INTUMESCENT SYSTEMS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5TQ

Company number 02139649
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address 14-18 HERALDS WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5TQ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of INTUMESCENT SYSTEMS LIMITED are www.intumescentsystems.co.uk, and www.intumescent-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Intumescent Systems Limited is a Private Limited Company. The company registration number is 02139649. Intumescent Systems Limited has been working since 10 June 1987. The present status of the company is Active. The registered address of Intumescent Systems Limited is 14 18 Heralds Way South Woodham Ferrers Chelmsford Cm3 5tq. . WARD, Derek Alfred is a Director of the company. WARRAS, Miroslawa is a Director of the company. Secretary BATTEN, Kevin has been resigned. Secretary ENVIRONMENTAL SEALS LIMITED has been resigned. Secretary WARD, Margaret Doris has been resigned. Secretary WARD, Thelma has been resigned. Secretary WATTS, Roger has been resigned. Director HLUCHAN, Wolodymyr has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
WARD, Derek Alfred

93 years old

Director
WARRAS, Miroslawa
Appointed Date: 09 September 2014
55 years old

Resigned Directors

Secretary
BATTEN, Kevin
Resigned: 04 December 2000
Appointed Date: 28 April 2000

Secretary
ENVIRONMENTAL SEALS LIMITED
Resigned: 08 January 2008
Appointed Date: 04 December 2000

Secretary
WARD, Margaret Doris
Resigned: 15 January 1998

Secretary
WARD, Thelma
Resigned: 13 December 2010
Appointed Date: 08 January 2008

Secretary
WATTS, Roger
Resigned: 28 April 2000
Appointed Date: 27 January 1998

Director
HLUCHAN, Wolodymyr
Resigned: 24 January 2003
Appointed Date: 13 December 2001
57 years old

Persons With Significant Control

Envirograf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTUMESCENT SYSTEMS LIMITED Events

12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

20 Jan 2016
Director's details changed for Mr Derek Alfred Ward on 8 October 2015
20 Jan 2016
Director's details changed for Ms Miroslawa Warras on 8 October 2015
...
... and 84 more events
03 Sep 1987
Director resigned;new director appointed

03 Sep 1987
Registered office changed on 03/09/87 from: 2 baches street london N1 6UB

02 Sep 1987
Memorandum and Articles of Association
06 Aug 1987
Company name changed itemvision LIMITED\certificate issued on 07/08/87

10 Jun 1987
Incorporation

INTUMESCENT SYSTEMS LIMITED Charges

3 August 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
27 December 2007
All assets debenture
Delivered: 27 December 2007
Status: Satisfied on 21 August 2015
Persons entitled: Eurofactor (UK) Limited
Description: First and floating charge all assets of the company.
31 December 2001
Debenture
Delivered: 3 January 2002
Status: Satisfied on 28 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Fixed charge
Delivered: 26 April 1994
Status: Satisfied on 30 September 2008
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: First fixed charge on book and other debts. See the…