SPECIALISED ELASTOMERS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 00286841
Status Liquidation
Incorporation Date 12 April 1934
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 27 September 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2015-09-28 LRESSP ‐ Special resolution to wind up on 2015-09-28 . The most likely internet sites of SPECIALISED ELASTOMERS LIMITED are www.specialisedelastomers.co.uk, and www.specialised-elastomers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and six months. Specialised Elastomers Limited is a Private Limited Company. The company registration number is 00286841. Specialised Elastomers Limited has been working since 12 April 1934. The present status of the company is Liquidation. The registered address of Specialised Elastomers Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . ELCOCK, Ian is a Secretary of the company. GRAHS, Charlotta Ingrid is a Director of the company. JORWALL, Claes is a Director of the company. Secretary BONNIE, Richard Aylmer has been resigned. Secretary GRADEN, Sven Ulf Runesson has been resigned. Secretary HOBBS, Jeffrey Jacques has been resigned. Secretary PENN, David Alfred has been resigned. Director ANDRE, Eva Elisabeth has been resigned. Director BLOMSTRAND, Lars Goran has been resigned. Director BONNIE, Richard Aylmer has been resigned. Director DALENTOFT, Tomas Anders has been resigned. Director DE KRETSER, Kara Josephine has been resigned. Director EDWARDS, John Ralph has been resigned. Director GRADEN, Sven Ulf Runesson has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director JOHANSSON, Niklas Anders has been resigned. Director JONES, Stephen Mark has been resigned. Director JONSSON, Hakan has been resigned. Director JORWALL, Claes Evert has been resigned. Director KENT, Roger Anthony has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director PENN, David Alfred has been resigned. Director RING, David James has been resigned. Director SODERBERG, Viveca Carina has been resigned. Director WEST, Christopher Richard has been resigned. Director WORMSLEY, Bertram Howard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELCOCK, Ian
Appointed Date: 11 May 2005

Director
GRAHS, Charlotta Ingrid
Appointed Date: 30 June 2015
54 years old

Director
JORWALL, Claes
Appointed Date: 30 June 2015
72 years old

Resigned Directors

Secretary
BONNIE, Richard Aylmer
Resigned: 14 February 2000
Appointed Date: 20 November 1998

Secretary
GRADEN, Sven Ulf Runesson
Resigned: 11 May 2005
Appointed Date: 30 September 2003

Secretary
HOBBS, Jeffrey Jacques
Resigned: 14 February 2000

Secretary
PENN, David Alfred
Resigned: 30 September 2003
Appointed Date: 02 October 1998

Director
ANDRE, Eva Elisabeth
Resigned: 31 October 2010
Appointed Date: 06 May 2009
58 years old

Director
BLOMSTRAND, Lars Goran
Resigned: 28 February 2011
Appointed Date: 15 March 2006
79 years old

Director
BONNIE, Richard Aylmer
Resigned: 14 February 2000
Appointed Date: 02 December 1998
75 years old

Director
DALENTOFT, Tomas Anders
Resigned: 28 February 2011
Appointed Date: 02 November 2010
43 years old

Director
DE KRETSER, Kara Josephine
Resigned: 03 August 2012
Appointed Date: 21 March 2011
41 years old

Director
EDWARDS, John Ralph
Resigned: 10 May 2002
Appointed Date: 02 October 1998
75 years old

Director
GRADEN, Sven Ulf Runesson
Resigned: 15 March 2006
Appointed Date: 30 September 2003
70 years old

Director
HASLEHURST, Peter Joseph Kinder
Resigned: 14 February 2000
84 years old

Director
HOBBS, Jeffrey Jacques
Resigned: 23 July 1998
82 years old

Director
JOHANSSON, Niklas Anders
Resigned: 30 June 2015
Appointed Date: 21 March 2011
52 years old

Director
JONES, Stephen Mark
Resigned: 22 May 2002
Appointed Date: 12 December 1997
60 years old

Director
JONSSON, Hakan
Resigned: 30 June 2015
Appointed Date: 15 March 2006
65 years old

Director
JORWALL, Claes Evert
Resigned: 15 March 2006
Appointed Date: 30 September 2003
72 years old

Director
KENT, Roger Anthony
Resigned: 02 December 2002
Appointed Date: 22 May 2002
70 years old

Director
NORRIS, Guy Mervyn
Resigned: 30 September 2003
Appointed Date: 02 October 1998
79 years old

Director
PENN, David Alfred
Resigned: 30 September 2003
Appointed Date: 02 December 2002
67 years old

Director
RING, David James
Resigned: 28 February 1999
Appointed Date: 22 March 1996
63 years old

Director
SODERBERG, Viveca Carina
Resigned: 19 December 2008
Appointed Date: 15 March 2006
62 years old

Director
WEST, Christopher Richard
Resigned: 31 December 1996
Appointed Date: 22 March 1996
78 years old

Director
WORMSLEY, Bertram Howard
Resigned: 03 October 1993
94 years old

SPECIALISED ELASTOMERS LIMITED Events

06 Dec 2016
Liquidators' statement of receipts and payments to 27 September 2016
23 Oct 2015
Appointment of a voluntary liquidator
23 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
  • LRESSP ‐ Special resolution to wind up on 2015-09-28

16 Oct 2015
Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 16 October 2015
12 Oct 2015
Declaration of solvency
...
... and 129 more events
29 Jun 1988
Accounts made up to 31 December 1987

29 Jun 1988
Return made up to 12/02/88; full list of members

10 Aug 1987
Director resigned;new director appointed

08 Apr 1987
Accounts for a dormant company made up to 31 December 1986

08 Apr 1987
Return made up to 13/02/87; full list of members