ARYSTA LIFESCIENCE U.K. USD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 08536902
Status Active
Incorporation Date 20 May 2013
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, UNITED KINGDOM, M1 5ES
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are 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; Full accounts made up to 31 December 2015. The most likely internet sites of ARYSTA LIFESCIENCE U.K. USD LIMITED are www.arystalifescienceukusd.co.uk, and www.arysta-lifescience-u-k-usd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five 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 Usd Limited is a Private Limited Company. The company registration number is 08536902. Arysta Lifescience U K Usd Limited has been working since 20 May 2013. The present status of the company is Active. The registered address of Arysta Lifescience U K Usd 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 LIMITED has been resigned. Director ARMSTRONG, Paul Richard has been resigned. Director BLASER, Thomas Eric has been resigned. Director HEWETT, Wayne Maylor has been resigned. Director JACOBOSKI, David 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. The company operates in "Financial management".


Current Directors

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

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 February 2016
Appointed Date: 20 May 2013

Director
ARMSTRONG, Paul Richard
Resigned: 31 December 2013
Appointed Date: 24 May 2013
51 years old

Director
BLASER, Thomas Eric
Resigned: 07 April 2015
Appointed Date: 20 May 2013
63 years old

Director
HEWETT, Wayne Maylor
Resigned: 28 August 2015
Appointed Date: 20 May 2013
61 years old

Director
JACOBOSKI, David
Resigned: 21 November 2016
Appointed Date: 28 January 2016
57 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: 24 May 2013
72 years old

ARYSTA LIFESCIENCE U.K. USD LIMITED Events

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
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • USD 6.48

08 Apr 2016
Satisfaction of charge 085369020004 in full
...
... and 35 more events
06 Jun 2013
Registration of charge 085369020002
06 Jun 2013
Registration of charge 085369020004
06 Jun 2013
Registration of charge 085369020003
06 Jun 2013
Registration of charge 085369020001
20 May 2013
Incorporation

ARYSTA LIFESCIENCE U.K. USD LIMITED Charges

13 July 2015
Charge code 0853 6902 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…
31 May 2013
Charge code 0853 6902 0004
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 0853 6902 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…
30 May 2013
Charge code 0853 6902 0003
Delivered: 6 June 2013
Status: Satisfied on 8 April 2016
Persons entitled: Citibank, N.A.
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code 0853 6902 0002
Delivered: 6 June 2013
Status: Satisfied on 8 April 2016
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Notification of addition to or amendment of charge…