MERSEN UK PORTSLADE LIMITED
PORTSLADE LE CARBONE (GREAT BRITAIN) LIMITED

Hellopages » West Sussex » Adur » BN41 1RA
Company number 00876034
Status Active
Incorporation Date 1 April 1966
Company Type Private Limited Company
Address UNIT 12 TUNGSTEN BUILDING, GEORGE STREET, PORTSLADE, ENGLAND, BN41 1RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Secretary's details changed for Ivan Herrero on 22 December 2015. The most likely internet sites of MERSEN UK PORTSLADE LIMITED are www.mersenukportslade.co.uk, and www.mersen-uk-portslade.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Portslade Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 4.5 miles; to Falmer Rail Station is 6.2 miles; to Burgess Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersen Uk Portslade Limited is a Private Limited Company. The company registration number is 00876034. Mersen Uk Portslade Limited has been working since 01 April 1966. The present status of the company is Active. The registered address of Mersen Uk Portslade Limited is Unit 12 Tungsten Building George Street Portslade England Bn41 1ra. . HERRERO, Ivan is a Secretary of the company. FREER, Andrew is a Director of the company. THEMELIN, Luc is a Director of the company. Secretary DENYER, Michael has been resigned. Secretary MACKAY, Gordon John has been resigned. Secretary PRICE, Stephen Derek Alistair has been resigned. Director BRADY, Stephen John has been resigned. Director COIDAN, John David has been resigned. Director DENYER, Michael has been resigned. Director DENYER, Michael has been resigned. Director GALOPIN, Gerard Claude has been resigned. Director GALOPIN, Gerard Claude has been resigned. Director GRYLLS, William Joh Michael, Sir has been resigned. Director MARSHALL, Peter Grahame has been resigned. Director MCLEOD, Hugh has been resigned. Director PARKINSON, Cecil Edward, The Rt Hon The Lord has been resigned. Director POUND, Maurice Arthur has been resigned. Director PRICE, Stephen Derek Alistair has been resigned. Director SUQUET, Jean Claude has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HERRERO, Ivan
Appointed Date: 22 December 2015

Director
FREER, Andrew
Appointed Date: 16 December 2015
63 years old

Director
THEMELIN, Luc
Appointed Date: 06 December 2006
65 years old

Resigned Directors

Secretary
DENYER, Michael
Resigned: 05 November 2013
Appointed Date: 01 August 2008

Secretary
MACKAY, Gordon John
Resigned: 22 December 2015
Appointed Date: 05 November 2013

Secretary
PRICE, Stephen Derek Alistair
Resigned: 31 July 2008

Director
BRADY, Stephen John
Resigned: 17 May 2001
Appointed Date: 26 November 1993
88 years old

Director
COIDAN, John David
Resigned: 31 March 2004
Appointed Date: 17 December 1999
65 years old

Director
DENYER, Michael
Resigned: 30 September 2015
Appointed Date: 19 August 2014
72 years old

Director
DENYER, Michael
Resigned: 05 November 2013
Appointed Date: 26 November 1993
72 years old

Director
GALOPIN, Gerard Claude
Resigned: 17 November 2006
Appointed Date: 23 December 2003
79 years old

Director
GALOPIN, Gerard Claude
Resigned: 03 September 2003
Appointed Date: 11 September 1996
79 years old

Director
GRYLLS, William Joh Michael, Sir
Resigned: 07 February 2001
92 years old

Director
MARSHALL, Peter Grahame
Resigned: 11 October 1996
Appointed Date: 26 November 1993
82 years old

Director
MCLEOD, Hugh
Resigned: 30 April 2014
Appointed Date: 05 November 2013
70 years old

Director
PARKINSON, Cecil Edward, The Rt Hon The Lord
Resigned: 18 May 2009
Appointed Date: 17 May 2001
94 years old

Director
POUND, Maurice Arthur
Resigned: 01 June 1997
93 years old

Director
PRICE, Stephen Derek Alistair
Resigned: 31 July 2008
82 years old

Director
SUQUET, Jean Claude
Resigned: 07 May 2010
Appointed Date: 23 December 2003
79 years old

Persons With Significant Control

Mersen Uk Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MERSEN UK PORTSLADE LIMITED Events

28 Dec 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 Jan 2016
Secretary's details changed for Ivan Herrero on 22 December 2015
26 Jan 2016
Appointment of Ivan Herrero as a secretary on 22 December 2015
26 Jan 2016
Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015
...
... and 100 more events
27 Feb 1973
Memorandum and Articles of Association
27 Feb 1973
Memorandum of association
05 Feb 1973
Memorandum and Articles of Association
01 Apr 1966
Certificate of incorporation
01 Apr 1966
Incorporation