UMECO AMERICAS LIMITED
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7SP

Company number 07092612
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited Company
Address COMPOSITES HOUSE, SINCLAIR CLOSE, HEANOR, DERBYSHIRE, DE75 7SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Auditor's resignation; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of UMECO AMERICAS LIMITED are www.umecoamericas.co.uk, and www.umeco-americas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten 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.Umeco Americas Limited is a Private Limited Company. The company registration number is 07092612. Umeco Americas Limited has been working since 01 December 2009. The present status of the company is Active. The registered address of Umeco Americas Limited is Composites House Sinclair Close Heanor Derbyshire De75 7sp. . MURPHY, Alison is a Secretary of the company. SCHIEBROEK, Ad is a Director of the company. Secretary BOWERS, Steven John has been resigned. Secretary DAWES, Melvin John has been resigned. Secretary SMITH, Roy Douglas has been resigned. Director BOWERS, Steven John has been resigned. Director DARAZSDI, Daniel George has been resigned. Director DRILLOCK, David M 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
MURPHY, Alison
Appointed Date: 09 August 2016

Director
SCHIEBROEK, Ad
Appointed Date: 21 January 2016
67 years old

Resigned Directors

Secretary
BOWERS, Steven John
Resigned: 20 July 2012
Appointed Date: 01 December 2009

Secretary
DAWES, Melvin John
Resigned: 09 August 2016
Appointed Date: 21 January 2016

Secretary
SMITH, Roy Douglas
Resigned: 21 January 2016
Appointed Date: 20 July 2012

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

Director
DARAZSDI, Daniel George
Resigned: 21 January 2016
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
MOSS, Andrew Brian
Resigned: 20 July 2012
Appointed Date: 20 January 2011
69 years old

Director
ROBERTSON, Douglas Grant
Resigned: 09 August 2011
Appointed Date: 01 December 2009
71 years old

Director
SMITH, Roy Douglas
Resigned: 21 January 2016
Appointed Date: 20 July 2012
66 years old

Director
SNOWDON, Clive John
Resigned: 09 August 2011
Appointed Date: 01 December 2009
72 years old

UMECO AMERICAS LIMITED Events

20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Nov 2016
Auditor's resignation
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Sep 2016
Appointment of Alison Murphy as a secretary on 9 August 2016
16 Sep 2016
Termination of appointment of Melvin John Dawes as a secretary on 9 August 2016
...
... and 46 more events
09 Apr 2010
Statement of capital following an allotment of shares on 15 March 2010
  • GBP 1,030,391

18 Jan 2010
Statement of capital following an allotment of shares on 15 December 2009
  • GBP 1,000,001

07 Jan 2010
Current accounting period shortened from 31 December 2010 to 31 March 2010
30 Dec 2009
Particulars of a mortgage or charge / charge no: 1
01 Dec 2009
Incorporation

UMECO AMERICAS 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…