ARYSTA LIFESCIENCE U.K. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 06753741
Status Active
Incorporation Date 19 November 2008
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, UNITED KINGDOM, M1 5ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Mark Gordon Gibbens as a director on 21 November 2016; Termination of appointment of David Jacoboski as a director on 21 November 2016. The most likely internet sites of ARYSTA LIFESCIENCE U.K. LIMITED are www.arystalifescienceuk.co.uk, and www.arysta-lifescience-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arysta Lifescience U K Limited is a Private Limited Company. The company registration number is 06753741. Arysta Lifescience U K Limited has been working since 19 November 2008. The present status of the company is Active. The registered address of Arysta Lifescience U K Limited is Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5es. . GIBBENS, Mark Gordon is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LTD has been resigned. Director ALLEN, David Craig has been resigned. Director BLASER, Thomas Eric has been resigned. Director FISHER, Martin Leonard has been resigned. Director HEWETT, Wayne Maylor has been resigned. Director JACOBOSKI, David has been resigned. Director JONES, Andrew Alfred, Dr has been resigned. Director KOEPPL, Bryan has been resigned. Director MONTEIRO, Frank Joseph has been resigned. Director RICHARDS, Christopher Gareth Joseph, Dr has been resigned. Director RICHARDS, Christopher Gareth Joseph, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GIBBENS, Mark Gordon
Appointed Date: 21 November 2016
58 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LTD
Resigned: 12 February 2016
Appointed Date: 21 January 2009

Director
ALLEN, David Craig
Resigned: 26 August 2009
Appointed Date: 19 November 2008
64 years old

Director
BLASER, Thomas Eric
Resigned: 07 April 2015
Appointed Date: 15 May 2013
63 years old

Director
FISHER, Martin Leonard
Resigned: 31 August 2013
Appointed Date: 01 February 2010
66 years old

Director
HEWETT, Wayne Maylor
Resigned: 28 August 2015
Appointed Date: 15 May 2013
61 years old

Director
JACOBOSKI, David
Resigned: 21 November 2016
Appointed Date: 28 January 2016
57 years old

Director
JONES, Andrew Alfred, Dr
Resigned: 31 March 2010
Appointed Date: 19 November 2008
64 years old

Director
KOEPPL, Bryan
Resigned: 28 January 2016
Appointed Date: 07 April 2015
49 years old

Director
MONTEIRO, Frank Joseph
Resigned: 24 August 2015
Appointed Date: 13 February 2015
55 years old

Director
RICHARDS, Christopher Gareth Joseph, Dr
Resigned: 13 February 2015
Appointed Date: 05 September 2013
72 years old

Director
RICHARDS, Christopher Gareth Joseph, Dr
Resigned: 28 July 2011
Appointed Date: 19 November 2008
72 years old

Persons With Significant Control

Arysta Lifescience Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARYSTA LIFESCIENCE U.K. LIMITED Events

23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
21 Nov 2016
Appointment of Mr Mark Gordon Gibbens as a director on 21 November 2016
21 Nov 2016
Termination of appointment of David Jacoboski as a director on 21 November 2016
12 Oct 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Satisfaction of charge 067537410004 in full
...
... and 52 more events
03 Sep 2009
Appointment terminated director david allen
24 Aug 2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
04 Jul 2009
Secretary appointed jordan company secretaries LTD
04 Jul 2009
Registered office changed on 04/07/2009 from regus offices 3000 cathedral hill guildford GU2 7YB
19 Nov 2008
Incorporation

ARYSTA LIFESCIENCE U.K. LIMITED Charges

13 July 2015
Charge code 0675 3741 0005
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and Other Secured Parties
Description: Contains fixed charge…
20 March 2014
Charge code 0675 3741 0004
Delivered: 28 March 2014
Status: Satisfied on 8 April 2016
Persons entitled: Citibank, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
20 March 2014
Charge code 0675 3741 0003
Delivered: 28 March 2014
Status: Satisfied on 8 April 2016
Persons entitled: Jpmorgan Chase Bank, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0675 3741 0002
Delivered: 6 June 2013
Status: Satisfied on 8 April 2016
Persons entitled: Jpmorgan Chase Bank, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0675 3741 0001
Delivered: 6 June 2013
Status: Satisfied on 8 April 2016
Persons entitled: Citibank, N.A.
Description: Notification of addition to or amendment of charge…