IMERYS UK LIMITED
PAR IMETAL UK LIMITED SCENTCOUNT LIMITED

Hellopages » Cornwall » Cornwall » PL24 2SQ

Company number 03674799
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address PAR MOOR CENTRE, PAR MOOR ROAD, PAR, CORNWALL, PL24 2SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of IMERYS UK LIMITED are www.imerysuk.co.uk, and www.imerys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to St Austell Rail Station is 3 miles; to Bugle Rail Station is 5 miles; to Roche Rail Station is 7.1 miles; to Bodmin Parkway Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imerys Uk Limited is a Private Limited Company. The company registration number is 03674799. Imerys Uk Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Imerys Uk Limited is Par Moor Centre Par Moor Road Par Cornwall Pl24 2sq. . TRAHAIR DAVIES, Henri Simon is a Secretary of the company. MUSSON, Denis Philippe Marie is a Director of the company. Secretary BAKER, Edward James Macdonald has been resigned. Secretary DHESI, Dalvir has been resigned. Secretary GALL, Francois-Pierre has been resigned. Secretary HAWKEN, Alan Geoffrey has been resigned. Secretary MUSSON, Denis Philippe Marie has been resigned. Secretary PAECH, Christian John has been resigned. Secretary TRAHAIR DAVIES, Henri Simon has been resigned. Secretary WHEATLEY, Christine Berardo has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWN, Richard, Dr has been resigned. Director BUFFIERE, Gerard has been resigned. Director CHAMBAUD, Michel has been resigned. Director CHARDON, Guy Eugene Paul Pierre has been resigned. Director DAULMERIE, Christophe has been resigned. Director DUBERT, Patrick Jacques Fred has been resigned. Director GALL, Francois-Pierre has been resigned. Director KRON, Patrick has been resigned. Director LAFIANDRA, Catherine Hoke has been resigned. Director PECRESSE, Jerome has been resigned. Director SALMONA, Thierry has been resigned. Director SWANN, Simon Peter has been resigned. Director SYLVESTER, John Richard has been resigned. Director VILAIN, Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TRAHAIR DAVIES, Henri Simon
Appointed Date: 01 April 2009

Director
MUSSON, Denis Philippe Marie
Appointed Date: 26 April 1999
62 years old

Resigned Directors

Secretary
BAKER, Edward James Macdonald
Resigned: 22 December 1998
Appointed Date: 09 December 1998

Secretary
DHESI, Dalvir
Resigned: 31 March 2009
Appointed Date: 01 February 2008

Secretary
GALL, Francois-Pierre
Resigned: 23 August 1999
Appointed Date: 05 January 1999

Secretary
HAWKEN, Alan Geoffrey
Resigned: 31 December 2002
Appointed Date: 07 January 2001

Secretary
MUSSON, Denis Philippe Marie
Resigned: 07 January 2001
Appointed Date: 23 August 1999

Secretary
PAECH, Christian John
Resigned: 06 January 1999
Appointed Date: 22 December 1998

Secretary
TRAHAIR DAVIES, Henri Simon
Resigned: 31 January 2008
Appointed Date: 02 August 2004

Secretary
WHEATLEY, Christine Berardo
Resigned: 02 August 2004
Appointed Date: 01 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1998
Appointed Date: 26 November 1998

Director
BOWN, Richard, Dr
Resigned: 31 May 2007
Appointed Date: 13 March 2001
77 years old

Director
BUFFIERE, Gerard
Resigned: 01 July 2009
Appointed Date: 05 January 1999
80 years old

Director
CHAMBAUD, Michel
Resigned: 31 December 2002
Appointed Date: 05 January 1999
73 years old

Director
CHARDON, Guy Eugene Paul Pierre
Resigned: 01 October 2003
Appointed Date: 19 December 2001
76 years old

Director
DAULMERIE, Christophe
Resigned: 12 October 2009
Appointed Date: 15 October 2003
57 years old

Director
DUBERT, Patrick Jacques Fred
Resigned: 01 June 2003
Appointed Date: 30 August 1999
78 years old

Director
GALL, Francois-Pierre
Resigned: 23 August 1999
Appointed Date: 05 January 1999
86 years old

Director
KRON, Patrick
Resigned: 31 December 2002
Appointed Date: 05 January 1999
72 years old

Director
LAFIANDRA, Catherine Hoke
Resigned: 01 July 2006
Appointed Date: 01 June 2003
62 years old

Director
PECRESSE, Jerome
Resigned: 01 July 2009
Appointed Date: 26 April 1999
58 years old

Director
SALMONA, Thierry
Resigned: 01 July 2009
Appointed Date: 06 October 2000
71 years old

Director
SWANN, Simon Peter
Resigned: 05 January 1999
Appointed Date: 09 December 1998
54 years old

Director
SYLVESTER, John Richard
Resigned: 20 December 2001
Appointed Date: 13 March 2001
61 years old

Director
VILAIN, Bernard
Resigned: 01 July 2009
Appointed Date: 01 July 2006
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 December 1998
Appointed Date: 26 November 1998

IMERYS UK LIMITED Events

01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
23 Jan 2017
Full accounts made up to 31 December 2015
28 Sep 2016
Auditor's resignation
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 461,289,880

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 128 more events
15 Dec 1998
New secretary appointed
15 Dec 1998
New director appointed
15 Dec 1998
Secretary resigned
15 Dec 1998
Director resigned
26 Nov 1998
Incorporation

IMERYS UK LIMITED Charges

15 April 1999
Deed of confirmation
Delivered: 5 May 1999
Status: Satisfied on 22 October 2003
Persons entitled: Societe Generale(As Agent and Trustee for Itself and the Other Finance Parties)
Description: All charged shares held now or in future by the chargee…
10 January 1999
Facility agreement made between imetal S.A. (in its capacity as the company, a borrower and a guarantor) scentcount limited now known as imetal UK limited (in its capacity as a borrower and a guarantor) and societe generale (in its capacities as the global coordinator, the lead arranger, the original bank, the facility agent and the security agent
Delivered: 16 January 1999
Status: Satisfied on 22 October 2003
Persons entitled: Societe Generale as Facility Agent for the Finance Parties (The "Facility Agent")
Description: No guarantor shall be subrogated to any rights security or…
10 January 1999
Mortgage of shares and floating charge
Delivered: 15 January 1999
Status: Satisfied on 22 October 2003
Persons entitled: Societe Generale(As Agent and Trustee for Itself and the Other Finance Parties)
Description: All charged shares held now or in future by the chargee…