ITACONIX (U.K.) LIMITED
DEESIDE REVOLYMER (U.K.) LIMITED REVOLYMER LIMITED

Hellopages » Flintshire » Flintshire » CH5 2NT

Company number 05604527
Status Active
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 1 NEWTECH SQUARE ZONE 2, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NT
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery, 20411 - Manufacture of soap and detergents, 20420 - Manufacture of perfumes and toilet preparations, 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 Company name changed revolymer (U.K.) LIMITED\certificate issued on 28/02/17 CONNOT ‐ Change of name notice ; Termination of appointment of Jack Keenan as a director on 31 December 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of ITACONIX (U.K.) LIMITED are www.itaconixuk.co.uk, and www.itaconix-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Itaconix U K Limited is a Private Limited Company. The company registration number is 05604527. Itaconix U K Limited has been working since 27 October 2005. The present status of the company is Active. The registered address of Itaconix U K Limited is 1 Newtech Square Zone 2 Deeside Industrial Park Deeside Flintshire Ch5 2nt. . CRIDLAND, Robin James Scott is a Secretary of the company. CRIDLAND, Robin James Scott is a Director of the company. MATTHEWS, Kevin Roger Kenneth, Dr is a Director of the company. Secretary DE SMEDT, Lieven has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BROOKE, Stephen Henry Ralph has been resigned. Director COSGROVE, Terence has been resigned. Director DE SMEDT, Lieven has been resigned. Director KEENAN, Jack has been resigned. Director OLIVER, Simon Matthew Dudgeon has been resigned. Director PETTMAN, Roger Bruce, Dr has been resigned. Director IP2IPO SERVICES LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Director SWARRATON PARTNERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of sugar confectionery".


Current Directors

Secretary
CRIDLAND, Robin James Scott
Appointed Date: 10 September 2008

Director
CRIDLAND, Robin James Scott
Appointed Date: 01 December 2012
57 years old

Director
MATTHEWS, Kevin Roger Kenneth, Dr
Appointed Date: 29 September 2014
61 years old

Resigned Directors

Secretary
DE SMEDT, Lieven
Resigned: 10 September 2008
Appointed Date: 07 February 2006

Nominee Secretary
OVALSEC LIMITED
Resigned: 07 February 2006
Appointed Date: 27 October 2005

Director
BROOKE, Stephen Henry Ralph
Resigned: 20 October 2008
Appointed Date: 15 February 2007
52 years old

Director
COSGROVE, Terence
Resigned: 01 December 2012
Appointed Date: 27 October 2005
76 years old

Director
DE SMEDT, Lieven
Resigned: 07 February 2006
Appointed Date: 27 October 2005
68 years old

Director
KEENAN, Jack
Resigned: 31 December 2016
Appointed Date: 02 January 2008
88 years old

Director
OLIVER, Simon Matthew Dudgeon
Resigned: 01 December 2012
Appointed Date: 06 May 2008
85 years old

Director
PETTMAN, Roger Bruce, Dr
Resigned: 31 January 2014
Appointed Date: 27 October 2005
70 years old

Director
IP2IPO SERVICES LIMITED
Resigned: 01 December 2012
Appointed Date: 07 February 2006

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 27 October 2005
Appointed Date: 27 October 2005

Director
SWARRATON PARTNERS DIRECTORS LIMITED
Resigned: 01 December 2012
Appointed Date: 20 October 2008

Persons With Significant Control

Revolymer Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITACONIX (U.K.) LIMITED Events

28 Feb 2017
Company name changed revolymer (U.K.) LIMITED\certificate issued on 28/02/17
  • CONNOT ‐ Change of name notice

07 Feb 2017
Termination of appointment of Jack Keenan as a director on 31 December 2016
02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 74,707.12

...
... and 78 more events
07 Nov 2005
Director resigned
07 Nov 2005
New director appointed
07 Nov 2005
New director appointed
07 Nov 2005
New director appointed
27 Oct 2005
Incorporation