BRENNTAG COLOURS LIMITED
LEEDS ALBION COLOURS LIMITED DISKELECTRO LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6QY

Company number 04227005
Status Active
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address ALPHA HOUSE, LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, ENGLAND, LS16 6QY
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of David Michael O'connell as a director on 27 April 2017; Termination of appointment of Steven Edward Holland as a director on 27 April 2017; Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016. The most likely internet sites of BRENNTAG COLOURS LIMITED are www.brenntagcolours.co.uk, and www.brenntag-colours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Menston Rail Station is 6.4 miles; to Bradford Forster Square Rail Station is 6.7 miles; to Bradford Interchange Rail Station is 6.8 miles; to Burley-in-Wharfedale Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brenntag Colours Limited is a Private Limited Company. The company registration number is 04227005. Brenntag Colours Limited has been working since 01 June 2001. The present status of the company is Active. The registered address of Brenntag Colours Limited is Alpha House Lawnswood Business Park Redvers Close Leeds England Ls16 6qy. . GRATTON, Martin is a Secretary of the company. ARGO, Russel is a Director of the company. GRATTON, Martin is a Director of the company. Secretary DAY, Mark has been resigned. Secretary DUNGATE, Paul Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, Nigel Maurice has been resigned. Director BLOMME, Carl Marcel has been resigned. Director CORTAZZI, William Julian has been resigned. Director DAY, Mark has been resigned. Director DUNGATE, Paul Anthony has been resigned. Director HOLLAND, Steven Edward has been resigned. Director LOCKWOOD, Ian has been resigned. Director O'CONNELL, David Michael has been resigned. Director PATTYN, Marc Achiel Valeer has been resigned. Director VAN BAARLEN, Arie Harry has been resigned. Director WATERS, Clare Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Secretary
GRATTON, Martin
Appointed Date: 27 July 2007

Director
ARGO, Russel
Appointed Date: 31 March 2015
51 years old

Director
GRATTON, Martin
Appointed Date: 27 July 2007
56 years old

Resigned Directors

Secretary
DAY, Mark
Resigned: 27 July 2007
Appointed Date: 28 July 2001

Secretary
DUNGATE, Paul Anthony
Resigned: 28 July 2001
Appointed Date: 11 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 July 2001
Appointed Date: 01 June 2001

Director
BATCHELOR, Nigel Maurice
Resigned: 23 June 2006
Appointed Date: 28 July 2001
66 years old

Director
BLOMME, Carl Marcel
Resigned: 17 December 2008
Appointed Date: 23 June 2006
67 years old

Director
CORTAZZI, William Julian
Resigned: 23 June 2006
Appointed Date: 28 July 2001
64 years old

Director
DAY, Mark
Resigned: 27 July 2007
Appointed Date: 28 July 2001
59 years old

Director
DUNGATE, Paul Anthony
Resigned: 28 July 2001
Appointed Date: 11 July 2001
66 years old

Director
HOLLAND, Steven Edward
Resigned: 27 April 2017
Appointed Date: 28 July 2001
68 years old

Director
LOCKWOOD, Ian
Resigned: 28 July 2001
Appointed Date: 11 July 2001
65 years old

Director
O'CONNELL, David Michael
Resigned: 27 April 2017
Appointed Date: 01 September 2007
61 years old

Director
PATTYN, Marc Achiel Valeer
Resigned: 30 September 2009
Appointed Date: 23 June 2006
80 years old

Director
VAN BAARLEN, Arie Harry
Resigned: 01 August 2011
Appointed Date: 23 June 2006
79 years old

Director
WATERS, Clare Marie
Resigned: 31 March 2015
Appointed Date: 01 September 2007
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 July 2001
Appointed Date: 01 June 2001

BRENNTAG COLOURS LIMITED Events

28 Apr 2017
Termination of appointment of David Michael O'connell as a director on 27 April 2017
28 Apr 2017
Termination of appointment of Steven Edward Holland as a director on 27 April 2017
26 Oct 2016
Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds West Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016
13 Oct 2016
Satisfaction of charge 8 in full
13 Oct 2016
Satisfaction of charge 7 in full
...
... and 98 more events
17 Jul 2001
Registered office changed on 17/07/01 from: 1 mitchell lane bristol BS1 6BU
17 Jul 2001
New director appointed
17 Jul 2001
New director appointed
17 Jul 2001
New secretary appointed
01 Jun 2001
Incorporation

BRENNTAG COLOURS LIMITED Charges

13 November 2006
Mortgage
Delivered: 16 November 2006
Status: Satisfied on 13 October 2016
Persons entitled: Deutsche Bank Ag London Branch (As Security Trustee for the Secured Parties)
Description: L/H main office block nestle factory site bailey hall road…
20 September 2006
Debenture
Delivered: 2 October 2006
Status: Satisfied on 13 October 2016
Persons entitled: Deutsche Bank Ag,London Branch
Description: Fixed and floating charges over the undertaking and all…
20 September 2006
Mortgage
Delivered: 2 October 2006
Status: Satisfied on 13 October 2016
Persons entitled: Deutsche Bank Ag,London Branch
Description: Waterside soap works southowram halifax t/no WYK349808 and…
29 January 2003
Supplemental debenture
Delivered: 1 February 2003
Status: Satisfied on 3 July 2006
Persons entitled: Hays Holdings Limited
Description: L/H property k/a land off leagrave road luton in the county…
23 January 2003
Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Delivered: 6 February 2003
Status: Satisfied on 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Securitybeneficiaries) (the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 January 2003
Supplemental debenture
Delivered: 23 January 2003
Status: Satisfied on 3 July 2006
Persons entitled: Hays Holdings Limited
Description: All that l/h property k/a land and buildings comprising…
19 December 2002
Supplemental debenture to a composite guarantee and debenture dated 28 july 2001
Delivered: 7 January 2003
Status: Satisfied on 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for the Securitybeneficiaries
Description: Fixed and floating charges over the undertaking and all…
28 July 2001
Composite guarantee and debenture
Delivered: 13 August 2001
Status: Satisfied on 3 July 2006
Persons entitled: Hays Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 2001
Composite guarantee and debenture
Delivered: 9 August 2001
Status: Satisfied on 3 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Security Trustee)
Description: F/H property k/a station road attleborough t/n NK130601…