RALEIGH ADHESIVE COATINGS LIMITED
DUDLEY APOLLO AGGREGATE SOLUTIONS LIMITED RALEIGH ADHESIVE COATINGS LIMITED

Hellopages » West Midlands » Dudley » DY2 7DJ

Company number 02300965
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address ASHFORD HOUSE, 95,DIXONS GREEN, DUDLEY, W.MIDLANDS, DY2 7DJ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 18 September 2016 with updates; Company name changed apollo aggregate solutions LIMITED\certificate issued on 07/01/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-05 . The most likely internet sites of RALEIGH ADHESIVE COATINGS LIMITED are www.raleighadhesivecoatings.co.uk, and www.raleigh-adhesive-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Raleigh Adhesive Coatings Limited is a Private Limited Company. The company registration number is 02300965. Raleigh Adhesive Coatings Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Raleigh Adhesive Coatings Limited is Ashford House 95 Dixons Green Dudley W Midlands Dy2 7dj. . SAUNDERS, Claire is a Secretary of the company. SAUNDERS, Jonathan Harvey is a Director of the company. TURTON, Peter is a Director of the company. Secretary DAVIS, John Hatfield has been resigned. Secretary SAUNDERS, Jonathan Harvey has been resigned. Director SAUNDERS, Robert Francis has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
SAUNDERS, Claire
Appointed Date: 07 January 2009

Director
SAUNDERS, Jonathan Harvey
Appointed Date: 01 June 2005
58 years old

Director
TURTON, Peter
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
DAVIS, John Hatfield
Resigned: 03 December 1999

Secretary
SAUNDERS, Jonathan Harvey
Resigned: 07 January 2009
Appointed Date: 03 December 1999

Director
SAUNDERS, Robert Francis
Resigned: 24 January 2014
85 years old

Persons With Significant Control

Mr Jonathan Harvey Saunders
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

RALEIGH ADHESIVE COATINGS LIMITED Events

03 Jan 2017
Full accounts made up to 30 April 2016
05 Oct 2016
Confirmation statement made on 18 September 2016 with updates
07 Jan 2016
Company name changed apollo aggregate solutions LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05

06 Jan 2016
Company name changed raleigh adhesive coatings LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05

30 Dec 2015
Full accounts made up to 30 April 2015
...
... and 78 more events
05 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Nov 1988
Company name changed balmline LIMITED\certificate issued on 25/11/88
07 Nov 1988
Registered office changed on 07/11/88 from: classic house 174-180 old street london EC1V 9BP

29 Sep 1988
Incorporation

RALEIGH ADHESIVE COATINGS LIMITED Charges

21 November 2014
Charge code 0230 0965 0005
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 November 2009
Debenture
Delivered: 18 November 2009
Status: Satisfied on 10 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 August 2002
Debenture
Delivered: 30 August 2002
Status: Satisfied on 12 July 2012
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
9 November 2000
Chattel mortgage
Delivered: 10 November 2000
Status: Satisfied on 12 July 2012
Persons entitled: Lombard North Central PLC
Description: Chattel being:- coating & laminating systems - water…
11 May 1990
Debenture
Delivered: 23 May 1990
Status: Satisfied on 10 October 2006
Persons entitled: The Royal Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…