ULVA INSULATION SYSTEMS LTD
ELY DRC DISTRIBUTION LIMITED CASPERDRAFT LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5BA

Company number 04023701
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 1 REGAL LANE, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5BA
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 June 2016; Statement of company's objects; Resolutions RES13 ‐ Re-company business 12/12/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ULVA INSULATION SYSTEMS LTD are www.ulvainsulationsystems.co.uk, and www.ulva-insulation-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Ulva Insulation Systems Ltd is a Private Limited Company. The company registration number is 04023701. Ulva Insulation Systems Ltd has been working since 29 June 2000. The present status of the company is Active. The registered address of Ulva Insulation Systems Ltd is 1 Regal Lane Soham Ely Cambridgeshire Cb7 5ba. . PETT, David Jonathan is a Secretary of the company. PETT, David Jonathan is a Director of the company. STOTT, Colin Andre is a Director of the company. WALKER, James Alan Fairley is a Director of the company. Secretary BARTLETT, Mark Andrew has been resigned. Secretary DARLER, Richard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BELL, Francis Joseph has been resigned. Director BRAY, Kenneth Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
PETT, David Jonathan
Appointed Date: 09 November 2007

Director
PETT, David Jonathan
Appointed Date: 09 November 2007
67 years old

Director
STOTT, Colin Andre
Appointed Date: 21 April 2008
61 years old

Director
WALKER, James Alan Fairley
Appointed Date: 09 November 2007
75 years old

Resigned Directors

Secretary
BARTLETT, Mark Andrew
Resigned: 08 December 2000
Appointed Date: 11 July 2000

Secretary
DARLER, Richard
Resigned: 09 November 2007
Appointed Date: 11 December 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 29 June 2000

Director
BELL, Francis Joseph
Resigned: 06 April 2011
Appointed Date: 06 April 2008
92 years old

Director
BRAY, Kenneth Anthony
Resigned: 28 November 2007
Appointed Date: 11 July 2000
72 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 July 2000
Appointed Date: 29 June 2000

ULVA INSULATION SYSTEMS LTD Events

07 Apr 2017
Full accounts made up to 30 June 2016
16 Jan 2017
Statement of company's objects
16 Jan 2017
Resolutions
  • RES13 ‐ Re-company business 12/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2016
Registration of charge 040237010004, created on 15 December 2016
15 Sep 2016
Satisfaction of charge 040237010003 in full
...
... and 55 more events
09 Aug 2000
Secretary resigned
09 Aug 2000
New secretary appointed
09 Aug 2000
New director appointed
18 Jul 2000
Registered office changed on 18/07/00 from: 120 east road london N1 6AA
29 Jun 2000
Incorporation

ULVA INSULATION SYSTEMS LTD Charges

15 December 2016
Charge code 0402 3701 0004
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: An occupational leasehold interest of the whole of unit d…
13 February 2014
Charge code 0402 3701 0003
Delivered: 19 February 2014
Status: Satisfied on 15 September 2016
Persons entitled: Investec Asset Finance PLC
Description: None. Notification of addition to or amendment of charge.
10 April 2002
Debenture
Delivered: 19 April 2002
Status: Satisfied on 14 July 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Mortgage debenture
Delivered: 1 March 2001
Status: Satisfied on 22 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

ULVA FERRY ULVA GRP LTD ULVA INTERNATIONAL LIMITED ULVA LIMITED ULVA MANAGEMENT LIMITED ULVALT FARMERS ULVECO LIMITED