CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED
HEANOR UMECO STRUCTURAL MATERIALS ( MANCHESTER ) LIMITED ADVANCED COMPOSITES GROUP (MANCHESTER) LIMITED GEORGE COLE TECHNOLOGIES LIMITED

Hellopages » Derbyshire » Amber Valley » DE75 7SP

Company number 00605214
Status Active
Incorporation Date 28 May 1958
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 one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED are www.cytecindustrialmaterialsmanchester.co.uk, and www.cytec-industrial-materials-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-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 Manchester Limited is a Private Limited Company. The company registration number is 00605214. Cytec Industrial Materials Manchester Limited has been working since 28 May 1958. The present status of the company is Active. The registered address of Cytec Industrial Materials Manchester 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 COLE, Sara Elizabeth has been resigned. Secretary SMITH, Roy Douglas has been resigned. Director BERNARD, David Jon has been resigned. Director BOWERS, Steven John has been resigned. Director CALDECUTT, Francis has been resigned. Director COLE, Jessie Louise has been resigned. Director COLE, Sara Elizabeth has been resigned. Director COX, John Raymond Sylvester has been resigned. Director DARAZSDI, Daniel George has been resigned. Director DRILLOCK, David M has been resigned. Director HICKS, Louise Gillian has been resigned. Director MABBITT, Jonathan Peter has been resigned. Director MALITSKIE, Mark has been resigned. Director MOSS, Andrew Brian has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director SMITH, Roy Douglas has been resigned. Director SNOWDON, Clive John 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: 21 November 2007

Secretary
COLE, Sara Elizabeth
Resigned: 21 November 2007

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

Director
BERNARD, David Jon
Resigned: 28 January 2016
Appointed Date: 28 February 2012
62 years old

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

Director
CALDECUTT, Francis
Resigned: 07 February 1996
82 years old

Director
COLE, Jessie Louise
Resigned: 21 November 2007
95 years old

Director
COLE, Sara Elizabeth
Resigned: 21 November 2007
68 years old

Director
COX, John Raymond Sylvester
Resigned: 21 November 2007
84 years old

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

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

Director
HICKS, Louise Gillian
Resigned: 21 November 2007
Appointed Date: 01 August 1991
65 years old

Director
MABBITT, Jonathan Peter
Resigned: 06 November 2012
Appointed Date: 21 November 2007
62 years old

Director
MALITSKIE, Mark
Resigned: 28 February 2012
Appointed Date: 21 November 2007
68 years old

Director
MOSS, Andrew Brian
Resigned: 20 July 2012
Appointed Date: 21 November 2007
69 years old

Director
ROBERTSON, Douglas Grant
Resigned: 09 August 2011
Appointed Date: 21 November 2007
71 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: 21 November 2007
72 years old

Persons With Significant Control

Cytec Industrial Materials (Derby) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
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
16 Sep 2016
Appointment of David Shaun Clears as a director on 12 August 2016
...
... and 152 more events
10 Feb 1987
Accounts for a medium company made up to 31 July 1986

10 Feb 1987
Return made up to 22/12/86; full list of members

14 Oct 1986
Registered office changed on 14/10/86 from: primco LTD victoria mill parr lane unsworth bury BL9 8LU

28 May 1958
Certificate of incorporation
28 May 1958
Incorporation

CYTEC INDUSTRIAL MATERIALS (MANCHESTER) 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…
8 July 2004
Debenture
Delivered: 13 July 2004
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1984
Legal mortgage
Delivered: 3 October 1984
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of grimshaw lane, middleton…
24 September 1984
Legal mortgage
Delivered: 2 October 1984
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H - property forming part of central ironworks, grimshaw…
24 September 1984
Legal mortgage
Delivered: 2 October 1984
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/H- part of central ironworks grimshaw lane middleton…
24 September 1984
Legal mortgage
Delivered: 2 October 1984
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/H-central ironworks grimshaw lane middleton, greater…
14 February 1984
Charge
Delivered: 23 February 1984
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific charge over book and other debts.
6 September 1966
Mortgage & debenture
Delivered: 8 September 1966
Status: Satisfied on 14 June 2007
Persons entitled: District Bank LTD.
Description: A specific equitable charge over all freehold and leasehold…