ACETATE PRODUCTS LIMITED
NOTTINGHAMSHIRE ACORDIS ACETATE CHEMICALS LIMITED COURTAULDS CHEMICALS (HOLDINGS) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6FZ
Company number 00217201
Status Active
Incorporation Date 1 November 1926
Company Type Private Limited Company
Address 1 ROYAL STANDARD PLACE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6FZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Auditor's resignation; Statement of capital on 20 October 2016 GBP 1,000 ; Statement by Directors. The most likely internet sites of ACETATE PRODUCTS LIMITED are www.acetateproducts.co.uk, and www.acetate-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and four months. Acetate Products Limited is a Private Limited Company. The company registration number is 00217201. Acetate Products Limited has been working since 01 November 1926. The present status of the company is Active. The registered address of Acetate Products Limited is 1 Royal Standard Place Nottingham Nottinghamshire Ng1 6fz. . EVERSECRETARY LIMITED is a Secretary of the company. POULSOM, Andrew Stephen is a Director of the company. SHANLEY, Patrick is a Director of the company. SMITSMANS, Jozef Hubertus Helena is a Director of the company. Secretary CUNNINGTON, Geoffrey Charles William has been resigned. Secretary STEVENS, David Alan has been resigned. Director BEDNALL, John Allan has been resigned. Director BOERMANS, Stefan has been resigned. Director BUIST, John Seaton has been resigned. Director CAMPBELL, Gordon Arden has been resigned. Director FOULSHAM, Michael John has been resigned. Director HAARSMA, Dick has been resigned. Director MCPHERSON, William James has been resigned. Director ROGERS, Peter Lloyd has been resigned. Director SHANLEY, Patrick has been resigned. Director SHAW, David has been resigned. Director SMITH, Dennis Arthur has been resigned. Director SMITSMANS, Jozef Hubertus Helena has been resigned. Director STEVENS, David Alan has been resigned. Director WHITE, Patrick Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 01 July 2004

Director
POULSOM, Andrew Stephen
Appointed Date: 31 January 2007
76 years old

Director
SHANLEY, Patrick
Appointed Date: 31 August 2012
71 years old

Director
SMITSMANS, Jozef Hubertus Helena
Appointed Date: 14 January 2015
60 years old

Resigned Directors

Secretary

Secretary
STEVENS, David Alan
Resigned: 30 June 2004
Appointed Date: 23 June 1995

Director
BEDNALL, John Allan
Resigned: 31 December 2002
77 years old

Director
BOERMANS, Stefan
Resigned: 14 January 2015
Appointed Date: 14 January 2014
52 years old

Director
BUIST, John Seaton
Resigned: 31 January 2007
Appointed Date: 15 November 2000
64 years old

Director
CAMPBELL, Gordon Arden
Resigned: 11 November 1996
Appointed Date: 01 January 1994
79 years old

Director
FOULSHAM, Michael John
Resigned: 31 December 1993
83 years old

Director
HAARSMA, Dick
Resigned: 14 January 2015
Appointed Date: 14 January 2014
78 years old

Director
MCPHERSON, William James
Resigned: 01 January 1995
78 years old

Director
ROGERS, Peter Lloyd
Resigned: 31 December 2001
Appointed Date: 01 January 1995
78 years old

Director
SHANLEY, Patrick
Resigned: 09 January 1998
71 years old

Director
SHAW, David
Resigned: 31 January 2007
Appointed Date: 15 November 2000
77 years old

Director
SMITH, Dennis Arthur
Resigned: 10 December 1999
Appointed Date: 09 January 1998
84 years old

Director
SMITSMANS, Jozef Hubertus Helena
Resigned: 31 August 2012
Appointed Date: 31 January 2007
60 years old

Director
STEVENS, David Alan
Resigned: 31 December 1993
78 years old

Director
WHITE, Patrick Gordon
Resigned: 01 October 1993
82 years old

ACETATE PRODUCTS LIMITED Events

31 Jan 2017
Auditor's resignation
20 Oct 2016
Statement of capital on 20 October 2016
  • GBP 1,000

20 Oct 2016
Statement by Directors
20 Oct 2016
Solvency Statement dated 18/10/16
20 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 174 more events
01 Oct 1981
Accounts made up to 31 March 1981
28 Apr 1981
Accounts made up to 31 March 1980
24 Mar 1975
Company name changed\certificate issued on 24/03/75
25 May 1966
Registered office changed
01 Nov 1926
Certificate of incorporation

ACETATE PRODUCTS LIMITED Charges

13 August 2003
Fixed and floating security document
Delivered: 28 August 2003
Status: Satisfied on 21 December 2006
Persons entitled: Abn Amro Bank N.V. as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
23 December 1999
Debenture
Delivered: 11 January 2000
Status: Satisfied on 10 May 2001
Persons entitled: Chase Manhattan International Limited
Description: Fixed and floating charges over the undertaking and all…