NATIONAL ADHESIVES HOLDING LTD.
HEMEL HEMPSTEAD HOWARDHURST LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4RQ

Company number 06520477
Status Active
Incorporation Date 3 March 2008
Company Type Private Limited Company
Address NATIONAL ADHESIVES HOLDING LTD, WOOD LANE END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4RQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of NATIONAL ADHESIVES HOLDING LTD. are www.nationaladhesivesholding.co.uk, and www.national-adhesives-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. National Adhesives Holding Ltd is a Private Limited Company. The company registration number is 06520477. National Adhesives Holding Ltd has been working since 03 March 2008. The present status of the company is Active. The registered address of National Adhesives Holding Ltd is National Adhesives Holding Ltd Wood Lane End Hemel Hempstead Hertfordshire Hp2 4rq. . BHANDAL, Sutinder is a Secretary of the company. BUDDEN, Peter David is a Director of the company. MURPHY, Liam Anthony is a Director of the company. SZENDREI, Csaba Pal is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary GRAHAM, David Richard has been resigned. Secretary LAW DEBENTURE CORPORATE LIMITED has been resigned. Director BATE, Anthony Alan has been resigned. Director HARTEL, Rainer Maria has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BHANDAL, Sutinder
Appointed Date: 30 October 2012

Director
BUDDEN, Peter David
Appointed Date: 14 May 2012
62 years old

Director
MURPHY, Liam Anthony
Appointed Date: 09 February 2009
70 years old

Director
SZENDREI, Csaba Pal
Appointed Date: 01 January 2010
58 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 01 April 2008
Appointed Date: 03 March 2008

Secretary
GRAHAM, David Richard
Resigned: 09 October 2012
Appointed Date: 09 February 2009

Secretary
LAW DEBENTURE CORPORATE LIMITED
Resigned: 09 February 2009
Appointed Date: 01 April 2008

Director
BATE, Anthony Alan
Resigned: 09 February 2009
Appointed Date: 01 April 2008
74 years old

Director
HARTEL, Rainer Maria
Resigned: 01 January 2010
Appointed Date: 09 February 2009
78 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 01 April 2008
Appointed Date: 03 March 2008
55 years old

Director
PUDGE, David John
Resigned: 01 April 2008
Appointed Date: 03 March 2008
60 years old

Persons With Significant Control

Henkel Ag & Co. Kgaa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONAL ADHESIVES HOLDING LTD. Events

13 Mar 2017
Confirmation statement made on 3 March 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

11 Jun 2015
Full accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1

...
... and 31 more events
04 Apr 2008
Registered office changed on 04/04/2008 from 10 upper bank street london E14 5JJ
04 Apr 2008
Appointment terminated secretary clifford chance secretaries LIMITED
04 Apr 2008
Memorandum and Articles of Association
01 Apr 2008
Company name changed howardhurst LIMITED\certificate issued on 01/04/08
03 Mar 2008
Incorporation