BITUCHEM HOLDINGS LIMITED
CINDERFORD

Hellopages » Gloucestershire » Forest of Dean » GL14 2YH

Company number 02334866
Status Active
Incorporation Date 13 January 1989
Company Type Private Limited Company
Address LAYMORE ROAD, FOREST VALE INDUSTRIAL ESTATE, CINDERFORD, GLOUCESTERSHIRE, GL14 2YH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES13 ‐ Agreement 06/05/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BITUCHEM HOLDINGS LIMITED are www.bituchemholdings.co.uk, and www.bituchem-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Bituchem Holdings Limited is a Private Limited Company. The company registration number is 02334866. Bituchem Holdings Limited has been working since 13 January 1989. The present status of the company is Active. The registered address of Bituchem Holdings Limited is Laymore Road Forest Vale Industrial Estate Cinderford Gloucestershire Gl14 2yh. . PASCHALI, Michelle is a Secretary of the company. LORD, Roger Kenneth is a Director of the company. NYZHNYK PASCHALI, Yuliya is a Director of the company. PANAGIOTIS, Neofytou is a Director of the company. PASCHALI, Michelle is a Director of the company. PASCHALI, Paul is a Director of the company. PASCHALI (JNR), Paul is a Director of the company. Secretary HOPKINS, Carole Ann has been resigned. Secretary KRANIDIOTES, Doros has been resigned. Secretary PASCHALI, Sandra has been resigned. Secretary SMITH, John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PASCHALI, Michelle
Appointed Date: 01 May 2002

Director
LORD, Roger Kenneth
Appointed Date: 14 October 2014
65 years old

Director
NYZHNYK PASCHALI, Yuliya
Appointed Date: 18 May 2015
47 years old

Director
PANAGIOTIS, Neofytou
Appointed Date: 18 May 2015
36 years old

Director
PASCHALI, Michelle
Appointed Date: 22 March 2001
50 years old

Director
PASCHALI, Paul

81 years old

Director
PASCHALI (JNR), Paul
Appointed Date: 22 March 2001
47 years old

Resigned Directors

Secretary
HOPKINS, Carole Ann
Resigned: 30 April 2002
Appointed Date: 01 January 2002

Secretary
KRANIDIOTES, Doros
Resigned: 09 April 1999
Appointed Date: 14 October 1994

Secretary
PASCHALI, Sandra
Resigned: 14 October 1994

Secretary
SMITH, John
Resigned: 27 July 2001
Appointed Date: 09 April 1999

Persons With Significant Control

Mr Paul Paschali
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BITUCHEM HOLDINGS LIMITED Events

14 Feb 2017
Confirmation statement made on 26 January 2017 with updates
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Jun 2016
Resolutions
  • RES13 ‐ Agreement 06/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

24 May 2016
Appointment of Neofytou Panagiotis as a director on 18 May 2015
24 May 2016
Appointment of Yuliya Nyzhnyk Paschali as a director on 18 May 2015
...
... and 85 more events
15 Feb 1989
New director appointed

30 Jan 1989
Registered office changed on 30/01/89 from: suite 17 city business centre lower road london SE16 1AA

30 Jan 1989
Secretary resigned;director resigned

13 Jan 1989
Incorporation

13 Jan 1989
Incorporation

BITUCHEM HOLDINGS LIMITED Charges

4 March 1993
Credit agreement
Delivered: 9 March 1993
Status: Satisfied on 6 September 2014
Persons entitled: Close Brothers Limited
Description: All right title & interest in & to all sums payable under…
16 September 1991
Debenture
Delivered: 27 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For further details please see doc 395 tc ref M467C)…
18 October 1990
Legal charge
Delivered: 1 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at laymore rd, cinderford, gloucestershire.
30 August 1990
Corporate mortgage
Delivered: 18 September 1990
Status: Satisfied on 17 May 2012
Persons entitled: Barclays Bank PLC
Description: The goods - asphalt plant at laymore rd cinderford, glos…