Company number 05419153
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address GREENBANK BUSINESS PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 3HU
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Group of companies' accounts made up to 31 December 2015; Purchase of own shares.. The most likely internet sites of SILICONE HOLDINGS LIMITED are www.siliconeholdings.co.uk, and www.silicone-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Silicone Holdings Limited is a Private Limited Company.
The company registration number is 05419153. Silicone Holdings Limited has been working since 08 April 2005.
The present status of the company is Active. The registered address of Silicone Holdings Limited is Greenbank Business Park Blakewater Road Blackburn Lancashire Bb1 3hu. . BEADMAN, Clarissa is a Director of the company. HADLINGTON, Steven is a Director of the company. KINSELLA, Paul Robert is a Director of the company. PATEL, Mustaq is a Director of the company. Secretary BEADMAN, Dennis Peter has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director NUTTALL, Peter Frank has been resigned. Director PEEL, Antony Eric has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Resigned Directors
Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 28 June 2005
Appointed Date: 08 April 2005
Director
COBBETTS LIMITED
Resigned: 28 June 2005
Appointed Date: 08 April 2005
Persons With Significant Control
Ms Clarissa Beadman
Notified on: 8 April 2017
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SILICONE HOLDINGS LIMITED Events
11 Apr 2017
Confirmation statement made on 8 April 2017 with updates
20 Sep 2016
Group of companies' accounts made up to 31 December 2015
24 Jun 2016
Purchase of own shares.
22 Jun 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
20 Jun 2016
Cancellation of shares. Statement of capital on 24 May 2016
...
... and 51 more events
18 Apr 2005
Nc inc already adjusted 12/04/05
18 Apr 2005
Resolutions
-
RES10 ‐
Resolution of allotment of securities
18 Apr 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
13 Apr 2005
Company name changed cobco 681 LIMITED\certificate issued on 13/04/05
08 Apr 2005
Incorporation