RECTICEL (UK) LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 4RD

Company number 02002531
Status Active
Incorporation Date 21 March 1986
Company Type Private Limited Company
Address BLUEBELL CLOSE, CLOVER NOOK INDUSTRIAL PARK, ALFRETON, DERBYSHIRE, DE55 4RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 16,500,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of RECTICEL (UK) LIMITED are www.recticeluk.co.uk, and www.recticel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Langley Mill Rail Station is 5 miles; to Newstead Rail Station is 5.6 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recticel Uk Limited is a Private Limited Company. The company registration number is 02002531. Recticel Uk Limited has been working since 21 March 1986. The present status of the company is Active. The registered address of Recticel Uk Limited is Bluebell Close Clover Nook Industrial Park Alfreton Derbyshire De55 4rd. . MOSS, Paul is a Secretary of the company. MELLEN, Jean Pierre Paul Felix Eugene Marie is a Director of the company. WILKINSON, David Eric is a Director of the company. Secretary BIRKBY, David James has been resigned. Secretary RAWLINSON, Barry has been resigned. Director ANCION, Alfred Marie-Joseph has been resigned. Director BOWMAN, Christopher Wilson has been resigned. Director DERKSEN, Johannes Antonius Matthius Gertrudes has been resigned. Director DUPONT, Edouard Marie Armand has been resigned. Director DURONSOY, Jean has been resigned. Director MINEEFF, Christian Anton Alexander has been resigned. Director RAWLINSON, Barry has been resigned. Director RICE, Ian Patrick has been resigned. Director SUTTON, James Barrie has been resigned. Director VAN STEEN KISTE, Luc Maria Joris has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOSS, Paul
Appointed Date: 27 September 2012

Director
MELLEN, Jean Pierre Paul Felix Eugene Marie
Appointed Date: 08 July 2002
68 years old

Director
WILKINSON, David Eric
Appointed Date: 06 August 2014
74 years old

Resigned Directors

Secretary
BIRKBY, David James
Resigned: 27 September 2012
Appointed Date: 13 March 2006

Secretary
RAWLINSON, Barry
Resigned: 13 March 2006

Director
ANCION, Alfred Marie-Joseph
Resigned: 31 December 1996
94 years old

Director
BOWMAN, Christopher Wilson
Resigned: 27 September 2012
Appointed Date: 13 April 2006
60 years old

Director
DERKSEN, Johannes Antonius Matthius Gertrudes
Resigned: 18 September 1991
83 years old

Director
DUPONT, Edouard Marie Armand
Resigned: 01 September 2011
Appointed Date: 01 January 1997
79 years old

Director
DURONSOY, Jean
Resigned: 20 September 1991
92 years old

Director
MINEEFF, Christian Anton Alexander
Resigned: 30 September 2004
76 years old

Director
RAWLINSON, Barry
Resigned: 13 April 2006
74 years old

Director
RICE, Ian Patrick
Resigned: 20 May 2014
Appointed Date: 27 September 2012
65 years old

Director
SUTTON, James Barrie
Resigned: 31 August 1996
86 years old

Director
VAN STEEN KISTE, Luc Maria Joris
Resigned: 08 July 2002
Appointed Date: 18 September 1991
78 years old

RECTICEL (UK) LIMITED Events

02 Sep 2016
Micro company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 16,500,000

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 16,500,000

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 142 more events
27 Oct 1987
Company name changed dropback LIMITED\certificate issued on 28/10/87

26 Aug 1987
Full accounts made up to 31 December 1986

26 Aug 1987
Return made up to 10/06/87; full list of members

21 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

RECTICEL (UK) LIMITED Charges

27 February 2008
Mortgage of shares
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv (The Security Agent)
Description: All right title and interest in the shares being the share…
26 January 2005
Mortgage of shares
Delivered: 9 February 2005
Status: Satisfied on 26 March 2008
Persons entitled: Fortis S.A./N.V. as Facility Agent
Description: Legal mortgage all shares and fixed charge all related…
11 July 1991
Fixed and floating charge
Delivered: 26 July 1991
Status: Satisfied on 12 December 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…