc Maryland Unknown
DANA CAPITAL GROUP INC Georgia Unknown
DANA CAPITAL GROUP INC Tennessee Unknown

Company Officers of DANA CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS COPPAGE
Company Secretary 2016-10-19
JOHN THOMAS COPPAGE
Director 2016-10-19
JUERGEN WALD
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ANN RICHARDS
Company Secretary 2013-04-29 2016-10-19
MICHAEL EDWIN WALTER MAIDMENT
Company Secretary 2007-01-29 2013-04-29
MICHAEL EDWIN WALTER MAIDMENT
Director 2010-09-28 2013-04-29
PETER JOHN CIRULIS
Director 2010-11-04 2012-10-26
AZIZ SEYED AGHILI
Director 2010-03-29 2011-03-16
JEFFREY CLARKE
Director 2006-09-05 2011-03-16
ERNEST JOHNSON
Director 2006-09-07 2010-07-28
RALF GOETTEL
Director 2006-09-05 2010-03-23
PAUL SAUNDERS
Company Secretary 2006-09-06 2007-01-29
PETER JOHN MURPHY
Company Secretary 2006-05-29 2006-09-06
PETER JOHN MURPHY
Director 2006-05-29 2006-09-06
MICHAEL EDWIN WALTER MAIDMENT
Director 2006-05-29 2006-09-05
ROBERT EVANS POLLOCK
Company Secretary 2005-06-01 2006-05-29
JOSEPH ALAN BEHAM
Director 1998-11-30 2006-05-29
STEPHEN PAUL HARRISON
Director 1999-02-01 2006-03-09
LETITIA DIANNE MARTH
Company Secretary 1998-11-30 2005-06-01
RODNEY RAYMOND FILCEK
Director 2001-12-03 2005-05-19
BRUCE ALLEN MULLKOFF
Director 1999-04-15 2005-05-19
PAUL J BISHOP
Director 1998-11-30 2004-12-01
NEAL BRIAN BARNARD
Director 1998-11-30 2003-12-03
TERRY DAVID JONES
Director 2001-12-03 2002-12-01
JAMES CHARLES BECKHAM
Director 1998-11-30 2001-12-03
ROSEMARY DUNCAN
Company Secretary 1999-07-01 1999-12-31
RODNEY RAYMOND FILCEK
Director 1992-09-12 1999-12-02
MARTIN RICHARD BUSE
Company Secretary 1996-01-02 1998-11-30
JOHN STEPHEN GAGNE
Director 1992-09-12 1998-11-30
ELIZABETH MARY BARBER
Director 1995-05-04 1998-10-01
RICHARD DAVID OLIVER
Company Secretary 1995-05-04 1996-01-02
MICHAEL PETER SIMS
Company Secretary 1994-04-25 1995-05-04
BRIAN DAVID FERGUSON
Director 1992-09-12 1995-05-04
DAVID STUART MILLIKEN
Company Secretary 1993-11-10 1994-04-25
MICHAEL PETER SIMS
Company Secretary 1992-09-12 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS COPPAGE DANA SPICER EUROPE LIMITED Director 2016-10-19 CURRENT 1949-04-20 Active
JOHN THOMAS COPPAGE DANA LIMITED Director 2016-10-19 CURRENT 1906-06-30 Active - Proposal to Strike off
JOHN THOMAS COPPAGE AUTOMOTIVE MOTION TECHNOLOGY LIMITED Director 2016-10-19 CURRENT 1997-02-24 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA UK 1 PLC Director 2016-10-19 CURRENT 1948-06-14 Active
JOHN THOMAS COPPAGE DANA HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-06-15 Active
JOHN THOMAS COPPAGE ECHLIN EUROPE LIMITED Director 2016-10-19 CURRENT 1986-03-12 Active
JOHN THOMAS COPPAGE DANA COMMERCIAL CREDIT (U.K.) LIMITED Director 2016-10-19 CURRENT 1988-08-25 Active
JOHN THOMAS COPPAGE DANA AUTOMOTIVE LIMITED Director 2016-10-19 CURRENT 1988-09-13 Active - Proposal to Strike off
JOHN THOMAS COPPAGE WHITELEY RISHWORTH LIMITED Director 2016-10-19 CURRENT 1988-09-13 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA SPICER LIMITED Director 2016-10-19 CURRENT 1998-11-24 Active - Proposal to Strike off
JOHN THOMAS COPPAGE DANA UK AUTOMOTIVE SYSTEMS LIMITED Director 2016-10-19 CURRENT 2007-02-07 Active
JOHN THOMAS COPPAGE DANA INVESTMENTS UK LIMITED Director 2016-10-19 CURRENT 2002-08-01 Active
JOHN THOMAS COPPAGE DANA UK AXLE LIMITED Director 2015-03-24 CURRENT 2007-02-07 Active
JUERGEN WALD DANA SPICER EUROPE LIMITED Director 2012-10-26 CURRENT 1949-04-20 Active
JUERGEN WALD AUTOMOTIVE MOTION TECHNOLOGY LIMITED Director 2012-10-26 CURRENT 1997-02-24 Active - Proposal to Strike off
JUERGEN WALD DANA UK DRIVESHAFT LIMITED Director 2012-10-26 CURRENT 2007-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-09Application to strike the company off the register
2022-09-30CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-03-04PSC02Notification of Dana Commercial Credit (U.K) Limited as a person with significant control on 2016-04-06
2021-03-04PSC07CESSATION OF DANA INCORPORATED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-03TM02Termination of appointment of John Thomas Coppage on 2020-07-07
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS COPPAGE
2020-08-03AP01DIRECTOR APPOINTED MR JASON MCFALL
2020-08-03AP03Appointment of Mr Jason Mcfall as company secretary on 2020-07-07
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 2138450
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-02-06RP04CS01Second filing of Confirmation Statement dated 28/08/2016
2017-02-06ANNOTATIONClarification
2016-10-26AP01DIRECTOR APPOINTED MR JOHN THOMAS COPPAGE
2016-10-25AP03Appointment of Mr John Thomas Coppage as company secretary on 2016-10-19
2016-10-25TM02Termination of appointment of Caroline Ann Richards on 2016-10-19
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN RICHARDS
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2138450
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 2138450
2015-10-02AR0128/08/15 ANNUAL RETURN FULL LIST
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2138450
2014-09-09AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN RICHARDS / 31/12/2013
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JUERGEN WALD / 31/12/2013
2014-09-09CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANN RICHARDS on 2013-12-31
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM Newsome Vaughan Greyfriars House Greyfriars Lane Coventry West Midlands CV1 2GW
2013-09-17AR0128/08/13 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-13AP03Appointment of Caroline Ann Richards as company secretary
2013-05-13AP01DIRECTOR APPOINTED CAROLINE ANN RICHARDS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAIDMENT
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL MAIDMENT
2012-11-19AP01DIRECTOR APPOINTED JUERGEN WALD
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CIRULIS
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19AR0128/08/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WALD
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-12AR0128/08/11 FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR AZIZ AGHILI
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CLARKE
2011-01-17AP01DIRECTOR APPOINTED PETER JOHN CIRULIS
2010-12-03AP01DIRECTOR APPOINTED MARTIN JOHANNES KLAUS WALD
2010-10-19AP01DIRECTOR APPOINTED MR MICHAEL EDWIN WALTER MAIDMENT
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0128/08/10 FULL LIST
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST JOHNSON
2010-04-21AP01DIRECTOR APPOINTED AZIZ SEYED AGHILI
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RALF GOETTEL
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-10-30363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-02-19288bSECRETARY RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-09-19363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-19288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2005-09-12363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bSECRETARY RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DANA CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANA CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-12-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANA CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of DANA CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANA CAPITAL LIMITED
Trademarks
We have not found any records of DANA CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANA CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as DANA CAPITAL LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where DANA CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANA CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANA CAPITAL LIMITED any grants or awards.
Ownership
    • DANA CORP : Ultimate parent company : US
      • Quinton Hazell Automotive Limited
      • Quinton Hazell Automotive Ltd
      • Supra Group Limited
      • Supra Group Ltd
      • Dana Limited
      • Dana Ltd
      • Dana Emerson Actuator Systems (Technology) LLP
      • Dana Emerson Actuator Systems LLP
      • Dana Law Department Limited
      • Dana Law Department Ltd
      • Dana Law Department, Ltd
      • Dana Spicer Limited
      • Dana Spicer Ltd
      • Dana UK 1 Plc
      • QH Pension Trustee Limited
      • QH Pension Trustee Ltd
      • Whiteley Rishworth Ltd
      • Automotive Motion Technology Limited
      • Automotive Motion Technology Ltd
      • Chassis Systems Limited
      • Chassis Systems Ltd
      • Dana Automotive Limited
      • Dana Automotive Ltd
      • Dana Capital Limited
      • Dana Capital Ltd
      • Dana Chassis Systems Limited
      • Dana Chassis Systems Ltd
      • Dana Commercial Credit (June) Limited
      • Dana Commercial Credit (June) Ltd
      • Dana Commercial Credit (September) Limited
      • Dana Commercial Credit (September) Ltd
      • Dana Commercial Credit (UK) Limited
      • Dana Commercial Credit (UK) Ltd
      • Dana Holdings Limited
      • Dana Holdings Ltd
      • Dana Investments UK Limited
      • Dana Investments UK Ltd
      • Dana Manufacturing Group Pension Scheme Limited
      • Dana Manufacturing Group Pension Scheme Ltd
      • Dana Spicer Europe Limited
      • Dana Spicer Europe Ltd
      • Dana UK Automotive Limited
      • Dana UK Automotive Ltd
      • Dana UK Axle Limited
      • Dana UK Axle Ltd
      • Dana UK Common Investment Fund Limited
      • Dana UK Common Investment Fund Ltd
      • Dana UK Driveshaft Limited
      • Dana UK Driveshaft Ltd
      • Dana UK Holdings Limited
      • Dana UK Holdings Ltd
      • Dana UK Pension Scheme Limited
      • Dana UK Pension Scheme Ltd
      • Driveline Specialist Limited
      • Driveline Specialist Ltd
      • Echlin Europe Limited
      • Echlin Europe Ltd
      • Hobourn Group Pension Trust Co Ltd
      • Hobourn Group Pension Trust Company Limited
      • Stieber Formsprag Limited
      • Stieber Formsprag Ltd
      • SU Automotive Limited
      • SU Automotive Ltd
      • SU Pension Trustee Limited
      • SU Pension Trustee Ltd
      • Commercial Ignition Limited
      • Commercial Ignition Ltd
      • Dana Actuator Systems Limited
      • Dana Actuator Systems Ltd
      • Dana Bedford 1 Limited
      • Dana Bedford 1 Ltd
      • Dana Bedford 2 Limited
      • Dana Bedford 2 Ltd
      • Dana Bedford 3 Limited
      • Dana Bedford 3 Ltd
      • Dana Bedford 4 Limited
      • Dana Bedford 4 Ltd
      • Dana Bedford 5 Limited
      • Dana Bedford 5 Ltd
      • Dana Investment UK Limited
      • Dana Investment UK Ltd
      • Dana Residual 1 Limited
      • Dana Residual 1 Ltd
      • Dana UK Axles Limited
      • Dana UK Axles Ltd
      • Echlin (Southern) Holding Ltd (Jersey)
      • Echlin (Southern) Holding Ltd. (Jersey)
      • Echlin Automotive Systems Limited
      • Echlin Automotive Systems Ltd
      • Farnborough Aerospace Centre Management Limited
      • Farnborough Aerospace Centre Management Ltd
      • Farnborough Airport Properties Co
      • Farnborough Airport Properties Company
      • Farnborough Properties Co
      • Farnborough Properties Company
      • Hobourn Automotive Limited
      • Hobourn Automotive Ltd
      • Hobourn Engineering Ltd
      • Hobourn Leasing Ltd
      • Hobourn Plastics Ltd
      • Hobourn Steering Ltd
      • Hobourn Technology Ltd
      • Lipe Limited
      • Lipe Ltd
      • Motaproducts Automotive (Northern Ireland) Limited
      • Motaproducts Automotive (Northern Ireland) Ltd
      • Motaproducts Automotive Limited
      • Motaproducts Automotive Ltd
      • Motor Hydraulics Ltd
      • Parts Mobile Ltd
      • Preferred Technical Group CHA Ltd
      • Preferred Technical Group-CHA Limited
      • Quinton Hazell (Far East) Limited
      • Quinton Hazell (Far East) Ltd
      • Quinton Hazell Plc
      • Shelfco 1882 Limited
      • Shelfco 1882 Ltd
      • Supra Automotive Ltd
      • Supra Steering & Suspension Ltd
      • Supra Steering Ltd
      • Vehicle Components Ltd
      • WH Components Limited
      • WH Components Ltd
      • Dana UK Automotive Systems Limited
      • Dana UK Automotive Systems Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.