SOPREMA UK LIMITED
COLCHESTER FLAG-SOPREMA UK LTD. FLAG UK LIMITED

Hellopages » Essex » Braintree » CO6 2NS

Company number 02939363
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address UNIT 4 LANCASTER WAY, EARLS COLNE BUSINESS PARK, COLCHESTER, ESSEX, CO6 2NS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2 ; Full accounts made up to 31 December 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 2 . The most likely internet sites of SOPREMA UK LIMITED are www.sopremauk.co.uk, and www.soprema-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Soprema Uk Limited is a Private Limited Company. The company registration number is 02939363. Soprema Uk Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of Soprema Uk Limited is Unit 4 Lancaster Way Earls Colne Business Park Colchester Essex Co6 2ns. . BINDSCHEDLER, Pierre-Etienne is a Director of the company. HOEKSTRA, Lieuwe Eelke is a Director of the company. Secretary GREAVES, Stephen Charles has been resigned. Secretary LEOTTA, Maurizio has been resigned. Secretary MELLON, John has been resigned. Secretary PAGE, June has been resigned. Secretary TORREMANS, Bob has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEIST, Christopher has been resigned. Director FELLMANN, Herve has been resigned. Director GLATTFELDER, Damien has been resigned. Director GREAVES, Stephen Charles has been resigned. Director KELLNER, Francois has been resigned. Director LEOTTA, Maurizio has been resigned. Director MELLON, Anthony John has been resigned. Director WELCH, David Philip has been resigned. Director ZAMPORI, Alessandro has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
BINDSCHEDLER, Pierre-Etienne
Appointed Date: 01 January 2009
63 years old

Director
HOEKSTRA, Lieuwe Eelke
Appointed Date: 16 October 2013
56 years old

Resigned Directors

Secretary
GREAVES, Stephen Charles
Resigned: 31 December 2009
Appointed Date: 01 January 2009

Secretary
LEOTTA, Maurizio
Resigned: 01 January 2009
Appointed Date: 25 October 2007

Secretary
MELLON, John
Resigned: 25 October 2007
Appointed Date: 10 June 1996

Secretary
PAGE, June
Resigned: 10 June 1996
Appointed Date: 15 June 1994

Secretary
TORREMANS, Bob
Resigned: 16 October 2013
Appointed Date: 31 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

Director
FEIST, Christopher
Resigned: 01 January 2009
Appointed Date: 25 October 2007
60 years old

Director
FELLMANN, Herve
Resigned: 01 January 2009
Appointed Date: 25 October 2007
59 years old

Director
GLATTFELDER, Damien
Resigned: 01 January 2009
Appointed Date: 25 October 2007
55 years old

Director
GREAVES, Stephen Charles
Resigned: 03 September 2012
Appointed Date: 01 January 2009
65 years old

Director
KELLNER, Francois
Resigned: 16 October 2013
Appointed Date: 01 January 2009
62 years old

Director
LEOTTA, Maurizio
Resigned: 01 January 2009
Appointed Date: 01 January 2007
64 years old

Director
MELLON, Anthony John
Resigned: 31 December 2009
Appointed Date: 15 June 1994
77 years old

Director
WELCH, David Philip
Resigned: 15 October 2004
Appointed Date: 01 January 1997
63 years old

Director
ZAMPORI, Alessandro
Resigned: 01 January 2009
Appointed Date: 01 January 2007
61 years old

SOPREMA UK LIMITED Events

26 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

11 Mar 2016
Full accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

14 Apr 2015
Full accounts made up to 31 December 2014
09 Sep 2014
Full accounts made up to 31 December 2013
...
... and 82 more events
21 Feb 1995
Registered office changed on 21/02/95 from: peel house lichfield street burton on trent staffordshire DE14 3SQ

10 Feb 1995
Accounting reference date notified as 31/01

27 Jul 1994
Registered office changed on 27/07/94 from: 14 bretby lane bretby burton on trent staffordshire DE15 0QN

20 Jun 1994
Secretary resigned

15 Jun 1994
Incorporation

SOPREMA UK LIMITED Charges

2 July 2008
Debenture
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…