BRENNTAG UK HOLDING LIMITED
LEEDS EARTHRING LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6QY

Company number 05777067
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address ALPHA HOUSE, LAWNSWOOD BUSINESS PARK, REDVERS CLOSE, LEEDS, ENGLAND, LS16 6QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-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; Confirmation statement made on 10 April 2017 with updates. The most likely internet sites of BRENNTAG UK HOLDING LIMITED are www.brenntagukholding.co.uk, and www.brenntag-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six 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 Uk Holding Limited is a Private Limited Company. The company registration number is 05777067. Brenntag Uk Holding Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Brenntag Uk Holding 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. MEROLLE, Yves is a Director of the company. Secretary BLOMME, Carl Marcel has been resigned. Secretary DAY, Mark has been resigned. Secretary MCGRATH, Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKES JONES, Henry has been resigned. Director BLOMME, Carl Marcel has been resigned. Director BLOMME, Carl Marcel has been resigned. Director DAY, Mark has been resigned. Director HOLLAND, Steven Edward 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 "Activities of head offices".


Current Directors

Secretary
GRATTON, Martin
Appointed Date: 27 July 2007

Director
ARGO, Russel
Appointed Date: 01 January 2014
51 years old

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

Director
MEROLLE, Yves
Appointed Date: 01 July 2007
64 years old

Resigned Directors

Secretary
BLOMME, Carl Marcel
Resigned: 27 July 2007
Appointed Date: 18 May 2006

Secretary
DAY, Mark
Resigned: 27 July 2007
Appointed Date: 21 August 2006

Secretary
MCGRATH, Caroline
Resigned: 18 May 2006
Appointed Date: 12 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2006
Appointed Date: 11 April 2006

Director
BANKES JONES, Henry
Resigned: 18 May 2006
Appointed Date: 12 May 2006
45 years old

Director
BLOMME, Carl Marcel
Resigned: 17 December 2008
Appointed Date: 27 July 2007
67 years old

Director
BLOMME, Carl Marcel
Resigned: 27 July 2007
Appointed Date: 18 May 2006
67 years old

Director
DAY, Mark
Resigned: 27 July 2007
Appointed Date: 21 August 2006
59 years old

Director
HOLLAND, Steven Edward
Resigned: 27 April 2017
Appointed Date: 21 August 2006
68 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: 18 May 2006
80 years old

Director
VAN BAARLEN, Arie Harry
Resigned: 01 August 2011
Appointed Date: 18 May 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: 12 May 2006
Appointed Date: 11 April 2006

Persons With Significant Control

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

BRENNTAG UK HOLDING 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
21 Apr 2017
Confirmation statement made on 10 April 2017 with updates
04 Jan 2017
Satisfaction of charge 1 in full
26 Oct 2016
Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016
...
... and 68 more events
19 May 2006
Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU
18 May 2006
Company name changed earthring LIMITED\certificate issued on 18/05/06
12 May 2006
Director resigned
12 May 2006
Secretary resigned
11 Apr 2006
Incorporation

BRENNTAG UK HOLDING LIMITED Charges

22 June 2006
Debenture
Delivered: 3 July 2006
Status: Satisfied on 4 January 2017
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…