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
Resigned Directors
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
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
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…