CRISTAL PIGMENT UK LIMITED
GRIMSBY MILLENNIUM INORGANIC CHEMICALS LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN40 2PR

Company number 00162303
Status Active
Incorporation Date 1 January 1920
Company Type Private Limited Company
Address LAPORTE ROAD, STALLINGBOROUGH, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN40 2PR
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration two hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of CRISTAL PIGMENT UK LIMITED are www.cristalpigmentuk.co.uk, and www.cristal-pigment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. The distance to to Great Coates Rail Station is 3 miles; to Habrough Rail Station is 4.3 miles; to Grimsby Town Rail Station is 4.7 miles; to Cleethorpes Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cristal Pigment Uk Limited is a Private Limited Company. The company registration number is 00162303. Cristal Pigment Uk Limited has been working since 01 January 1920. The present status of the company is Active. The registered address of Cristal Pigment Uk Limited is Laporte Road Stallingborough Grimsby North East Lincolnshire Dn40 2pr. . FURLING, Jean-Herve Gustave is a Secretary of the company. BARNETT, Paul Andrew Hannington is a Director of the company. BOX, Stephen Anthony is a Director of the company. DOCX, Koen Felix Lodewijk is a Director of the company. FURLING, Jean-Herve Gustave is a Director of the company. MCINTYRE, Robert, Dr is a Director of the company. MORTEN, Simon is a Director of the company. SARRACINI, Robert John is a Director of the company. SIMPSON, Catherine Jane is a Director of the company. Secretary BARNETT, Paul Andrew Hannington has been resigned. Secretary CAMPBELL, Nicola has been resigned. Secretary CAMPBELL, Nicola has been resigned. Secretary FURLING, Jean Herve has been resigned. Secretary FURLING, Jean-Herve Gustave has been resigned. Secretary HARDJOMOHAMAD, Nancy Julianie Fatima has been resigned. Secretary HERRING, George William has been resigned. Secretary THOMAS, David Kenneth has been resigned. Secretary WARD, Stephen has been resigned. Director ABBOTT, Donald has been resigned. Director ALEXANDER, Samuel Ray has been resigned. Director ANDERSON, Thomas has been resigned. Director BEACH, Anthony John has been resigned. Director BEARD, John has been resigned. Director BORST, Donald has been resigned. Director BOX, Stephen Anthony has been resigned. Director BRESLOW, Stuart has been resigned. Director CARMEAN, William has been resigned. Director CIAN FICHI, Gary Louis has been resigned. Director ESLER, Stuart Donald has been resigned. Director ESLER, Stuart Donald has been resigned. Director EVANS, David Geoffrey has been resigned. Director FRIEDMAN, Samuel has been resigned. Director FURLING, Jean-Herve Gustave has been resigned. Director HANCOCKS, James has been resigned. Director HIRST, Geoffrey Enoch has been resigned. Director HORAN, John Francis has been resigned. Director JONGEN, Rene has been resigned. Director LEE, Robert Edward has been resigned. Director LONG, Philip Charles has been resigned. Director LUSHEFSKI, John Edward has been resigned. Director SCOTT, Jamie Stephen has been resigned. Director SEIBEL, Arthur has been resigned. Director SIMMONDS, Lynton has been resigned. Director SIMMONDS, Lynton has been resigned. Director STEPHEN, Graeme John has been resigned. Director STOLL, Mark Jeffry has been resigned. Director TELFER, Colin has been resigned. Director WARD, Stephen has been resigned. Director WOOD, Michael Philip has been resigned. Director WUBBOLDING, Christine has been resigned. Director ZAAL, Leonardus Cornelis Adrianus has been resigned. Director ZAAL, Leonardus Cornelis Adrianus has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
FURLING, Jean-Herve Gustave
Appointed Date: 04 May 2012

Director
BARNETT, Paul Andrew Hannington
Appointed Date: 16 October 2014
47 years old

Director
BOX, Stephen Anthony
Appointed Date: 31 January 2008
66 years old

Director
DOCX, Koen Felix Lodewijk
Appointed Date: 10 August 2011
51 years old

Director
FURLING, Jean-Herve Gustave
Appointed Date: 04 May 2012
56 years old

Director
MCINTYRE, Robert, Dr
Appointed Date: 31 January 2008
70 years old

Director
MORTEN, Simon
Appointed Date: 30 May 2013
67 years old

Director
SARRACINI, Robert John
Appointed Date: 13 November 2015
49 years old

Director
SIMPSON, Catherine Jane
Appointed Date: 02 March 2011
50 years old

Resigned Directors

Secretary
BARNETT, Paul Andrew Hannington
Resigned: 04 May 2012
Appointed Date: 22 July 2011

Secretary
CAMPBELL, Nicola
Resigned: 30 December 2004
Appointed Date: 30 December 2004

Secretary
CAMPBELL, Nicola
Resigned: 29 November 2005
Appointed Date: 30 December 2004

Secretary
FURLING, Jean Herve
Resigned: 30 December 2004
Appointed Date: 01 February 2000

Secretary
FURLING, Jean-Herve Gustave
Resigned: 22 July 2011
Appointed Date: 31 January 2008

Secretary
HARDJOMOHAMAD, Nancy Julianie Fatima
Resigned: 15 May 2007
Appointed Date: 29 November 2005

Secretary
HERRING, George William
Resigned: 08 October 1998

Secretary
THOMAS, David Kenneth
Resigned: 31 January 2000
Appointed Date: 08 October 1998

Secretary
WARD, Stephen
Resigned: 31 January 2008
Appointed Date: 15 May 2007

Director
ABBOTT, Donald
Resigned: 30 June 2001
84 years old

Director
ALEXANDER, Samuel Ray
Resigned: 31 March 2011
Appointed Date: 15 May 2007
75 years old

Director
ANDERSON, Thomas
Resigned: 20 March 2002
Appointed Date: 29 June 2001
84 years old

Director
BEACH, Anthony John
Resigned: 20 March 2002
Appointed Date: 06 February 1996
80 years old

Director
BEARD, John
Resigned: 03 May 2006
Appointed Date: 30 December 2004
73 years old

Director
BORST, Donald
Resigned: 19 June 1997
89 years old

Director
BOX, Stephen Anthony
Resigned: 31 January 2007
Appointed Date: 29 June 2001
66 years old

Director
BRESLOW, Stuart
Resigned: 30 December 2004
Appointed Date: 07 October 1999
73 years old

Director
CARMEAN, William
Resigned: 01 December 2004
Appointed Date: 26 March 2001
72 years old

Director
CIAN FICHI, Gary Louis
Resigned: 15 May 2007
Appointed Date: 01 June 2005
68 years old

Director
ESLER, Stuart Donald
Resigned: 31 July 2001
Appointed Date: 17 April 1998
81 years old

Director
ESLER, Stuart Donald
Resigned: 07 July 1997
81 years old

Director
EVANS, David Geoffrey
Resigned: 07 December 2010
Appointed Date: 05 February 2010
67 years old

Director
FRIEDMAN, Samuel
Resigned: 30 September 1999
87 years old

Director
FURLING, Jean-Herve Gustave
Resigned: 22 July 2011
Appointed Date: 31 January 2008
56 years old

Director
HANCOCKS, James
Resigned: 30 June 2001
78 years old

Director
HIRST, Geoffrey Enoch
Resigned: 31 December 1995
86 years old

Director
HORAN, John Francis
Resigned: 01 December 2004
Appointed Date: 01 July 2003
64 years old

Director
JONGEN, Rene
Resigned: 10 June 2009
Appointed Date: 31 January 2008
69 years old

Director
LEE, Robert Edward
Resigned: 30 June 2001
Appointed Date: 17 April 1998
69 years old

Director
LONG, Philip Charles
Resigned: 15 August 2013
Appointed Date: 12 July 2011
75 years old

Director
LUSHEFSKI, John Edward
Resigned: 01 December 2004
Appointed Date: 26 March 2001
69 years old

Director
SCOTT, Jamie Stephen
Resigned: 06 March 2015
Appointed Date: 04 October 2013
56 years old

Director
SEIBEL, Arthur
Resigned: 29 October 2012
Appointed Date: 31 January 2008
67 years old

Director
SIMMONDS, Lynton
Resigned: 31 March 2014
Appointed Date: 10 August 2009
54 years old

Director
SIMMONDS, Lynton
Resigned: 15 May 2007
Appointed Date: 31 January 2007
54 years old

Director
STEPHEN, Graeme John
Resigned: 12 January 2004
Appointed Date: 20 March 2002
71 years old

Director
STOLL, Mark Jeffry
Resigned: 30 August 2003
Appointed Date: 29 June 2001
66 years old

Director
TELFER, Colin
Resigned: 04 May 2012
Appointed Date: 10 August 2011
56 years old

Director
WARD, Stephen
Resigned: 03 December 2009
Appointed Date: 15 May 2007
70 years old

Director
WOOD, Michael Philip
Resigned: 21 October 2013
Appointed Date: 29 October 2012
62 years old

Director
WUBBOLDING, Christine
Resigned: 15 March 2003
Appointed Date: 26 March 2001
73 years old

Director
ZAAL, Leonardus Cornelis Adrianus
Resigned: 29 August 2008
Appointed Date: 31 January 2008
62 years old

Director
ZAAL, Leonardus Cornelis Adrianus
Resigned: 15 May 2007
Appointed Date: 12 January 2004
62 years old

Persons With Significant Control

Millennium Inorganic Chemicals Uk Holdings Limited
Notified on: 27 September 2016
Nature of control: Ownership of shares – 75% or more

CRISTAL PIGMENT UK LIMITED Events

13 Apr 2017
Confirmation statement made on 20 March 2017 with updates
14 Jun 2016
Auditor's resignation
07 Jun 2016
Auditor's resignation
24 May 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12,474,545

...
... and 227 more events
16 Oct 1986
Director resigned

22 Sep 1986
Return made up to 16/07/86; full list of members

30 Jun 1986
Accounting reference date shortened from 30/06 to 28/02

04 Sep 1984
Company name changed\certificate issued on 04/09/84
01 Jan 1920
Incorporation

CRISTAL PIGMENT UK LIMITED Charges

15 July 2015
Charge code 0016 2303 0014
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Emirates Bank Nbd Pjsc, London Branch
Description: Contains fixed charge…
15 July 2015
Charge code 0016 2303 0013
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Emirates Bank Nbd Pjsc, London Branch
Description: Contains fixed charge…
30 June 2015
Charge code 0016 2303 0012
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Emirates Bank Nbd Pjsc, London Branch
Description: Contains fixed charge…
30 June 2015
Charge code 0016 2303 0011
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Emirates Bank Nbd Pjsc, London Branch
Description: Contains fixed charge…
15 May 2007
A second lien mortgage
Delivered: 31 May 2007
Status: Satisfied on 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Secondlien Administrative Agent)
Description: The mortgaged property being laporte road stallingborough…
15 May 2007
A first lien mortgage
Delivered: 31 May 2007
Status: Satisfied on 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Firstlien Administrative Agent)
Description: The mortgaged property being laporte road stallingborough…
15 May 2007
A second lien debenture
Delivered: 31 May 2007
Status: Satisfied on 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Secondlien Administrative Agent)
Description: By way of first fixed charge the real property, the…
15 May 2007
A first lien debenture
Delivered: 31 May 2007
Status: Satisfied on 19 March 2014
Persons entitled: Hsbc Bank Usa, National Association as Administrative Agent for the Secured Parties (The Firstlien Administrative Agent)
Description: By way of first fixed charge the real property, the…
13 March 2006
Bank account pledge agreement
Delivered: 24 March 2006
Status: Satisfied on 18 May 2007
Persons entitled: Bank of America, National Association (Agent)
Description: The credit balance at any time of the pledged account…
20 February 2006
Account pledge agreement
Delivered: 6 March 2006
Status: Satisfied on 18 May 2007
Persons entitled: Bank of America, National Association
Description: (A) all present and future credit balances, including…
20 February 2006
Pledge agreement
Delivered: 6 March 2006
Status: Satisfied on 18 May 2007
Persons entitled: Bank of America, National Association
Description: The chargor granted a pledge over all its rights relating…
31 January 2006
Deed of disclosed pledge
Delivered: 17 February 2006
Status: Satisfied on 18 May 2007
Persons entitled: Bank of America National Association
Description: A first ranking right of disclosed pledge over any and all…
31 January 2006
An inventory and non-vesting debts charge
Delivered: 15 February 2006
Status: Satisfied on 18 May 2007
Persons entitled: Bank of America, National Association
Description: First floating charge all present and future inventory,all…
31 January 2006
Bank account pledge agreement
Delivered: 15 February 2006
Status: Satisfied on 18 May 2007
Persons entitled: Bank of America, National Association
Description: Right, title and interest in respect of the account being…