OSBORN-UNIPOL (UK) LIMITED
CHEPSTOW OSBORN INTERNATIONAL LIMITED BRUSHES INTERNATIONAL (DENDIX) LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP16 6UD

Company number 00365565
Status Active
Incorporation Date 26 February 1941
Company Type Private Limited Company
Address UNIT A2, NEWHOUSE FARM INDUSTRIAL ESTATE, CHEPSTOW, MONMOUTHSHIRE, WALES, NP16 6UD
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products, 32910 - Manufacture of brooms and brushes
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr Brian Kobylinski as a director on 1 January 2017; Appointment of Mr Marc Stahlschmidt as a director on 1 January 2017; Termination of appointment of Steve Gerald Carollo as a director on 1 January 2017. The most likely internet sites of OSBORN-UNIPOL (UK) LIMITED are www.osbornunipoluk.co.uk, and www.osborn-unipol-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eight months. The distance to to Caldicot Rail Station is 4.2 miles; to Avonmouth Rail Station is 8.1 miles; to Filton Abbey Wood Rail Station is 9.1 miles; to Bristol Parkway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osborn Unipol Uk Limited is a Private Limited Company. The company registration number is 00365565. Osborn Unipol Uk Limited has been working since 26 February 1941. The present status of the company is Active. The registered address of Osborn Unipol Uk Limited is Unit A2 Newhouse Farm Industrial Estate Chepstow Monmouthshire Wales Np16 6ud. . PAINTER, Lindsey Patricia is a Secretary of the company. DOERR JR, Thomas Lee is a Director of the company. KOBYLINSKI, Brian is a Director of the company. LAUBER, Sarah is a Director of the company. STAHLSCHMIDT, Marc is a Director of the company. Secretary DAVIES, Paul has been resigned. Director BOWN, Philip Arnold has been resigned. Director BRIEL, Klaus Dieter, Herr has been resigned. Director BUCH, Maximo Hartwig has been resigned. Director CAROLLO, Steve Gerald has been resigned. Director CRIPE, Stephen Lawrence has been resigned. Director DAVIES, Paul has been resigned. Director GARDINER, Ronald Garness has been resigned. Director HITESMAN, Timothy E has been resigned. Director MCBRIDE, Francis Anthony has been resigned. Director PARKER KLIMCZAK, Beth has been resigned. Director QUINN, Jeffry has been resigned. Director ROELANDS, Anton Paul has been resigned. Director SCHAD, Jeffrey Donald has been resigned. Director SCHULTZ, William has been resigned. Director VON BOXBERG, Florestan, Dr has been resigned. Director WESTGATE, David Charles has been resigned. The company operates in "Production of abrasive products".


Current Directors

Secretary
PAINTER, Lindsey Patricia
Appointed Date: 25 July 2002

Director
DOERR JR, Thomas Lee
Appointed Date: 09 November 2015
50 years old

Director
KOBYLINSKI, Brian
Appointed Date: 01 January 2017
59 years old

Director
LAUBER, Sarah
Appointed Date: 20 April 2015
54 years old

Director
STAHLSCHMIDT, Marc
Appointed Date: 01 January 2017
57 years old

Resigned Directors

Secretary
DAVIES, Paul
Resigned: 15 July 2002

Director
BOWN, Philip Arnold
Resigned: 13 March 1998
91 years old

Director
BRIEL, Klaus Dieter, Herr
Resigned: 31 December 2001
87 years old

Director
BUCH, Maximo Hartwig
Resigned: 31 May 2006
Appointed Date: 01 January 2002
66 years old

Director
CAROLLO, Steve Gerald
Resigned: 01 January 2017
Appointed Date: 19 January 2016
54 years old

Director
CRIPE, Stephen Lawrence
Resigned: 20 April 2015
Appointed Date: 10 September 2007
69 years old

Director
DAVIES, Paul
Resigned: 15 July 2002
65 years old

Director
GARDINER, Ronald Garness
Resigned: 19 May 1993
97 years old

Director
HITESMAN, Timothy E
Resigned: 31 October 2006
Appointed Date: 13 March 1998
80 years old

Director
MCBRIDE, Francis Anthony
Resigned: 19 May 1993
79 years old

Director
PARKER KLIMCZAK, Beth
Resigned: 20 April 2007
Appointed Date: 07 December 2000
68 years old

Director
QUINN, Jeffry
Resigned: 01 December 2016
Appointed Date: 06 November 2015
66 years old

Director
ROELANDS, Anton Paul
Resigned: 19 May 1993
77 years old

Director
SCHAD, Jeffrey Donald
Resigned: 10 September 2007
Appointed Date: 01 June 2006
68 years old

Director
SCHULTZ, William
Resigned: 31 July 2015
Appointed Date: 10 September 2007
51 years old

Director
VON BOXBERG, Florestan, Dr
Resigned: 19 January 2016
Appointed Date: 10 September 2007
64 years old

Director
WESTGATE, David Charles
Resigned: 06 November 2015
Appointed Date: 01 November 2007
64 years old

Persons With Significant Control

Jason Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSBORN-UNIPOL (UK) LIMITED Events

18 Jan 2017
Appointment of Mr Brian Kobylinski as a director on 1 January 2017
17 Jan 2017
Appointment of Mr Marc Stahlschmidt as a director on 1 January 2017
17 Jan 2017
Termination of appointment of Steve Gerald Carollo as a director on 1 January 2017
17 Jan 2017
Termination of appointment of Jeffry Quinn as a director on 1 December 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 130 more events
16 Sep 1986
Return made up to 20/06/86; full list of members

17 Jul 1985
Accounts made up to 31 December 1984
01 Sep 1984
Accounts made up to 31 December 1983
02 May 1984
Accounts made up to 31 December 1982
12 Feb 1973
Annual return made up to 29/02/72

OSBORN-UNIPOL (UK) LIMITED Charges

8 June 2000
Guarantee & debenture
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 September 1993
Chattel mortgage
Delivered: 4 October 1993
Status: Satisfied on 14 October 2013
Persons entitled: Barclays Bank PLC
Description: 314 punchfill machine (evans emma) 302 model S4S m erial…
15 April 1985
Guarantee & debenture
Delivered: 22 May 1985
Status: Satisfied on 17 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…