CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED
HEANOR UMECO STRUCTURAL MATERIALS ( DERBY ) LIMITED ADVANCED COMPOSITES GROUP LIMITED

Hellopages » Derbyshire » Amber Valley » DE75 7SP

Company number 02264869
Status Active
Incorporation Date 6 June 1988
Company Type Private Limited Company
Address COMPOSITES HOUSE SINCLAIR CLOSE, HEANOR GATE INDUSTRIAL ESTATE, HEANOR, DERBYSHIRE, DE75 7SP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED are www.cytecindustrialmaterialsderby.co.uk, and www.cytec-industrial-materials-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Duffield Rail Station is 5.1 miles; to Derby Rail Station is 7.4 miles; to Kirkby in Ashfield Rail Station is 8 miles; to East Midlands Parkway Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cytec Industrial Materials Derby Limited is a Private Limited Company. The company registration number is 02264869. Cytec Industrial Materials Derby Limited has been working since 06 June 1988. The present status of the company is Active. The registered address of Cytec Industrial Materials Derby Limited is Composites House Sinclair Close Heanor Gate Industrial Estate Heanor Derbyshire De75 7sp. . MURPHY, Alison is a Secretary of the company. CLEARS, David Shaun is a Director of the company. GLENNON, Stephen Matthew is a Director of the company. NORRIS, Jonathan David is a Director of the company. Secretary BOWERS, Steven John has been resigned. Secretary MALITSKIE, Mark has been resigned. Secretary MOORE, Alan Brian has been resigned. Secretary MOORE, Alan Brian has been resigned. Secretary SMITH, Roy Douglas has been resigned. Secretary TRESIDDER, Hereward Tolmie has been resigned. Director BARKER, Trevor has been resigned. Director BEAUMONT, Richard John Kirby has been resigned. Director BERNARD, David Jon has been resigned. Director BLATHERWICK, Nigel Ashley has been resigned. Director BOWERS, Steven John has been resigned. Director BULMAN, Richard John William has been resigned. Director DARAZSDI, Daniel George has been resigned. Director DEVAULT, Jon has been resigned. Director DRILLOCK, David M has been resigned. Director GHAVAM SHAHIDI, Ebrahim has been resigned. Director HUNT, Graham has been resigned. Director MABBITT, Jonathan Peter has been resigned. Director MALITSKIE, Mark has been resigned. Director MASSEY, Richard Alan has been resigned. Director MOORE, Alan Brian has been resigned. Director MOSS, Andrew Brian has been resigned. Director RIDGARD, Christopher has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director SLOMAN, Barbara Dare has been resigned. Director SLOMAN, Roger Mark has been resigned. Director SMITH, Roy Douglas has been resigned. Director SNOWDON, Clive John has been resigned. Director STATON, Michael has been resigned. Director STOWELL, Jonathan Andrew, Dr has been resigned. Director STREET, Andrew John has been resigned. Director STREET, Andrew John has been resigned. Director TRESIDDER, Hereward Tolmie has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MURPHY, Alison
Appointed Date: 12 August 2016

Director
CLEARS, David Shaun
Appointed Date: 12 August 2016
68 years old

Director
GLENNON, Stephen Matthew
Appointed Date: 28 February 2012
58 years old

Director
NORRIS, Jonathan David
Appointed Date: 20 March 2012
62 years old

Resigned Directors

Secretary
BOWERS, Steven John
Resigned: 20 July 2012
Appointed Date: 06 May 2004

Secretary
MALITSKIE, Mark
Resigned: 06 May 2004
Appointed Date: 06 January 2003

Secretary
MOORE, Alan Brian
Resigned: 06 January 2003
Appointed Date: 24 July 2002

Secretary
MOORE, Alan Brian
Resigned: 29 July 1999

Secretary
SMITH, Roy Douglas
Resigned: 11 December 2015
Appointed Date: 20 July 2012

Secretary
TRESIDDER, Hereward Tolmie
Resigned: 24 July 2002
Appointed Date: 29 July 1999

Director
BARKER, Trevor
Resigned: 29 February 1992
90 years old

Director
BEAUMONT, Richard John Kirby
Resigned: 20 July 2007
Appointed Date: 06 May 2004
78 years old

Director
BERNARD, David Jon
Resigned: 28 January 2016
Appointed Date: 30 April 2009
62 years old

Director
BLATHERWICK, Nigel Ashley
Resigned: 31 July 2014
Appointed Date: 20 December 2006
61 years old

Director
BOWERS, Steven John
Resigned: 20 July 2012
Appointed Date: 09 August 2011
52 years old

Director
BULMAN, Richard John William
Resigned: 09 March 1994
Appointed Date: 01 June 1992
87 years old

Director
DARAZSDI, Daniel George
Resigned: 11 December 2015
Appointed Date: 01 November 2014
65 years old

Director
DEVAULT, Jon
Resigned: 15 November 2000
Appointed Date: 01 January 1999
87 years old

Director
DRILLOCK, David M
Resigned: 31 October 2014
Appointed Date: 20 July 2012
68 years old

Director
GHAVAM SHAHIDI, Ebrahim
Resigned: 31 August 2013
Appointed Date: 30 April 2009
72 years old

Director
HUNT, Graham
Resigned: 31 March 1999
Appointed Date: 28 March 1995
74 years old

Director
MABBITT, Jonathan Peter
Resigned: 06 November 2012
Appointed Date: 24 July 2002
62 years old

Director
MALITSKIE, Mark
Resigned: 28 February 2012
Appointed Date: 06 January 2003
68 years old

Director
MASSEY, Richard Alan
Resigned: 28 March 1995
Appointed Date: 09 December 1993
78 years old

Director
MOORE, Alan Brian
Resigned: 30 June 2007
79 years old

Director
MOSS, Andrew Brian
Resigned: 20 July 2012
Appointed Date: 06 May 2004
69 years old

Director
RIDGARD, Christopher
Resigned: 11 November 1998
Appointed Date: 26 October 1994
67 years old

Director
ROBERTSON, Douglas Grant
Resigned: 09 August 2011
Appointed Date: 30 July 2007
71 years old

Director
SLOMAN, Barbara Dare
Resigned: 13 February 1992
76 years old

Director
SLOMAN, Roger Mark
Resigned: 29 February 2000
78 years old

Director
SMITH, Roy Douglas
Resigned: 11 December 2015
Appointed Date: 20 July 2012
66 years old

Director
SNOWDON, Clive John
Resigned: 09 August 2011
Appointed Date: 06 May 2004
72 years old

Director
STATON, Michael
Resigned: 30 June 1992
Appointed Date: 13 February 1992
78 years old

Director
STOWELL, Jonathan Andrew, Dr
Resigned: 06 November 2012
Appointed Date: 01 November 2009
63 years old

Director
STREET, Andrew John
Resigned: 31 March 1999
Appointed Date: 01 April 1995
69 years old

Director
STREET, Andrew John
Resigned: 09 December 1993
Appointed Date: 13 February 1992
69 years old

Director
TRESIDDER, Hereward Tolmie
Resigned: 24 July 2002
Appointed Date: 29 July 1999
71 years old

Persons With Significant Control

Advanced Composites Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Amended full accounts made up to 31 December 2015
22 Nov 2016
Auditor's resignation
08 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Appointment of Alison Murphy as a secretary on 12 August 2016
...
... and 190 more events
05 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1988
Secretary resigned;director resigned;new director appointed

05 Sep 1988
Registered office changed on 05/09/88 from: post & mail hse 26 colmore circus birmingham B4 6BH

05 Sep 1988
Accounting reference date notified as 31/08

06 Jun 1988
Incorporation

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED Charges

11 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 December 2009
Status: Satisfied on 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 November 2006
A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997,
Delivered: 29 November 2006
Status: Satisfied on 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997
Delivered: 22 July 2004
Status: Satisfied on 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 February 1992
Debenture
Delivered: 20 February 1992
Status: Satisfied on 12 October 2004
Persons entitled: Derbyshire Enterprise Board (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
18 February 1992
Debenture
Delivered: 20 February 1992
Status: Satisfied on 7 April 2005
Persons entitled: Derbyshire County Council
Description: Fixed and floating charges over the undertaking and all…
14 May 1990
Debenture
Delivered: 17 May 1990
Status: Satisfied on 22 February 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…