INTERFACE EUROPE LTD.
NR HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7PA

Company number 00309779
Status Active
Incorporation Date 27 January 1936
Company Type Private Limited Company
Address SHELF MILLS, SHELF, NR HALIFAX, WEST YORKSHIRE, HX3 7PA
Home Country United Kingdom
Nature of Business 13931 - Manufacture of woven or tufted carpets and rugs
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Group of companies' accounts made up to 3 January 2016; Appointment of Mr Anton Hendrik Van Keken as a director on 8 July 2016. The most likely internet sites of INTERFACE EUROPE LTD. are www.interfaceeurope.co.uk, and www.interface-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and nine months. Interface Europe Ltd is a Private Limited Company. The company registration number is 00309779. Interface Europe Ltd has been working since 27 January 1936. The present status of the company is Active. The registered address of Interface Europe Ltd is Shelf Mills Shelf Nr Halifax West Yorkshire Hx3 7pa. . CARLTON, Simon is a Secretary of the company. CARLTON, Simon is a Director of the company. HAMILTON, Steven John is a Director of the company. HASSELMAN, Jan is a Director of the company. VAN KEKEN, Anton Hendrik is a Director of the company. Secretary HILL, Alan Trevor has been resigned. Secretary STOCKWELL, Albert George has been resigned. Director ANDERSON, Ray Christie has been resigned. Director COOMBS, Robert Alan has been resigned. Director HENDRIX, Daniel Thomas has been resigned. Director HILL, Alan Trevor has been resigned. Director MALLINSON, Graham Douglas has been resigned. Director MARTIN, Stephen has been resigned. Director MC WHIRTER, William Gillespie has been resigned. Director PARNELL, Lindsey Kenneth has been resigned. Director PARTRIDGE, John Leslie has been resigned. Director RUSSELL, Donald Edward has been resigned. Director THOMAS, David Graeme has been resigned. Director VAN BEERS, Johannes Lambertus has been resigned. Director WALKER, James Philip has been resigned. Director WALKER, John Henry has been resigned. Director WILLOCH, Raymond Scott has been resigned. The company operates in "Manufacture of woven or tufted carpets and rugs".


Current Directors

Secretary
CARLTON, Simon
Appointed Date: 08 June 1998

Director
CARLTON, Simon
Appointed Date: 01 August 2008
63 years old

Director
HAMILTON, Steven John
Appointed Date: 08 July 2016
59 years old

Director
HASSELMAN, Jan
Appointed Date: 17 February 1995
70 years old

Director
VAN KEKEN, Anton Hendrik
Appointed Date: 08 July 2016
64 years old

Resigned Directors

Secretary
HILL, Alan Trevor
Resigned: 17 February 1995

Secretary
STOCKWELL, Albert George
Resigned: 08 June 1998
Appointed Date: 20 February 1995

Director
ANDERSON, Ray Christie
Resigned: 19 December 1996
91 years old

Director
COOMBS, Robert Alan
Resigned: 08 November 2002
Appointed Date: 20 November 2000
66 years old

Director
HENDRIX, Daniel Thomas
Resigned: 07 October 2011
Appointed Date: 19 December 1996
70 years old

Director
HILL, Alan Trevor
Resigned: 17 February 1995
77 years old

Director
MALLINSON, Graham Douglas
Resigned: 01 December 1995
89 years old

Director
MARTIN, Stephen
Resigned: 13 July 2012
Appointed Date: 01 August 2008
69 years old

Director
MC WHIRTER, William Gillespie
Resigned: 15 August 1995
81 years old

Director
PARNELL, Lindsey Kenneth
Resigned: 11 February 2015
Appointed Date: 31 October 2002
68 years old

Director
PARTRIDGE, John Leslie
Resigned: 12 November 1998
Appointed Date: 17 February 1995
73 years old

Director
RUSSELL, Donald Edward
Resigned: 15 August 1995
87 years old

Director
THOMAS, David Graeme
Resigned: 19 April 2006
99 years old

Director
VAN BEERS, Johannes Lambertus
Resigned: 01 February 2003
Appointed Date: 17 February 1995
74 years old

Director
WALKER, James Philip
Resigned: 05 December 2000
Appointed Date: 01 July 1993
85 years old

Director
WALKER, John Henry
Resigned: 09 February 2001
Appointed Date: 17 February 1995
81 years old

Director
WILLOCH, Raymond Scott
Resigned: 07 October 2011
Appointed Date: 19 December 1996
67 years old

Persons With Significant Control

Interface, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERFACE EUROPE LTD. Events

16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 3 January 2016
22 Jul 2016
Appointment of Mr Anton Hendrik Van Keken as a director on 8 July 2016
22 Jul 2016
Appointment of Mr Steven John Hamilton as a director on 8 July 2016
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 34,166,370.2

...
... and 156 more events
22 Jul 1986
Return made up to 04/06/86; full list of members

20 Jun 1986
Group of companies' accounts made up to 31 December 1985

14 Dec 1953
Company name changed\certificate issued on 14/12/53
30 Jan 1936
Incorporation
27 Jan 1936
Certificate of incorporation

INTERFACE EUROPE LTD. Charges

17 June 2003
Guarantee and security agreement
Delivered: 26 June 2003
Status: Satisfied on 1 August 2006
Persons entitled: Wachovia Bank, National Association, London Branch (The Agent)
Description: All right title and interest in and to the debts and the…
12 September 1985
Charge
Delivered: 1 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All moneys (in whatsoever currency denominated) now or at…
13 January 1983
Guarantee and debenture
Delivered: 17 January 1983
Status: Satisfied
Persons entitled: Interface Overseas Inc
Description: Fixed and floating charges over the undertaking and all…
13 January 1983
Fourth supplemental trust deed
Delivered: 20 January 1983
Status: Satisfied
Persons entitled: The Law Debenture Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1983
Fourth supplemental trust deed 13.1.83
Delivered: 20 January 1983
Status: Satisfied
Persons entitled: The Law Debenture Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1982
Guarantee & debenture
Delivered: 5 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…