CARBON INTERNATIONAL LIMITED
SHEFFIELD JAMES DURRANS CARBON INTERNATIONAL LIMITED

Hellopages » South Yorkshire » Barnsley » S36 9QU

Company number 02571602
Status Active
Incorporation Date 4 January 1991
Company Type Private Limited Company
Address PHOENIX WORKS, THURLSTONE, SHEFFIELD, S36 9QU
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of CARBON INTERNATIONAL LIMITED are www.carboninternational.co.uk, and www.carbon-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Carbon International Limited is a Private Limited Company. The company registration number is 02571602. Carbon International Limited has been working since 04 January 1991. The present status of the company is Active. The registered address of Carbon International Limited is Phoenix Works Thurlstone Sheffield S36 9qu. . HOOPER, Graham Paul is a Secretary of the company. CHILTON, David Charles is a Director of the company. DURRANS, Christopher Foster is a Director of the company. JENTSCH, Andreas, Herr is a Director of the company. Secretary BROOMHEAD, Brian has been resigned. Secretary TOOLE, Michael John has been resigned. Director DURRANS, James Walton has been resigned. Director DURRANS, James Geoffrey has been resigned. Director HOLDEN, David has been resigned. Director TOOLE, Michael John has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
HOOPER, Graham Paul
Appointed Date: 24 August 2015

Director
CHILTON, David Charles
Appointed Date: 08 April 2002
73 years old

Director

Director
JENTSCH, Andreas, Herr
Appointed Date: 10 January 2014
59 years old

Resigned Directors

Secretary
BROOMHEAD, Brian
Resigned: 24 August 2015
Appointed Date: 17 January 1997

Secretary
TOOLE, Michael John
Resigned: 17 January 1997

Director
DURRANS, James Walton
Resigned: 01 April 2000
Appointed Date: 02 April 1997
63 years old

Director
DURRANS, James Geoffrey
Resigned: 22 May 1998
97 years old

Director
HOLDEN, David
Resigned: 10 January 2014
Appointed Date: 08 April 2002
77 years old

Director
TOOLE, Michael John
Resigned: 29 April 2013
Appointed Date: 17 January 1997
79 years old

CARBON INTERNATIONAL LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

25 Aug 2015
Appointment of Mr Graham Paul Hooper as a secretary on 24 August 2015
25 Aug 2015
Termination of appointment of Brian Broomhead as a secretary on 24 August 2015
...
... and 74 more events
07 Sep 1991
Accounting reference date notified as 03/11

16 Jan 1991
Director resigned;new director appointed

16 Jan 1991
Secretary resigned;new secretary appointed

16 Jan 1991
Director resigned;new director appointed

04 Jan 1991
Incorporation

CARBON INTERNATIONAL LIMITED Charges

20 June 2013
Charge code 0257 1602 0005
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0257 1602 0004
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
5 April 2002
Book debts debenture
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way of fixed equitable charge all purchased debts and…
5 April 2002
Mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land fronting east common lane and brigg road scunthorpe…
6 June 1997
Debenture deed
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…