VERTELLUS SPECIALTIES HOLDINGS UK LIMITED
NEWCASTLE UPON TYNE RUTHERFORD CHEMICALS UK LIMITED NEWCO (TOWER 100) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 04947111
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address ST ANNS WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2014; Satisfaction of charge 3 in full. The most likely internet sites of VERTELLUS SPECIALTIES HOLDINGS UK LIMITED are www.vertellusspecialtiesholdingsuk.co.uk, and www.vertellus-specialties-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Vertellus Specialties Holdings Uk Limited is a Private Limited Company. The company registration number is 04947111. Vertellus Specialties Holdings Uk Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Vertellus Specialties Holdings Uk Limited is St Anns Wharf 112 Quayside Newcastle Upon Tyne Ne1 3dx. . PRIMA SECRETARY LIMITED is a Secretary of the company. FRYE, Anne Marie is a Director of the company. GILLESPIE, Philip Ray is a Director of the company. PREZIOTTI, Richard Vincent is a Director of the company. Secretary BIRD, Helen has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Director BIETTE, Stephen Andrew has been resigned. Director MARDEN, James P has been resigned. Director MULLEN, Terence Maxwell has been resigned. Director SIADAT, Barry has been resigned. Director TRINH, Yao has been resigned. Director ZAPPALA, Timothy Joseph has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 14 July 2009

Director
FRYE, Anne Marie
Appointed Date: 02 January 2007
59 years old

Director
GILLESPIE, Philip Ray
Appointed Date: 09 January 2008
61 years old

Director
PREZIOTTI, Richard Vincent
Appointed Date: 10 December 2007
61 years old

Resigned Directors

Secretary
BIRD, Helen
Resigned: 11 November 2003
Appointed Date: 29 October 2003

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 14 July 2009
Appointed Date: 15 March 2006

Director
BIETTE, Stephen Andrew
Resigned: 09 January 2008
Appointed Date: 02 January 2007
66 years old

Director
MARDEN, James P
Resigned: 02 January 2007
Appointed Date: 11 November 2003
72 years old

Director
MULLEN, Terence Maxwell
Resigned: 02 January 2007
Appointed Date: 11 November 2003
58 years old

Director
SIADAT, Barry
Resigned: 02 January 2007
Appointed Date: 12 November 2003
71 years old

Director
TRINH, Yao
Resigned: 11 November 2003
Appointed Date: 29 October 2003
43 years old

Director
ZAPPALA, Timothy Joseph
Resigned: 10 December 2007
Appointed Date: 02 January 2007
68 years old

VERTELLUS SPECIALTIES HOLDINGS UK LIMITED Events

02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
15 Jun 2016
Full accounts made up to 31 December 2014
11 Apr 2016
Satisfaction of charge 3 in full
24 Feb 2016
Secretary's details changed for Prima Secretary Limited on 8 June 2015
18 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 53 more events
12 Mar 2004
New director appointed
27 Nov 2003
Particulars of mortgage/charge
14 Nov 2003
Registered office changed on 14/11/03 from: c/o kirkland & ellis international tower 42 45 old broad street london EC2N 1HQ
07 Nov 2003
Company name changed newco (tower 100) LIMITED\certificate issued on 07/11/03
29 Oct 2003
Incorporation

VERTELLUS SPECIALTIES HOLDINGS UK LIMITED Charges

4 October 2011
Composite guarantee and debenture
Delivered: 12 October 2011
Status: Satisfied on 11 April 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
Description: Fixed and floating charge over the undertaking and all…
7 February 2006
Debenture
Delivered: 27 February 2006
Status: Satisfied on 24 April 2007
Persons entitled: D.B Zwirn Lux Sarl
Description: Fixed and floating charges over the undertaking and all…
10 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 17 May 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited (Security Agent)
Description: By way of first fixed charge, 3,332,002ORDINARY shares of…