MULTY UK LTD
CORBY MULTY ABRASIVES LIMITED

Hellopages » Northamptonshire » Corby » NN17 4JW

Company number 02046722
Status Active
Incorporation Date 14 August 1986
Company Type Private Limited Company
Address BIRBECK HOUSE BRUNEL ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4JW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Mr Karel Hubert Nicolaas Schulpen on 17 January 2017; Director's details changed for Mr Alexander William Gordon Godber on 17 January 2017; Secretary's details changed for Alexander William Gordon Godber on 19 January 2017. The most likely internet sites of MULTY UK LTD are www.multyuk.co.uk, and www.multy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multy Uk Ltd is a Private Limited Company. The company registration number is 02046722. Multy Uk Ltd has been working since 14 August 1986. The present status of the company is Active. The registered address of Multy Uk Ltd is Birbeck House Brunel Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4jw. . GODBER, Alexander William Gordon is a Secretary of the company. GODBER, Alexander William Gordon is a Director of the company. SCHULPEN, Karel Hubert Nicolaas is a Director of the company. Secretary REED, Kendall Mcdougall has been resigned. Director REED, Daniel Stewart has been resigned. Director REED, Kendall Mcdougall has been resigned. Director RONES, James has been resigned. Director SCHULPEN, Peter Cornelis Gerardus has been resigned. Director SCHULPEN, Peter C G has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GODBER, Alexander William Gordon
Appointed Date: 31 December 2009

Director
GODBER, Alexander William Gordon
Appointed Date: 01 February 2009
49 years old

Director
SCHULPEN, Karel Hubert Nicolaas
Appointed Date: 11 October 2007
57 years old

Resigned Directors

Secretary
REED, Kendall Mcdougall
Resigned: 31 December 2009

Director
REED, Daniel Stewart
Resigned: 31 December 2009
81 years old

Director
REED, Kendall Mcdougall
Resigned: 31 December 2009
81 years old

Director
RONES, James
Resigned: 27 July 1992
90 years old

Director
SCHULPEN, Peter Cornelis Gerardus
Resigned: 31 December 2009
Appointed Date: 24 July 1992
82 years old

Director
SCHULPEN, Peter C G
Resigned: 25 July 1992

Persons With Significant Control

Mr Johannus Theodorus Marinus Schulpen
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Karel Hubert Nicolaas Schulpen
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

MULTY UK LTD Events

19 Jan 2017
Director's details changed for Mr Karel Hubert Nicolaas Schulpen on 17 January 2017
19 Jan 2017
Director's details changed for Mr Alexander William Gordon Godber on 17 January 2017
19 Jan 2017
Secretary's details changed for Alexander William Gordon Godber on 19 January 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Aug 2016
Accounts for a small company made up to 31 December 2015
...
... and 124 more events
03 Mar 1987
Particulars of mortgage/charge

30 Jan 1987
Registered office changed on 30/01/87 from: churchill house 2 broadway kettering northants

24 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1987
Company name changed tronsette LIMITED\certificate issued on 19/01/87
14 Aug 1986
Certificate of Incorporation

MULTY UK LTD Charges

23 February 1988
Debenture
Delivered: 26 February 1988
Status: Satisfied on 1 August 1992
Persons entitled: The Welsh Development Agency
Description: Fixed and floating charges over the undertaking and all…
24 September 1987
Debenture
Delivered: 3 October 1987
Status: Satisfied on 29 February 1996
Persons entitled: British Coal Enterprises Limited
Description: 2 deeside. Industrial park, deeside, clwyd. Fixed and…
17 February 1987
Mortgage debenture
Delivered: 3 March 1987
Status: Satisfied on 4 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…