SILEXINE COATINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU
Company number 04298405
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 100 . The most likely internet sites of SILEXINE COATINGS LIMITED are www.silexinecoatings.co.uk, and www.silexine-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Silexine Coatings Limited is a Private Limited Company. The company registration number is 04298405. Silexine Coatings Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Silexine Coatings Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. . GRISDALE, Andrew is a Secretary of the company. GRISDALE, Andrew is a Director of the company. Secretary GOSLYN, Pauline Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GOSLYN, Howard Ivor has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
GRISDALE, Andrew
Appointed Date: 15 September 2003

Director
GRISDALE, Andrew
Appointed Date: 15 September 2003
62 years old

Resigned Directors

Secretary
GOSLYN, Pauline Margaret
Resigned: 07 October 2004
Appointed Date: 03 October 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
GOSLYN, Howard Ivor
Resigned: 17 September 2015
Appointed Date: 03 October 2001
83 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Persons With Significant Control

Mrs Debbie Grisdale
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Mr Andrew Grisdale
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SILEXINE COATINGS LIMITED Events

13 Oct 2016
Confirmation statement made on 3 October 2016 with updates
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

01 Oct 2015
Termination of appointment of Howard Ivor Goslyn as a director on 17 September 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
26 Oct 2001
New director appointed
26 Oct 2001
New secretary appointed
26 Oct 2001
Secretary resigned
26 Oct 2001
Director resigned
03 Oct 2001
Incorporation