UMICORE COATING SERVICES LIMITED
ANGUS TAYSIDE OPTICAL TECHNOLOGY LIMITED

Hellopages » Dundee City » Dundee City » DD2 3ED

Company number SC118425
Status Active
Incorporation Date 9 June 1989
Company Type Private Limited Company
Address BLOCK 6 KINNOULL STREET, DUNDEE, ANGUS, DD2 3ED
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Wannes Peferoen as a director on 20 February 2017; Termination of appointment of Paul James Tancell as a director on 17 February 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 943,000 . The most likely internet sites of UMICORE COATING SERVICES LIMITED are www.umicorecoatingservices.co.uk, and www.umicore-coating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Umicore Coating Services Limited is a Private Limited Company. The company registration number is SC118425. Umicore Coating Services Limited has been working since 09 June 1989. The present status of the company is Active. The registered address of Umicore Coating Services Limited is Block 6 Kinnoull Street Dundee Angus Dd2 3ed. . DALGETTY, Elizabeth Sarah is a Secretary of the company. PEFEROEN, Wannes is a Director of the company. RAMHARTER, Johan Freddy is a Director of the company. ROGERS, Kenneth Andrew is a Director of the company. Secretary BULLIONS, Brian Alexander has been resigned. Secretary CASKIE, Craig has been resigned. Secretary HUGHES, Keith John has been resigned. Secretary PARTNERS IN MANAGEMENT LIMITED has been resigned. Director BEATTIE, Ian Nigel has been resigned. Director BRIJS, Erik Louis, Dr has been resigned. Director BYL, Alain has been resigned. Director CAUWE, Michel Louis Raymond Marie Joseph has been resigned. Director DE BUSSCHER, Bernard Albert Oliver has been resigned. Director FRANKS, John William has been resigned. Director HOWSE, Merrick has been resigned. Director HUGHES, Keith John has been resigned. Director JOHNSTONE, Marjory Jane has been resigned. Director KREKELS, Thomas Gaston Germaine, Dr has been resigned. Director MEYFROIDT, Ines Rosette has been resigned. Director QUAEYHAEGENS, Carl Valentin Dorothea has been resigned. Director RAMHARTER, Johan Freddy Maria has been resigned. Director ROSHANROUZ, Arjang has been resigned. Director TANCELL, Paul James has been resigned. Director WALES, Roland John has been resigned. Director WARD, John Paul has been resigned. Director WELSH, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DALGETTY, Elizabeth Sarah
Appointed Date: 28 April 2015

Director
PEFEROEN, Wannes
Appointed Date: 20 February 2017
45 years old

Director
RAMHARTER, Johan Freddy
Appointed Date: 01 February 2016
62 years old

Director
ROGERS, Kenneth Andrew
Appointed Date: 16 December 1996
62 years old

Resigned Directors

Secretary
BULLIONS, Brian Alexander
Resigned: 28 April 2015
Appointed Date: 04 February 2004

Secretary
CASKIE, Craig
Resigned: 04 February 2004
Appointed Date: 29 April 1994

Secretary
HUGHES, Keith John
Resigned: 19 July 1991
Appointed Date: 09 June 1989

Secretary
PARTNERS IN MANAGEMENT LIMITED
Resigned: 29 April 1994
Appointed Date: 27 January 1992

Director
BEATTIE, Ian Nigel
Resigned: 02 October 2006
Appointed Date: 21 November 1989
84 years old

Director
BRIJS, Erik Louis, Dr
Resigned: 02 May 2002
Appointed Date: 25 January 2001
61 years old

Director
BYL, Alain
Resigned: 02 May 2002
Appointed Date: 25 January 2001
68 years old

Director
CAUWE, Michel Louis Raymond Marie Joseph
Resigned: 08 April 2013
Appointed Date: 25 January 2001
69 years old

Director
DE BUSSCHER, Bernard Albert Oliver
Resigned: 05 July 2005
Appointed Date: 29 November 2001
71 years old

Director
FRANKS, John William
Resigned: 08 April 2013
Appointed Date: 02 October 2006
58 years old

Director
HOWSE, Merrick
Resigned: 27 January 1992
Appointed Date: 14 September 1989
80 years old

Director
HUGHES, Keith John
Resigned: 19 July 1991
Appointed Date: 09 June 1989
62 years old

Director
JOHNSTONE, Marjory Jane
Resigned: 19 July 1991
Appointed Date: 09 June 1989
80 years old

Director
KREKELS, Thomas Gaston Germaine, Dr
Resigned: 08 April 2013
Appointed Date: 10 May 2007
57 years old

Director
MEYFROIDT, Ines Rosette
Resigned: 10 May 2007
Appointed Date: 05 July 2005
51 years old

Director
QUAEYHAEGENS, Carl Valentin Dorothea
Resigned: 28 April 2015
Appointed Date: 08 April 2013
62 years old

Director
RAMHARTER, Johan Freddy Maria
Resigned: 08 April 2013
Appointed Date: 25 January 2001
62 years old

Director
ROSHANROUZ, Arjang
Resigned: 08 December 2015
Appointed Date: 08 April 2013
55 years old

Director
TANCELL, Paul James
Resigned: 17 February 2017
Appointed Date: 08 April 2013
57 years old

Director
WALES, Roland John
Resigned: 14 September 1992
93 years old

Director
WARD, John Paul
Resigned: 19 December 2007
79 years old

Director
WELSH, John
Resigned: 27 January 1992
89 years old

UMICORE COATING SERVICES LIMITED Events

01 Mar 2017
Appointment of Mr Wannes Peferoen as a director on 20 February 2017
18 Feb 2017
Termination of appointment of Paul James Tancell as a director on 17 February 2017
05 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 943,000

10 May 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Appointment of Mr Johan Freddy Ramharter as a director on 1 February 2016
...
... and 113 more events
30 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jul 1989
Secretary resigned;new secretary appointed

31 Jul 1989
Director resigned;new director appointed

31 Jul 1989
Registered office changed on 31/07/89 from: 3 hill street edinburgh EH2 3JP

09 Jun 1989
Incorporation

UMICORE COATING SERVICES LIMITED Charges

5 March 1999
Floating charge
Delivered: 23 March 1999
Status: Outstanding
Persons entitled: Small Business Finance Dundee Limited
Description: Undertaking and all property and assets present and future…
30 January 1997
Floating charge
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 March 1995
Floating charge
Delivered: 22 March 1995
Status: Satisfied on 8 July 1998
Persons entitled: The Tayside Regional Council
Description: Blazers box coater, bak 750, serial number 1043…
26 October 1989
Bond & floating charge
Delivered: 3 November 1989
Status: Satisfied on 27 March 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…