DAY INTERNATIONAL (U.K.) LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD3 8HN

Company number SC031497
Status Active
Incorporation Date 28 April 1956
Company Type Private Limited Company
Address FLINT GROUP WORKS, OLD GLAMIS RD, DUNDEE, DD3 8HN
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Appointment of Mr Georg Heinrich Johannes Strierath as a director on 3 May 2017; Termination of appointment of Alistair Richard Norris Sharman as a director on 3 May 2017. The most likely internet sites of DAY INTERNATIONAL (U.K.) LIMITED are www.dayinternationaluk.co.uk, and www.day-international-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and five months. Day International U K Limited is a Private Limited Company. The company registration number is SC031497. Day International U K Limited has been working since 28 April 1956. The present status of the company is Active. The registered address of Day International U K Limited is Flint Group Works Old Glamis Rd Dundee Dd3 8hn. . WILLIAMS, Jayne Evelyn is a Secretary of the company. BERENZWEIG, Jeremy Theodore is a Director of the company. LORD, Anthony James is a Director of the company. STRIERATH, Georg Heinrich Johannes is a Director of the company. Secretary DUHRE, Gurdial Singh has been resigned. Secretary GODFREY, Stephen Richard has been resigned. Secretary SHARMAN, Alistair Richard Norris has been resigned. Secretary SUTHERLAND, William has been resigned. Secretary THOMSON, Ernest Boette has been resigned. Director CONNELL, John Gregory has been resigned. Director GODFREY, Stephen Richard has been resigned. Director HAHN, Verena has been resigned. Director HEALY, Dermot has been resigned. Director HENRY, Garth W has been resigned. Director MCGREGOR, Douglas J has been resigned. Director SHARMAN, Alistair Richard Norris has been resigned. Director SUTHERLAND, William has been resigned. Director WARD, Lawrence William has been resigned. Director WOLTERS, Dennis Richard has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
WILLIAMS, Jayne Evelyn
Appointed Date: 03 May 2017

Director
BERENZWEIG, Jeremy Theodore
Appointed Date: 13 July 2015
53 years old

Director
LORD, Anthony James
Appointed Date: 15 February 2011
65 years old

Director
STRIERATH, Georg Heinrich Johannes
Appointed Date: 03 May 2017
49 years old

Resigned Directors

Secretary
DUHRE, Gurdial Singh
Resigned: 31 December 2011
Appointed Date: 23 June 2006

Secretary
GODFREY, Stephen Richard
Resigned: 20 December 2013
Appointed Date: 31 December 2011

Secretary
SHARMAN, Alistair Richard Norris
Resigned: 03 May 2017
Appointed Date: 20 December 2013

Secretary
SUTHERLAND, William
Resigned: 01 May 1998

Secretary
THOMSON, Ernest Boette
Resigned: 30 June 2006
Appointed Date: 01 May 1998

Director
CONNELL, John Gregory
Resigned: 15 February 2011
Appointed Date: 24 January 2003
73 years old

Director
GODFREY, Stephen Richard
Resigned: 20 December 2013
Appointed Date: 15 February 2011
51 years old

Director
HAHN, Verena
Resigned: 13 July 2015
Appointed Date: 08 January 2009
56 years old

Director
HEALY, Dermot
Resigned: 31 December 2010
Appointed Date: 21 April 1998
71 years old

Director
HENRY, Garth W
Resigned: 06 June 1995
80 years old

Director
MCGREGOR, Douglas J
Resigned: 06 June 1995
84 years old

Director
SHARMAN, Alistair Richard Norris
Resigned: 03 May 2017
Appointed Date: 20 December 2013
64 years old

Director
SUTHERLAND, William
Resigned: 01 May 1998
87 years old

Director
WARD, Lawrence William
Resigned: 16 April 1998
Appointed Date: 06 June 1995
73 years old

Director
WOLTERS, Dennis Richard
Resigned: 18 February 2009
Appointed Date: 21 April 1998
79 years old

Persons With Significant Control

Goldman Sachs Group Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

DAY INTERNATIONAL (U.K.) LIMITED Events

22 May 2017
Confirmation statement made on 6 May 2017 with updates
16 May 2017
Appointment of Mr Georg Heinrich Johannes Strierath as a director on 3 May 2017
16 May 2017
Termination of appointment of Alistair Richard Norris Sharman as a director on 3 May 2017
16 May 2017
Appointment of Mrs Jayne Evelyn Williams as a secretary on 3 May 2017
16 May 2017
Termination of appointment of Alistair Richard Norris Sharman as a secretary on 3 May 2017
...
... and 136 more events
27 May 1986
Full accounts made up to 26 October 1984

25 Sep 1961
Company name changed\certificate issued on 25/09/61
25 Sep 1961
Company name changed\certificate issued on 25/09/61
28 Apr 1956
Certificate of incorporation
28 Apr 1956
Incorporation

DAY INTERNATIONAL (U.K.) LIMITED Charges

28 March 2011
Standard security
Delivered: 31 March 2011
Status: Satisfied on 10 September 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Dayton works balgray street dundee (please see form MG01S…
16 March 2011
Bond & floating charge
Delivered: 31 March 2011
Status: Satisfied on 10 September 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Undertaking & all property & assets present & future…
16 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 11 September 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Standard security
Delivered: 5 December 2007
Status: Satisfied on 10 September 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Ground lying to the north of clepington road…
20 November 2007
Floating charge
Delivered: 4 December 2007
Status: Satisfied on 10 September 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Debenture including legal mortgage, assignments and fixed…
20 November 2007
Bond & floating charge
Delivered: 29 November 2007
Status: Satisfied on 10 September 2014
Persons entitled: J.P. Morgan Europe Limited
Description: Undertaking and all property and assets present and future…
24 December 1998
Floating charge
Delivered: 31 December 1998
Status: Satisfied on 12 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…