AZTEC AEROSOLS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW1 6YY

Company number 01695952
Status Active
Incorporation Date 1 February 1983
Company Type Private Limited Company
Address GATEWAY, CREWE, CHESHIRE, CW1 6YY
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days. ; Change of share class name or designation; Accounts for a small company made up to 31 July 2016. The most likely internet sites of AZTEC AEROSOLS LIMITED are www.aztecaerosols.co.uk, and www.aztec-aerosols.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Aztec Aerosols Limited is a Private Limited Company. The company registration number is 01695952. Aztec Aerosols Limited has been working since 01 February 1983. The present status of the company is Active. The registered address of Aztec Aerosols Limited is Gateway Crewe Cheshire Cw1 6yy. . COLLINS, John Patrick is a Secretary of the company. COLLINS, Brady Michael is a Director of the company. COLLINS, John Patrick is a Director of the company. Secretary CLARKE, Sheila Mary Jane has been resigned. Director CLARKE, Kenneth has been resigned. Director CLARKE, Sheila Mary Jane has been resigned. Director WOOD, John Howard has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
COLLINS, John Patrick
Appointed Date: 09 December 1994

Director
COLLINS, Brady Michael
Appointed Date: 09 December 1994
59 years old

Director
COLLINS, John Patrick
Appointed Date: 09 December 1994
60 years old

Resigned Directors

Secretary
CLARKE, Sheila Mary Jane
Resigned: 09 December 1994

Director
CLARKE, Kenneth
Resigned: 09 December 1994
85 years old

Director
CLARKE, Sheila Mary Jane
Resigned: 09 December 1994
86 years old

Director
WOOD, John Howard
Resigned: 30 September 2001
Appointed Date: 06 February 1995
81 years old

Persons With Significant Control

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

AZTEC AEROSOLS LIMITED Events

16 May 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 5 days.

16 May 2017
Change of share class name or designation
08 May 2017
Accounts for a small company made up to 31 July 2016
12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Nov 2016
Registration of charge 016959520008, created on 14 November 2016
...
... and 96 more events
09 Jun 1988
Return made up to 24/05/88; full list of members

26 Sep 1987
Accounts for a small company made up to 28 February 1987

26 Sep 1987
Return made up to 24/07/87; full list of members

10 Jul 1986
Accounts for a small company made up to 28 February 1986

10 Jul 1986
Return made up to 09/07/86; full list of members

AZTEC AEROSOLS LIMITED Charges

14 November 2016
Charge code 0169 5952 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2007
Mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 H480/2-1250-37KW hydraulic drive shredder serial no 5751…
1 March 2007
Mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: One flexpack aerosol filling line serial no 53240H,. See…
18 March 2002
Debenture
Delivered: 22 March 2002
Status: Satisfied on 24 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1995
Fixed and floating charge
Delivered: 11 December 1995
Status: Satisfied on 1 November 2006
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 1995
Single debenture
Delivered: 18 April 1995
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1983
Guarantee & debenture
Delivered: 18 March 1983
Status: Satisfied on 16 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…