SILICAIR DRYERS LIMITED
MIDDLESEX

Hellopages » Greater London » Hounslow » TW15 1BF
Company number 00898437
Status Active
Incorporation Date 17 February 1967
Company Type Private Limited Company
Address CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1BF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SILICAIR DRYERS LIMITED are www.silicairdryers.co.uk, and www.silicair-dryers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Fulwell Rail Station is 3.9 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Brentford Rail Station is 6.7 miles; to Chessington North Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silicair Dryers Limited is a Private Limited Company. The company registration number is 00898437. Silicair Dryers Limited has been working since 17 February 1967. The present status of the company is Active. The registered address of Silicair Dryers Limited is Challenge Road Ashford Middlesex Tw15 1bf. . WRIGHT, Martin Julian is a Secretary of the company. MEDHURST, Warren Robert is a Director of the company. WRIGHT, Martin Julian is a Director of the company. Secretary SINGLETON, Brian William has been resigned. Secretary WILLIAMS, Andrew John has been resigned. Director SINGLETON, Brian William has been resigned. Director WILLIAMS, Andrew John has been resigned. Director WILLIAMS, Anthony has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WRIGHT, Martin Julian
Appointed Date: 01 November 2015

Director
MEDHURST, Warren Robert
Appointed Date: 31 October 2002
54 years old

Director
WRIGHT, Martin Julian
Appointed Date: 31 October 2002
65 years old

Resigned Directors

Secretary
SINGLETON, Brian William
Resigned: 31 October 2002

Secretary
WILLIAMS, Andrew John
Resigned: 31 October 2015
Appointed Date: 31 October 2002

Director
SINGLETON, Brian William
Resigned: 31 October 2002
86 years old

Director
WILLIAMS, Andrew John
Resigned: 31 October 2015
Appointed Date: 31 October 2002
77 years old

Director
WILLIAMS, Anthony
Resigned: 31 October 2002
85 years old

Persons With Significant Control

Mr Martin Julian Wright
Notified on: 1 May 2016
65 years old
Nature of control: Has significant influence or control

Mr Warren Robert Medhurst
Notified on: 1 May 2016
54 years old
Nature of control: Has significant influence or control

SILICAIR DRYERS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

01 Dec 2015
Satisfaction of charge 3 in full
...
... and 86 more events
26 Apr 1989
Full accounts made up to 30 April 1988

22 Mar 1988
Return made up to 20/10/87; full list of members

22 Mar 1988
Full accounts made up to 30 April 1987

27 Apr 1987
Full accounts made up to 30 April 1986

27 Apr 1987
Return made up to 19/09/86; full list of members

SILICAIR DRYERS LIMITED Charges

7 November 2012
Charge of deposit
Delivered: 10 November 2012
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 April 2010
Charge by way of debenture
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 September 2006
Charge of deposit
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 January 2004
Charge of deposit
Delivered: 28 January 2004
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
31 October 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 1999
Mortgage debenture
Delivered: 6 September 1999
Status: Satisfied on 2 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…