SICPA UK LTD
PARTRIDGE GREEN SICPA SECURITY INKS (UK) LIMITED BW INKS LIMITED B.W.K. LTD.

Hellopages » West Sussex » Horsham » RH13 8RA

Company number 03677783
Status Active
Incorporation Date 3 December 1998
Company Type Private Limited Company
Address UNIT 29 STAR ROAD, STAR INDUSTRIAL ESTATE, PARTRIDGE GREEN, WEST SUSSEX, RH13 8RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 895,000 . The most likely internet sites of SICPA UK LTD are www.sicpauk.co.uk, and www.sicpa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Littlehaven Rail Station is 8.4 miles; to Fishersgate Rail Station is 9.3 miles; to Portslade Rail Station is 9.5 miles; to Preston Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sicpa Uk Ltd is a Private Limited Company. The company registration number is 03677783. Sicpa Uk Ltd has been working since 03 December 1998. The present status of the company is Active. The registered address of Sicpa Uk Ltd is Unit 29 Star Road Star Industrial Estate Partridge Green West Sussex Rh13 8ra. . AMON, Philippe is a Director of the company. BARREAU, Philippe Rene Edmond is a Director of the company. FREY, Richard Alexander is a Director of the company. Secretary BENNETT, Christopher Edwin has been resigned. Secretary SHRIMPTON, Steven Martyn has been resigned. Secretary THORPE, John Anthony has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AMON, Maurice Alain has been resigned. Director ARKWRIGHT, Martin Peter Verdon has been resigned. Director BENNETT, Christopher Edwin has been resigned. Director DOBLER, Alain Gerard has been resigned. Director FALLON, Paul Nicholas has been resigned. Director GRIMER, John Martin has been resigned. Director KRISHNAN, Sankar has been resigned. Director LACOSTE, Olivier Bertrand has been resigned. Director PHYRILLAS, Panos has been resigned. Director SHRIMPTON, Steven Martyn has been resigned. Director THORPE, John Anthony has been resigned. Director TRAULSEN, Ernesto Pedro has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
AMON, Philippe
Appointed Date: 31 October 2005
64 years old

Director
BARREAU, Philippe Rene Edmond
Appointed Date: 01 May 2013
61 years old

Director
FREY, Richard Alexander
Appointed Date: 01 May 2013
53 years old

Resigned Directors

Secretary
BENNETT, Christopher Edwin
Resigned: 31 October 2005
Appointed Date: 09 May 2005

Secretary
SHRIMPTON, Steven Martyn
Resigned: 31 May 2002
Appointed Date: 17 December 1998

Secretary
THORPE, John Anthony
Resigned: 01 May 2013
Appointed Date: 31 October 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 December 1998
Appointed Date: 03 December 1998

Director
AMON, Maurice Alain
Resigned: 16 March 2015
Appointed Date: 31 October 2005
74 years old

Director
ARKWRIGHT, Martin Peter Verdon
Resigned: 17 May 2005
Appointed Date: 20 October 2002
64 years old

Director
BENNETT, Christopher Edwin
Resigned: 31 October 2005
Appointed Date: 09 May 2005
71 years old

Director
DOBLER, Alain Gerard
Resigned: 01 May 2013
Appointed Date: 14 July 2006
67 years old

Director
FALLON, Paul Nicholas
Resigned: 30 September 2000
Appointed Date: 17 December 1998
79 years old

Director
GRIMER, John Martin
Resigned: 31 October 2005
Appointed Date: 09 May 2005
69 years old

Director
KRISHNAN, Sankar
Resigned: 17 May 2005
Appointed Date: 19 May 2003
78 years old

Director
LACOSTE, Olivier Bertrand
Resigned: 24 March 2014
Appointed Date: 01 May 2013
58 years old

Director
PHYRILLAS, Panos
Resigned: 17 May 2005
Appointed Date: 24 September 2002
95 years old

Director
SHRIMPTON, Steven Martyn
Resigned: 31 May 2002
Appointed Date: 17 December 1998
68 years old

Director
THORPE, John Anthony
Resigned: 01 May 2013
Appointed Date: 31 October 2005
86 years old

Director
TRAULSEN, Ernesto Pedro
Resigned: 14 July 2006
Appointed Date: 31 January 2005
63 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 December 1998
Appointed Date: 03 December 1998

Persons With Significant Control

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

SICPA UK LTD Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 895,000

30 Apr 2015
Full accounts made up to 31 December 2014
20 Mar 2015
Termination of appointment of Maurice Alain Amon as a director on 16 March 2015
...
... and 77 more events
05 Jan 1999
Director resigned
05 Jan 1999
Secretary resigned
05 Jan 1999
Registered office changed on 05/01/99 from: temple house 20 holywell row london EC2A 4JB
04 Jan 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

03 Dec 1998
Incorporation

SICPA UK LTD Charges

5 September 2005
Rent deposit deed
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Royal Bank of Canada Trust Corporation Limited as Trustee for the Industrial Trust
Description: The account.