MULTIPANEL UK LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1LW

Company number 05024774
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 6 HAZELWOOD ROAD, NORTHAMPTON, NN1 1LW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Secretary's details changed for Ruth Hannah Taylor on 1 July 2016; Director's details changed for Ms Nicola May on 1 March 2016. The most likely internet sites of MULTIPANEL UK LIMITED are www.multipaneluk.co.uk, and www.multipanel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Multipanel Uk Limited is a Private Limited Company. The company registration number is 05024774. Multipanel Uk Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Multipanel Uk Limited is 6 Hazelwood Road Northampton Nn1 1lw. . TAYLOR, Ruth Hannah is a Secretary of the company. COCK, Andrew Charles is a Director of the company. MAY, Nicola is a Director of the company. Secretary TORRIE, Lindsey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTHEWS, Edward John Wright has been resigned. Director SAWLE, Ian David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
TAYLOR, Ruth Hannah
Appointed Date: 30 September 2015

Director
COCK, Andrew Charles
Appointed Date: 23 January 2004
63 years old

Director
MAY, Nicola
Appointed Date: 24 November 2006
52 years old

Resigned Directors

Secretary
TORRIE, Lindsey
Resigned: 29 September 2015
Appointed Date: 23 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2004
Appointed Date: 23 January 2004

Director
MATTHEWS, Edward John Wright
Resigned: 27 May 2005
Appointed Date: 01 March 2004
51 years old

Director
SAWLE, Ian David
Resigned: 30 April 2006
Appointed Date: 01 March 2004
58 years old

Persons With Significant Control

Mr Andrew Charles Cock
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MULTIPANEL UK LIMITED Events

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
06 Feb 2017
Secretary's details changed for Ruth Hannah Taylor on 1 July 2016
24 Jan 2017
Director's details changed for Ms Nicola May on 1 March 2016
24 Jan 2017
Director's details changed for Mr Andrew Charles Cock on 1 March 2016
17 Dec 2016
Full accounts made up to 31 March 2016
...
... and 47 more events
09 Jun 2004
New director appointed
09 Jun 2004
New director appointed
24 Feb 2004
Accounting reference date extended from 31/01/05 to 31/03/05
26 Jan 2004
Secretary resigned
23 Jan 2004
Incorporation

MULTIPANEL UK LIMITED Charges

6 June 2013
Charge code 0502 4774 0007
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
13 August 2010
Legal assignment
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
17 July 2009
Debenture
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2006
Guarantee & debenture
Delivered: 7 December 2006
Status: Satisfied on 28 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Debenture (including qualifying floating charge)
Delivered: 21 December 2006
Status: Satisfied on 5 July 2010
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 September 2004
Guarantee & debenture
Delivered: 17 September 2004
Status: Satisfied on 28 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…