SANGENIC INTERNATIONAL LTD.
CRAMLINGTON INTERGRAPHICS STUDIO LIMITED

Hellopages » Northumberland » Northumberland » NE23 7RH

Company number 01308939
Status Active
Incorporation Date 15 April 1977
Company Type Private Limited Company
Address C/O JACKEL INTERNATIONAL LIMITED, NORTHUMBERLAND BUSINESS PARK WEST, CRAMLINGTON, NORTHUMBERLAND, ENGLAND, NE23 7RH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Appointment of Mr Neal Austin as a director on 21 April 2017; Appointment of Mr James William Matthew Taylor as a director on 21 April 2017. The most likely internet sites of SANGENIC INTERNATIONAL LTD. are www.sangenicinternational.co.uk, and www.sangenic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 7.9 miles; to Dunston Rail Station is 8.2 miles; to Blaydon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sangenic International Ltd is a Private Limited Company. The company registration number is 01308939. Sangenic International Ltd has been working since 15 April 1977. The present status of the company is Active. The registered address of Sangenic International Ltd is C O Jackel International Limited Northumberland Business Park West Cramlington Northumberland England Ne23 7rh. . DOWSON, Peter Wylie is a Secretary of the company. AUSTIN, Neal is a Director of the company. CHAPMAN, Edward is a Director of the company. DALZIEL, Gary is a Director of the company. DOWSON, Peter Wylie is a Director of the company. PARKIN, Stephen William is a Director of the company. TAYLOR, James William Matthew is a Director of the company. Secretary CRAUSAY, Norman William has been resigned. Secretary HARTLEY, Ian Michael has been resigned. Director BOWEN, Richard Eric has been resigned. Director COLLINS, Richard has been resigned. Director CORNELIUS, George Charles Caswell has been resigned. Director CRAUSAY, Norman William has been resigned. Director CUSWORTH, James Bruce has been resigned. Director GRIFFIN, Kevan William has been resigned. Director HALL, Mark Alan Stanley has been resigned. Director HARDENBERG, Marc has been resigned. Director HARTLEY, Ian Michael has been resigned. Director HUGHES, David Kevin has been resigned. Director HUNTER, Carol Ann has been resigned. Director JONES, Alan Timothy has been resigned. Director KANKIWALA, Nishpank Rameshbabu has been resigned. Director MOONEY, John Ashley Case has been resigned. Director MURRAY, James Michael Hallam has been resigned. Director RIDDELL, Simon Francis has been resigned. Director SAMUEL, Michael John, The Honourable has been resigned. Director SMYTHE, Paul William has been resigned. Director STANWORTH, Mark has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DOWSON, Peter Wylie
Appointed Date: 13 October 2000

Director
AUSTIN, Neal
Appointed Date: 21 April 2017
59 years old

Director
CHAPMAN, Edward
Appointed Date: 18 May 2007
61 years old

Director
DALZIEL, Gary
Appointed Date: 12 November 2007
65 years old

Director
DOWSON, Peter Wylie
Appointed Date: 29 November 1999
66 years old

Director
PARKIN, Stephen William
Appointed Date: 01 April 2003
56 years old

Director
TAYLOR, James William Matthew
Appointed Date: 21 April 2017
51 years old

Resigned Directors

Secretary
CRAUSAY, Norman William
Resigned: 15 July 1997

Secretary
HARTLEY, Ian Michael
Resigned: 13 October 2000
Appointed Date: 15 July 1997

Director
BOWEN, Richard Eric
Resigned: 25 September 2006
Appointed Date: 02 April 2001
79 years old

Director
COLLINS, Richard
Resigned: 01 September 2008
Appointed Date: 10 May 2007
59 years old

Director
CORNELIUS, George Charles Caswell
Resigned: 25 July 2001
Appointed Date: 30 September 1997
86 years old

Director
CRAUSAY, Norman William
Resigned: 30 September 1997
78 years old

Director
CUSWORTH, James Bruce
Resigned: 24 March 1998
Appointed Date: 30 September 1997
74 years old

Director
GRIFFIN, Kevan William
Resigned: 18 February 1998
Appointed Date: 30 September 1997
78 years old

Director
HALL, Mark Alan Stanley
Resigned: 01 February 2017
Appointed Date: 30 April 2014
53 years old

Director
HARDENBERG, Marc
Resigned: 06 November 2006
Appointed Date: 18 April 2005
55 years old

Director
HARTLEY, Ian Michael
Resigned: 01 September 2006
Appointed Date: 24 March 1998
72 years old

Director
HUGHES, David Kevin
Resigned: 06 November 2006
Appointed Date: 01 February 2005
70 years old

Director
HUNTER, Carol Ann
Resigned: 10 April 2006
Appointed Date: 07 June 1999
68 years old

Director
JONES, Alan Timothy
Resigned: 30 September 1997
80 years old

Director
KANKIWALA, Nishpank Rameshbabu
Resigned: 19 August 2011
Appointed Date: 21 July 2006
67 years old

Director
MOONEY, John Ashley Case
Resigned: 18 May 2006
Appointed Date: 17 March 2003
64 years old

Director
MURRAY, James Michael Hallam
Resigned: 13 April 2000
Appointed Date: 30 September 1997
57 years old

Director
RIDDELL, Simon Francis
Resigned: 04 January 2005
Appointed Date: 30 October 2000
64 years old

Director
SAMUEL, Michael John, The Honourable
Resigned: 21 July 2006
Appointed Date: 30 September 1997
72 years old

Director
SMYTHE, Paul William
Resigned: 31 January 2014
Appointed Date: 22 May 2006
61 years old

Director
STANWORTH, Mark
Resigned: 30 April 2014
Appointed Date: 01 September 2006
60 years old

Persons With Significant Control

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

SANGENIC INTERNATIONAL LTD. Events

17 May 2017
Confirmation statement made on 11 May 2017 with updates
24 Apr 2017
Appointment of Mr Neal Austin as a director on 21 April 2017
24 Apr 2017
Appointment of Mr James William Matthew Taylor as a director on 21 April 2017
01 Feb 2017
Termination of appointment of Mark Alan Stanley Hall as a director on 1 February 2017
06 Oct 2016
Registration of charge 013089390009, created on 28 September 2016
...
... and 144 more events
09 Oct 1986
Full accounts made up to 31 December 1985

09 Oct 1986
Return made up to 29/09/86; full list of members
05 Aug 1977
Company name changed\certificate issued on 05/08/77
15 Apr 1977
Certificate of incorporation
15 Apr 1977
Incorporation

SANGENIC INTERNATIONAL LTD. Charges

28 September 2016
Charge code 0130 8939 0009
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any excluded…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 28 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)
Description: Fixed and floating charge all property and assets present…
19 October 2012
Supplemental legal mortgage
Delivered: 1 November 2012
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: L/H interest in unit 5 oakham business park hamilton way…
23 August 2006
Deed of accession and charge
Delivered: 4 September 2006
Status: Satisfied on 18 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
Description: The property k/a industrial unit at oakham business park…
17 August 2006
Deed of accession and charge
Delivered: 4 September 2006
Status: Satisfied on 23 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries
Description: The property k/a industrial unit at oakham business park…
11 March 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001
Delivered: 24 March 2005
Status: Satisfied on 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 January 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Delivered: 15 January 2005
Status: Satisfied on 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Delivered: 30 July 2004
Status: Satisfied on 19 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 19 August 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…