AZON UK LIMITED
ST MELLONS CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 01904449
Status Active
Incorporation Date 12 April 1985
Company Type Private Limited Company
Address FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 31 July 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 797,223 . The most likely internet sites of AZON UK LIMITED are www.azonuk.co.uk, and www.azon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Azon Uk Limited is a Private Limited Company. The company registration number is 01904449. Azon Uk Limited has been working since 12 April 1985. The present status of the company is Active. The registered address of Azon Uk Limited is Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. . DEITTRICK, Matthew is a Secretary of the company. DEITTRICK, Matthew is a Director of the company. DUNSTAN, James is a Director of the company. DUNSTAN, Ruth is a Director of the company. MILLS, David is a Director of the company. MUESSIG, Patrick Michael is a Director of the company. Secretary BISHOP, Gwyn has been resigned. Secretary BURNS, Gerald has been resigned. Secretary DUNSTAN, James has been resigned. Secretary MORGAN, Gary, Dr has been resigned. Director BISHOP, Gwyn has been resigned. Director BISHOP, Gwyn has been resigned. Director JONES, Roger has been resigned. Director OLINGA, Rieuwen has been resigned. Director OLINGER, Daniel James, Director has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
DEITTRICK, Matthew
Appointed Date: 25 September 1997

Director
DEITTRICK, Matthew
Appointed Date: 02 April 1996
67 years old

Director
DUNSTAN, James

98 years old

Director
DUNSTAN, Ruth

96 years old

Director
MILLS, David
Appointed Date: 01 July 1999
72 years old

Director
MUESSIG, Patrick Michael
Appointed Date: 13 September 2010
55 years old

Resigned Directors

Secretary
BISHOP, Gwyn
Resigned: 31 January 2006
Appointed Date: 15 April 2003

Secretary
BURNS, Gerald
Resigned: 13 September 2010
Appointed Date: 01 March 2005

Secretary
DUNSTAN, James
Resigned: 25 September 1997

Secretary
MORGAN, Gary, Dr
Resigned: 09 April 2003
Appointed Date: 04 January 2000

Director
BISHOP, Gwyn
Resigned: 31 January 2006
Appointed Date: 15 April 2003
90 years old

Director
BISHOP, Gwyn
Resigned: 28 February 1999
90 years old

Director
JONES, Roger
Resigned: 17 March 2003
Appointed Date: 03 April 1995
79 years old

Director
OLINGA, Rieuwen
Resigned: 31 August 1995
Appointed Date: 23 February 1993
82 years old

Director
OLINGER, Daniel James, Director
Resigned: 06 October 1995
Appointed Date: 23 February 1993
68 years old

Persons With Significant Control

Mr James Dunstan
Notified on: 1 July 2016
98 years old
Nature of control: Has significant influence or control

AZON UK LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
31 Oct 2016
Accounts for a small company made up to 31 July 2016
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 797,223

17 Oct 2015
Accounts for a small company made up to 31 July 2015
04 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 797,223

...
... and 95 more events
05 May 1987
Return made up to 31/12/85; full list of members

05 May 1987
Accounting reference date shortened from 31/01 to 31/07

11 Apr 1987
Full accounts made up to 31 January 1986

14 Nov 1986
Registered office changed on 14/11/86 from: richmond house rumford place liverpool L3 9QY

12 Apr 1985
Incorporation

AZON UK LIMITED Charges

7 November 2000
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge the purchased debts and…
1 February 2000
Fixed charge
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscotcommercial Leasing Limited Royscot Spa Leasinglimited
Description: 1X wl fillameter model 30 with mixer tank serial number…
3 September 1993
Mortgage debenture
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1990
Charge over credit balances
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…