UNITED ANODISERS HOLDINGS LIMITED
HUDDERSFIELD UNITED ANODISERS LIMITED GWECO 341 LIMITED

Hellopages » West Yorkshire » Kirklees » HD2 1YG

Company number 06037755
Status Active
Incorporation Date 28 December 2006
Company Type Private Limited Company
Address FIELD MILLS, RED DOLES LANE LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD2 1YG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Termination of appointment of Robert Ian Nelson as a director on 16 December 2016; Termination of appointment of Robert Ian Nelson as a secretary on 16 December 2016. The most likely internet sites of UNITED ANODISERS HOLDINGS LIMITED are www.unitedanodisersholdings.co.uk, and www.united-anodisers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. United Anodisers Holdings Limited is a Private Limited Company. The company registration number is 06037755. United Anodisers Holdings Limited has been working since 28 December 2006. The present status of the company is Active. The registered address of United Anodisers Holdings Limited is Field Mills Red Doles Lane Leeds Road Huddersfield West Yorkshire Hd2 1yg. . WATTS, Peter Michael is a Director of the company. Secretary HUTTON, Timothy James has been resigned. Secretary NELSON, Robert Ian has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director HARKER, Roger James has been resigned. Director HUTTON, Timothy James has been resigned. Director MARKLUND DESPINOY, Marielle Christine has been resigned. Director NELSON, Robert Ian has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WATTS, Peter Michael
Appointed Date: 13 December 2011
63 years old

Resigned Directors

Secretary
HUTTON, Timothy James
Resigned: 13 December 2011
Appointed Date: 01 February 2007

Secretary
NELSON, Robert Ian
Resigned: 16 December 2016
Appointed Date: 13 December 2011

Secretary
GWECO SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 28 December 2006

Director
HARKER, Roger James
Resigned: 09 July 2010
Appointed Date: 01 February 2007
81 years old

Director
HUTTON, Timothy James
Resigned: 13 December 2011
Appointed Date: 01 February 2007
70 years old

Director
MARKLUND DESPINOY, Marielle Christine
Resigned: 13 December 2011
Appointed Date: 01 May 2008
58 years old

Director
NELSON, Robert Ian
Resigned: 16 December 2016
Appointed Date: 13 December 2011
74 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 01 February 2007
Appointed Date: 28 December 2006

Persons With Significant Control

Mr James Peter Clarke
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

UNITED ANODISERS HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 28 December 2016 with updates
22 Dec 2016
Termination of appointment of Robert Ian Nelson as a director on 16 December 2016
22 Dec 2016
Termination of appointment of Robert Ian Nelson as a secretary on 16 December 2016
08 Nov 2016
Accounts for a medium company made up to 31 December 2015
28 Jul 2016
Auditor's resignation
...
... and 44 more events
21 Feb 2007
New director appointed
21 Feb 2007
New secretary appointed;new director appointed
17 Feb 2007
Particulars of mortgage/charge
08 Feb 2007
Company name changed gweco 341 LIMITED\certificate issued on 08/02/07
28 Dec 2006
Incorporation

UNITED ANODISERS HOLDINGS LIMITED Charges

13 December 2011
Composite guarantee and debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Debenture
Delivered: 17 February 2007
Status: Satisfied on 14 April 2012
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…