INDUSTRIAL LATEX COMPOUNDS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 02821941
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address A2E VENTURE CATALYSTS LTD, 1 MARSDEN STREET, MANCHESTER, M2 1HW
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 338,241 ; Full accounts made up to 31 December 2014. The most likely internet sites of INDUSTRIAL LATEX COMPOUNDS LIMITED are www.industriallatexcompounds.co.uk, and www.industrial-latex-compounds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Latex Compounds Limited is a Private Limited Company. The company registration number is 02821941. Industrial Latex Compounds Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Industrial Latex Compounds Limited is A2e Venture Catalysts Ltd 1 Marsden Street Manchester M2 1hw. . BELL, Stephen is a Director of the company. FITZGERALD, Stephen is a Director of the company. TREANOR, Graham is a Director of the company. A2E CAPITAL PARTNERS LIMITED is a Director of the company. Secretary FAIRHURST, William has been resigned. Nominee Secretary FLANAGAN, Terence has been resigned. Director ANDERSON, Leonard has been resigned. Director ARROWSMITH, Martin has been resigned. Director CLEWS, Eric has been resigned. Director DAVISON, John Charles Michael has been resigned. Director FAIRHURST, William has been resigned. Nominee Director FLANAGAN, Terence has been resigned. Director JEFFERSON, Ian has been resigned. Director MULQUEEN, Francis James has been resigned. Nominee Director STREET, Robert Harry has been resigned. Director TREANOR, Graham has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Director
BELL, Stephen
Appointed Date: 24 April 2013
66 years old

Director
FITZGERALD, Stephen
Appointed Date: 24 April 2013
61 years old

Director
TREANOR, Graham
Appointed Date: 24 April 2013
69 years old

Director
A2E CAPITAL PARTNERS LIMITED
Appointed Date: 24 April 2013

Resigned Directors

Secretary
FAIRHURST, William
Resigned: 24 April 2013
Appointed Date: 29 June 1993

Nominee Secretary
FLANAGAN, Terence
Resigned: 29 June 1993
Appointed Date: 21 May 1993

Director
ANDERSON, Leonard
Resigned: 31 March 2001
Appointed Date: 29 June 1993
82 years old

Director
ARROWSMITH, Martin
Resigned: 18 March 2014
Appointed Date: 24 April 2013
64 years old

Director
CLEWS, Eric
Resigned: 31 March 2005
Appointed Date: 29 June 1993
76 years old

Director
DAVISON, John Charles Michael
Resigned: 24 April 2013
Appointed Date: 29 June 1993
75 years old

Director
FAIRHURST, William
Resigned: 24 April 2013
Appointed Date: 29 June 1993
79 years old

Nominee Director
FLANAGAN, Terence
Resigned: 29 June 1993
Appointed Date: 21 May 1993
77 years old

Director
JEFFERSON, Ian
Resigned: 31 March 2000
Appointed Date: 29 June 1993
82 years old

Director
MULQUEEN, Francis James
Resigned: 31 May 2000
Appointed Date: 29 June 1993
83 years old

Nominee Director
STREET, Robert Harry
Resigned: 29 June 1993
Appointed Date: 21 May 1993
74 years old

Director
TREANOR, Graham
Resigned: 24 April 2013
Appointed Date: 24 April 2013
69 years old

INDUSTRIAL LATEX COMPOUNDS LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 338,241

09 Oct 2015
Full accounts made up to 31 December 2014
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 338,241

18 Mar 2015
Registration of charge 028219410013, created on 9 March 2015
...
... and 111 more events
30 Jul 1993
Accounting reference date notified as 31/12
14 Jul 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

14 Jul 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Jul 1993
Nc inc already adjusted 30/06/93
21 May 1993
Incorporation

INDUSTRIAL LATEX COMPOUNDS LIMITED Charges

9 March 2015
Charge code 0282 1941 0013
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
20 May 2013
Charge code 0282 1941 0012
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: A2E Venture Catalysts Limited
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0282 1941 0011
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: A2E Venture Catalysts Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
24 April 2013
Charge code 0282 1941 0010
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
4 January 2006
Fixed and floating charge
Delivered: 5 January 2006
Status: Satisfied on 3 May 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hey works mount street heywood lancashire…
10 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: The part l/d and part f/h property k/a royal bnritish…
10 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 5 April 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the west side of…
10 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 86,88 & 90 manchester street heywood…
10 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 26 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a burns mill burns street heywood lancashire…
14 December 1999
Mortgage debenture
Delivered: 20 December 1999
Status: Satisfied on 5 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1993
Deed of assignment
Delivered: 20 August 1993
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: The assigned assets and all moneys including bonuses…
30 July 1993
Debenture
Delivered: 17 August 1993
Status: Satisfied on 27 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…