VERTELLUS SPECIALTIES UK LIMITED
NEWCASTLE UPON TYNE SEAL SANDS CHEMICALS LIMITED

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

Company number 02864354
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
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-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of VERTELLUS SPECIALTIES UK LIMITED are www.vertellusspecialtiesuk.co.uk, and www.vertellus-specialties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Vertellus Specialties Uk Limited is a Private Limited Company. The company registration number is 02864354. Vertellus Specialties Uk Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Vertellus Specialties Uk Limited is St Ann S 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. STEINFINK, Jeremy Adam is a Director of the company. Secretary LESCHER, Rupert Thomas Harwood has been resigned. Secretary THAUER, Peter Ernest has been resigned. Secretary WILCHER, Karen Deborah has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIETTE, Stephen Andrew has been resigned. Director BOTTERILL, David has been resigned. Director GUCCIONE, Salvatore John has been resigned. Director HENDERSON, Keith has been resigned. Director MACMILLAN, Douglas Hathaway has been resigned. Director MCLOUGHLIN, Neil Christopher has been resigned. Director MORLINO, Robert John has been resigned. Director SIADAT, Barry has been resigned. Director SORBLUM, Susan has been resigned. Director THAUER, Peter Ernest has been resigned. Director TRACEY, Peter has been resigned. Director WILLIAMS, Christopher James has been resigned. Director ZAPPALA, Timothy Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


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

Director
STEINFINK, Jeremy Adam
Appointed Date: 14 July 2009
57 years old

Resigned Directors

Secretary
LESCHER, Rupert Thomas Harwood
Resigned: 15 November 2000
Appointed Date: 18 January 1995

Secretary
THAUER, Peter Ernest
Resigned: 18 January 1995
Appointed Date: 31 January 1994

Secretary
WILCHER, Karen Deborah
Resigned: 28 January 1994
Appointed Date: 12 January 1994

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 14 July 2009
Appointed Date: 15 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1994
Appointed Date: 20 October 1993

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

Director
BOTTERILL, David
Resigned: 30 March 1998
Appointed Date: 18 January 1995
62 years old

Director
GUCCIONE, Salvatore John
Resigned: 11 November 2003
Appointed Date: 20 June 2001
62 years old

Director
HENDERSON, Keith
Resigned: 01 February 2007
Appointed Date: 18 January 1995
73 years old

Director
MACMILLAN, Douglas Hathaway
Resigned: 20 June 2001
Appointed Date: 31 October 1997
79 years old

Director
MCLOUGHLIN, Neil Christopher
Resigned: 07 July 2008
Appointed Date: 01 April 1998
60 years old

Director
MORLINO, Robert John
Resigned: 14 July 2009
Appointed Date: 13 April 2007
74 years old

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

Director
SORBLUM, Susan
Resigned: 01 April 1998
Appointed Date: 07 September 1995
72 years old

Director
THAUER, Peter Ernest
Resigned: 11 November 2003
Appointed Date: 31 January 1994
86 years old

Director
TRACEY, Peter
Resigned: 31 October 1997
Appointed Date: 31 January 1994
83 years old

Director
WILLIAMS, Christopher James
Resigned: 28 January 1994
Appointed Date: 12 January 1994
56 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 1994
Appointed Date: 20 October 1993

Persons With Significant Control

Vertellus Specialties Holdings Uk Limited
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

VERTELLUS SPECIALTIES UK LIMITED Events

09 Mar 2017
Full accounts made up to 31 December 2015
04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
11 Apr 2016
Full accounts made up to 31 December 2014
11 Apr 2016
Satisfaction of charge 4 in full
24 Feb 2016
Secretary's details changed for Prima Secretary Limited on 8 June 2015
...
... and 117 more events
08 Feb 1994
Particulars of mortgage/charge
27 Jan 1994
Secretary resigned;new secretary appointed

27 Jan 1994
Director resigned;new director appointed

27 Jan 1994
Registered office changed on 27/01/94 from: 2 baches street london N1 6UB

20 Oct 1993
Incorporation

VERTELLUS SPECIALTIES UK LIMITED Charges

10 July 2015
Charge code 0286 4354 0005
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
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: For details of property charged please refer to form MG01…
7 February 2006
Debenture
Delivered: 27 February 2006
Status: Satisfied on 14 February 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 14 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited (Security Agent)
Description: The f/h land and buildings at seal sands road, stockton on…
31 January 1994
Deed of charge
Delivered: 8 February 1994
Status: Satisfied on 3 November 2007
Persons entitled: Cambrex Limited(And Its Successors in Title and Assigns)
Description: Fixed and floating charges over the undertaking and all…