ULTRAFINE LIMITED
GILLINGHAM WATERFOLDER LIMITED

Hellopages » Dorset » North Dorset » SP8 4XT

Company number 05071721
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address SIGMA-ALDRICH, BRICKFIELD INDUSTRIAL ESTATE, GILLINGHAM, DORSET, SP8 4XT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Gerrit Van Den Dool as a director on 11 November 2016; Appointment of A G Secretarial Limited as a secretary on 1 May 2016. The most likely internet sites of ULTRAFINE LIMITED are www.ultrafine.co.uk, and www.ultrafine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ultrafine Limited is a Private Limited Company. The company registration number is 05071721. Ultrafine Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Ultrafine Limited is Sigma Aldrich Brickfield Industrial Estate Gillingham Dorset Sp8 4xt. . A G SECRETARIAL LIMITED is a Secretary of the company. JACKSON, Victor Mark is a Director of the company. KRATZER, Stefan is a Director of the company. Secretary LUCAS, Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Eric Mark has been resigned. Director LUCAS, Graham has been resigned. Director VAN DEN DOOL, Gerrit has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2016

Director
JACKSON, Victor Mark
Appointed Date: 27 August 2015
63 years old

Director
KRATZER, Stefan
Appointed Date: 26 May 2016
50 years old

Resigned Directors

Secretary
LUCAS, Graham
Resigned: 27 August 2015
Appointed Date: 10 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2004
Appointed Date: 12 March 2004

Director
GREEN, Eric Mark
Resigned: 13 January 2015
Appointed Date: 10 May 2004
56 years old

Director
LUCAS, Graham
Resigned: 27 August 2015
Appointed Date: 14 January 2015
67 years old

Director
VAN DEN DOOL, Gerrit
Resigned: 11 November 2016
Appointed Date: 13 January 2015
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2004
Appointed Date: 12 March 2004

Persons With Significant Control

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

ULTRAFINE LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
02 Dec 2016
Termination of appointment of Gerrit Van Den Dool as a director on 11 November 2016
14 Sep 2016
Appointment of A G Secretarial Limited as a secretary on 1 May 2016
14 Sep 2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
14 Sep 2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
...
... and 36 more events
19 May 2004
New director appointed
19 May 2004
Registered office changed on 19/05/04 from: 1 mitchell lane bristol BS1 6BU
19 May 2004
Director resigned
19 May 2004
Secretary resigned
12 Mar 2004
Incorporation