UMECO LIMITED
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7SP
Company number 00148635
Status Active
Incorporation Date 8 October 1917
Company Type Private Limited Company
Address COMPOSITES HOUSE, SINCLAIR CLOSE, HEANOR, DERBYSHIRE, DE75 7SP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mrs Alison Murphy as a director on 1 November 2016; Termination of appointment of Roy Douglas Smith as a director on 9 August 2016. The most likely internet sites of UMECO LIMITED are www.umeco.co.uk, and www.umeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight 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.Umeco Limited is a Private Limited Company. The company registration number is 00148635. Umeco Limited has been working since 08 October 1917. The present status of the company is Active. The registered address of Umeco Limited is Composites House Sinclair Close 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. MURPHY, Alison is a Director of the company. Secretary BEAUMONT, Richard John Kirby has been resigned. Secretary BOWERS, Steven John has been resigned. Secretary HODSON, Christopher Charles has been resigned. Secretary SMITH, Roy Douglas has been resigned. Secretary WALKER, Deidre Rovetto has been resigned. Director ABDULLAH, Osman has been resigned. Director AUER, Adrian Richard has been resigned. Director AVRIN, William has been resigned. Director BEAUMONT, Richard John Kirby has been resigned. Director BIRD, Stephen Clive 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 HARPER, John Michael has been resigned. Director HARPER, John Sidney has been resigned. Director HODSON, Christopher Charles has been resigned. Director HOLE, Christopher James has been resigned. Director JOHNSON, Neil Anthony has been resigned. Director MCGOWAN, Brian Dennis has been resigned. Director METCALFE, George Ralph Anthony has been resigned. Director MOSS, Andrew Brian has been resigned. Director PORTER, David Robert has been resigned. Director POUND, James Richard has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director SMITH, Roy Douglas has been resigned. Director SNOWDON, Clive John has been resigned. Director STEEL, Rupert Oliver has been resigned. Director THORNE, Matthew Wadman John has been resigned. Director ZACHARIAS, James Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURPHY, Alison
Appointed Date: 09 August 2016

Director
CLEARS, David Shaun
Appointed Date: 09 August 2016
68 years old

Director
GLENNON, Stephen Matthew
Appointed Date: 09 August 2016
59 years old

Director
MURPHY, Alison
Appointed Date: 01 November 2016
60 years old

Resigned Directors

Secretary
BEAUMONT, Richard John Kirby
Resigned: 30 September 1999
Appointed Date: 20 September 1993

Secretary
BOWERS, Steven John
Resigned: 20 July 2012
Appointed Date: 30 September 1999

Secretary
HODSON, Christopher Charles
Resigned: 30 September 1992

Secretary
SMITH, Roy Douglas
Resigned: 09 August 2016
Appointed Date: 20 July 2012

Secretary
WALKER, Deidre Rovetto
Resigned: 20 September 1993
Appointed Date: 30 September 1992

Director
ABDULLAH, Osman
Resigned: 28 July 2005
Appointed Date: 22 April 1993
80 years old

Director
AUER, Adrian Richard
Resigned: 20 July 2012
Appointed Date: 30 April 2010
77 years old

Director
AVRIN, William
Resigned: 09 August 2016
Appointed Date: 20 July 2012
70 years old

Director
BEAUMONT, Richard John Kirby
Resigned: 20 July 2007
Appointed Date: 20 September 1993
79 years old

Director
BIRD, Stephen Clive
Resigned: 20 July 2012
Appointed Date: 02 October 2006
65 years old

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

Director
DARAZSDI, Daniel George
Resigned: 09 August 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
HARPER, John Michael
Resigned: 25 July 2007
Appointed Date: 14 June 2002
81 years old

Director
HARPER, John Sidney
Resigned: 25 July 2006
Appointed Date: 06 July 1995
80 years old

Director
HODSON, Christopher Charles
Resigned: 30 September 1992
78 years old

Director
HOLE, Christopher James
Resigned: 20 July 2012
Appointed Date: 25 July 2007
79 years old

Director
JOHNSON, Neil Anthony
Resigned: 20 July 2012
Appointed Date: 19 October 2009
76 years old

Director
MCGOWAN, Brian Dennis
Resigned: 31 August 2009
Appointed Date: 23 April 1997
81 years old

Director
METCALFE, George Ralph Anthony
Resigned: 16 July 1997
89 years old

Director
MOSS, Andrew Brian
Resigned: 20 July 2012
Appointed Date: 03 June 2008
69 years old

Director
PORTER, David Robert
Resigned: 31 December 2009
Appointed Date: 02 January 2001
81 years old

Director
POUND, James Richard
Resigned: 30 September 2000
93 years old

Director
ROBERTSON, Douglas Grant
Resigned: 20 May 2011
Appointed Date: 30 July 2007
72 years old

Director
SMITH, Roy Douglas
Resigned: 09 August 2016
Appointed Date: 20 July 2012
67 years old

Director
SNOWDON, Clive John
Resigned: 20 May 2011
Appointed Date: 23 April 1997
72 years old

Director
STEEL, Rupert Oliver
Resigned: 06 July 1995
103 years old

Director
THORNE, Matthew Wadman John
Resigned: 01 August 2002
Appointed Date: 06 March 1992
73 years old

Director
ZACHARIAS, James Graham
Resigned: 20 July 2012
Appointed Date: 27 September 2005
74 years old

Persons With Significant Control

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

UMECO LIMITED Events

25 Nov 2016
Full accounts made up to 31 December 2015
04 Nov 2016
Appointment of Mrs Alison Murphy as a director on 1 November 2016
16 Sep 2016
Termination of appointment of Roy Douglas Smith as a director on 9 August 2016
16 Sep 2016
Termination of appointment of Daniel George Darazsdi as a director on 9 August 2016
16 Sep 2016
Termination of appointment of William Avrin as a director on 9 August 2016
...
... and 240 more events
02 Sep 1997
Ad 20/05/97--------- £ si [email protected]=938775 £ ic 3869822/4808597
29 Aug 1997
Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU
12 Aug 1997
Director resigned
29 Jul 1997
Ad 20/05/97--------- £ si [email protected]=83743 £ ic 3786079/3869822
16 Jun 1997
Ad 20/05/97--------- £ si [email protected]=1022518 £ ic 2763561/3786079

UMECO 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…
11 November 1991
Single debenture
Delivered: 22 November 1991
Status: Satisfied on 17 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the front part of 209 balham high road…
4 February 1986
Legal charge
Delivered: 6 February 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the rear part of 209, balham high road…
23 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 31 March 1990
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the north sides of everland road…
23 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property k/a 209, balham high road, london…
12 September 1980
Letter of set-off
Delivered: 27 September 1980
Status: Satisfied on 2 March 2004
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of the company.
9 November 1928
Instrument of charge under land registry act 1925
Delivered: 12 November 1928
Status: Satisfied on 23 August 2000
Persons entitled: Gsw Hulse
Description: 7 hertford street & hertford street garage hanover square…
9 November 1928
Instrument of charge under land registry act 1925
Delivered: 12 November 1928
Status: Satisfied on 23 August 2000
Persons entitled: Fh Allison T Bennett Ag James Ae Clarke
Description: 7 hertford street & hertford street garage hanover square…