EPC UNITED KINGDOM PLC
ALFRETON EXCHEM PUBLIC LIMITED COMPANY

Hellopages » Derbyshire » Amber Valley » DE55 7RA

Company number 00084170
Status Active
Incorporation Date 6 April 1905
Company Type Public Limited Company
Address VENTURE CRESCENT, NIX'S HILL INDUSTRIAL ESTATE, ALFRETON, DERBYSHIRE, DE55 7RA
Home Country United Kingdom
Nature of Business 20140 - Manufacture of other organic basic chemicals, 20510 - Manufacture of explosives
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 5 in full; Satisfaction of charge 8 in full. The most likely internet sites of EPC UNITED KINGDOM PLC are www.epcunitedkingdom.co.uk, and www.epc-united-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and six months. The distance to to Langley Mill Rail Station is 5.4 miles; to Kirkby in Ashfield Rail Station is 5.4 miles; to Duffield Rail Station is 8.2 miles; to Chesterfield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epc United Kingdom Plc is a Public Limited Company. The company registration number is 00084170. Epc United Kingdom Plc has been working since 06 April 1905. The present status of the company is Active. The registered address of Epc United Kingdom Plc is Venture Crescent Nix S Hill Industrial Estate Alfreton Derbyshire De55 7ra. . BLOOR, David is a Secretary of the company. CHATEL DE BRANCION, Paul Gerard Francois Bertrand is a Director of the company. FRENCH, John is a Director of the company. HOWARD, Darrell Kenneth James is a Director of the company. KEEN, Raymond Roy is a Director of the company. OBST, Olivier Laurant is a Director of the company. WILLIAMS, Benjamin Charles is a Director of the company. Secretary BURCHELL, Russell Francis has been resigned. Secretary LONGDEN, Alan has been resigned. Secretary W H STENTIFORD & CO LIMITED has been resigned. Director BALDWIN, Wilson Charles Geoffrey, Dr has been resigned. Director BALL, Malcolm David has been resigned. Director CHATEL DE BRANCION, Paul Marie Leon Jacques has been resigned. Director GOTHAM, Raymond Oswald has been resigned. Director HANKEY, Ian Raymond Alers has been resigned. Director HOWARD, Anthony Guy has been resigned. Director LAMBIE, David has been resigned. Director LORAIN, Henri has been resigned. Director THIBAUDEAU, Alain Andre Paul has been resigned. Director VENNAT, Pierre Fernand has been resigned. The company operates in "Manufacture of other organic basic chemicals".


Current Directors

Secretary
BLOOR, David
Appointed Date: 10 December 2014


Director
FRENCH, John
Appointed Date: 10 December 2009
81 years old

Director
HOWARD, Darrell Kenneth James
Appointed Date: 01 January 2012
63 years old

Director
KEEN, Raymond Roy
Appointed Date: 30 March 2006
73 years old

Director
OBST, Olivier Laurant
Appointed Date: 10 December 2009
59 years old

Director
WILLIAMS, Benjamin Charles
Appointed Date: 01 January 2012
56 years old

Resigned Directors

Secretary
BURCHELL, Russell Francis
Resigned: 30 November 2010
Appointed Date: 15 June 2001

Secretary
LONGDEN, Alan
Resigned: 10 December 2014
Appointed Date: 30 November 2010

Secretary
W H STENTIFORD & CO LIMITED
Resigned: 15 June 2001

Director
BALDWIN, Wilson Charles Geoffrey, Dr
Resigned: 02 May 1994
113 years old

Director
BALL, Malcolm David
Resigned: 16 November 2007
Appointed Date: 14 November 2000
80 years old

Director
CHATEL DE BRANCION, Paul Marie Leon Jacques
Resigned: 22 February 2012
115 years old

Director
GOTHAM, Raymond Oswald
Resigned: 14 June 2002
Appointed Date: 29 June 1994
94 years old

Director
HANKEY, Ian Raymond Alers
Resigned: 05 July 1998
86 years old

Director
HOWARD, Anthony Guy
Resigned: 17 June 2009
103 years old

Director
LAMBIE, David
Resigned: 15 June 2001
97 years old

Director
LORAIN, Henri
Resigned: 30 May 2012
84 years old

Director
THIBAUDEAU, Alain Andre Paul
Resigned: 30 November 2000
89 years old

Director
VENNAT, Pierre Fernand
Resigned: 31 December 1996
114 years old

Persons With Significant Control

Societe Anonyme D'Explosifs Et De Produits Chimques
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

EPC UNITED KINGDOM PLC Events

10 Jan 2017
Satisfaction of charge 10 in full
10 Jan 2017
Satisfaction of charge 5 in full
10 Jan 2017
Satisfaction of charge 8 in full
18 Nov 2016
Director's details changed for Mr Raymond Roy Keen on 18 November 2016
03 Aug 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 120 more events
17 Oct 1986
Return made up to 10/07/86; full list of members

10 Jun 1986
Accounting reference date extended from 30/09 to 31/12

07 Jun 1986
Group of companies' accounts made up to 31 December 1985

20 Jan 1960
Memorandum and Articles of Association
06 Apr 1905
Incorporation

EPC UNITED KINGDOM PLC Charges

12 August 2013
Charge code 0008 4170 0013
Delivered: 17 August 2013
Status: Satisfied on 27 May 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 2008
Legal mortgage
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north of meadow lane, south…
29 October 1999
Chattels mortgage
Delivered: 29 October 1999
Status: Satisfied on 8 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limtied Hsbc Equipment Finance (UK) Limited
Description: 3 x mercedes benz atego 1217 4.76M w/b 11990KG gvw. See the…
23 September 1999
Deed of release and supplemental charge
Delivered: 24 September 1999
Status: Satisfied on 10 January 2017
Persons entitled: Societe Generale
Description: Land surrounding dock lane great oakley essex.
31 March 1999
Legal mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All land and buildings at rough close works alfreton…
11 February 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 10 January 2017
Persons entitled: Societe Generale
Description: By way of legal mortgage all those premises at wimsey way…
2 June 1987
Charge by deposit of deeds w/i
Delivered: 10 June 1987
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: F/H lands & hereditaments & premises being and k/a rough…
2 June 1987
Legal charge and deed of variation
Delivered: 10 June 1987
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: All and singuilar the lands hereditaments & premises being…
21 July 1980
Legal charge
Delivered: 1 August 1980
Status: Satisfied on 10 January 2017
Persons entitled: Societe Generale Pour Favoriser Le Developement Du Commerce Et De L'industrie En France
Description: F/Hoed land & property at great oakley little oakley &…
21 July 1980
Legal charge
Delivered: 1 August 1980
Status: Satisfied
Persons entitled: Societe Generale Pour Favoriser Le Developpement Du Commerce Et De L,Industrie En France
Description: F/Hold land at or wear rainham essex abutting on rainham…
26 February 1980
Mortgage
Delivered: 4 March 1980
Status: Satisfied on 16 February 2002
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises forming part of the property…
26 February 1980
Mortgage
Delivered: 4 March 1980
Status: Satisfied on 24 September 1987
Persons entitled: Midland Bank PLC
Description: Bramble island, beaumont, essex. Together with all fixtures…
26 February 1980
Mortgage
Delivered: 4 March 1980
Status: Satisfied on 24 September 1987
Persons entitled: Midland Bank PLC
Description: Rough close world. Alfreton, derbyshire together with all…