A. SCHULMAN INC. LIMITED
NEWPORT

Hellopages » Caerphilly » Caerphilly » NP11 3AG

Company number 00512225
Status Active
Incorporation Date 11 October 1952
Company Type Private Limited Company
Address CROESPENMAEN INDUSTRIAL ESTATE, CRUMLIN, NEWPORT, MON, NP11 3AG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Isabel Casimiro as a director on 15 February 2017; Appointment of Mr Christoph Jozef Cluyse as a director on 15 February 2017. The most likely internet sites of A. SCHULMAN INC. LIMITED are www.aschulmaninc.co.uk, and www.a-schulman-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and twelve months. The distance to to Brithdir Rail Station is 3.7 miles; to Crosskeys Rail Station is 4.2 miles; to Risca & Pontymister Rail Station is 5.8 miles; to Rhymney Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Schulman Inc Limited is a Private Limited Company. The company registration number is 00512225. A Schulman Inc Limited has been working since 11 October 1952. The present status of the company is Active. The registered address of A Schulman Inc Limited is Croespenmaen Industrial Estate Crumlin Newport Mon Np11 3ag. . BISHOP, Sean Layton is a Secretary of the company. BISHOP, Sean Layton is a Director of the company. CLUYSE, Christoph Jozef is a Director of the company. LINGNAU-SCHNEIDER, Heinrich Benedikt is a Director of the company. Secretary BEYNON, David Richard has been resigned. Secretary DWYER, Joanne Michelle has been resigned. Secretary JOHNSON, David has been resigned. Secretary SCHOEPFER, Matthieu has been resigned. Secretary STANWORTH, Robert Paul has been resigned. Director BELDERBOS, Walter Louiza Alfons has been resigned. Director BEYNON, David Richard has been resigned. Director CASIMIRO, Isabel has been resigned. Director DESANTIS, Paul has been resigned. Director FROHMANN, Henri has been resigned. Director GILLINGS, Ritson Dodd has been resigned. Director HAINES, Terry has been resigned. Director JOHNSON, David has been resigned. Director LOEHR, Franz has been resigned. Director ROMBOUTS, Rene has been resigned. Director RZEPKA, Bernard has been resigned. Director SCHOEPFER, Matthieu has been resigned. Director SPEEK, Petrus Johannes Maria has been resigned. Director STANWORTH, Robert Paul has been resigned. Director STEFANKO, Robert has been resigned. Director TAYLOR, Jack Boyd has been resigned. Director VAN BORM, Stefan has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BISHOP, Sean Layton
Appointed Date: 01 December 2016

Director
BISHOP, Sean Layton
Appointed Date: 01 December 2016
59 years old

Director
CLUYSE, Christoph Jozef
Appointed Date: 15 February 2017
52 years old

Director
LINGNAU-SCHNEIDER, Heinrich Benedikt
Appointed Date: 11 September 2013
63 years old

Resigned Directors

Secretary
BEYNON, David Richard
Resigned: 19 November 2008

Secretary
DWYER, Joanne Michelle
Resigned: 19 March 2009
Appointed Date: 19 November 2008

Secretary
JOHNSON, David
Resigned: 01 December 2016
Appointed Date: 30 September 2015

Secretary
SCHOEPFER, Matthieu
Resigned: 30 September 2015
Appointed Date: 14 December 2013

Secretary
STANWORTH, Robert Paul
Resigned: 31 July 2013
Appointed Date: 19 March 2009

Director
BELDERBOS, Walter Louiza Alfons
Resigned: 03 February 2010
Appointed Date: 01 March 2003
67 years old

Director
BEYNON, David Richard
Resigned: 19 November 2008
Appointed Date: 01 March 2003
76 years old

Director
CASIMIRO, Isabel
Resigned: 15 February 2017
Appointed Date: 01 September 2015
58 years old

Director
DESANTIS, Paul
Resigned: 22 February 2011
Appointed Date: 17 April 2006
61 years old

Director
FROHMANN, Henri
Resigned: 01 September 1993
103 years old

Director
GILLINGS, Ritson Dodd
Resigned: 31 December 2000
83 years old

Director
HAINES, Terry
Resigned: 01 January 2008
79 years old

Director
JOHNSON, David
Resigned: 01 December 2016
Appointed Date: 30 September 2015
57 years old

Director
LOEHR, Franz
Resigned: 31 August 1994
96 years old

Director
ROMBOUTS, Rene
Resigned: 28 February 2003
87 years old

Director
RZEPKA, Bernard
Resigned: 11 September 2013
Appointed Date: 25 February 2009
65 years old

Director
SCHOEPFER, Matthieu
Resigned: 30 September 2015
Appointed Date: 01 August 2013
52 years old

Director
SPEEK, Petrus Johannes Maria
Resigned: 27 June 2013
Appointed Date: 19 November 2011
56 years old

Director
STANWORTH, Robert Paul
Resigned: 31 July 2013
Appointed Date: 01 April 2008
75 years old

Director
STEFANKO, Robert
Resigned: 17 April 2006
82 years old

Director
TAYLOR, Jack Boyd
Resigned: 24 February 2009
Appointed Date: 01 May 1999
79 years old

Director
VAN BORM, Stefan
Resigned: 01 September 2015
Appointed Date: 11 September 2013
49 years old

Persons With Significant Control

Mr Heinrich Benedikt Lingnau-Schneider
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

A.Schulman Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

A. SCHULMAN INC. LIMITED Events

13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
08 Mar 2017
Termination of appointment of Isabel Casimiro as a director on 15 February 2017
08 Mar 2017
Appointment of Mr Christoph Jozef Cluyse as a director on 15 February 2017
02 Dec 2016
Appointment of Mr Sean Layton Bishop as a secretary on 1 December 2016
02 Dec 2016
Termination of appointment of David Johnson as a secretary on 1 December 2016
...
... and 103 more events
06 Apr 1989
Full accounts made up to 31 August 1987

07 May 1987
Full accounts made up to 31 August 1986

07 May 1987
Return made up to 13/04/87; full list of members

11 Oct 1952
Certificate of incorporation
11 Oct 1952
Incorporation

A. SCHULMAN INC. LIMITED Charges

30 April 1974
Floating charge
Delivered: 6 May 1974
Status: Satisfied on 4 November 2011
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…
29 March 1973
A registered charge
Delivered: 3 April 1973
Status: Satisfied on 4 November 2011
Persons entitled: Urban District Council of Ahergarn.
Description: Freehold land & factory at craespemahn crumbin mon.