ARMACELL UK LIMITED
LANCASHIRE ARMSTRONG INSULATION PRODUCTS LIMITED PRECIS (1738) LIMITED

Hellopages » Greater Manchester » Oldham » OL9 6LY

Company number 03729805
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address MARS STREET, OLDHAM, LANCASHIRE, OL9 6LY
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 March 2017 with updates; Registration of charge 037298050011, created on 27 May 2016. The most likely internet sites of ARMACELL UK LIMITED are www.armacelluk.co.uk, and www.armacell-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Armacell Uk Limited is a Private Limited Company. The company registration number is 03729805. Armacell Uk Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Armacell Uk Limited is Mars Street Oldham Lancashire Ol9 6ly. . HUGUEN, Guillerme is a Director of the company. STURCH, Stephen Clive is a Director of the company. Secretary BAMBERGER, Marc Michael has been resigned. Secretary DE JAGER, Jaap has been resigned. Secretary RUST, Thomas Michael has been resigned. Secretary WHEATLEY, Stuart has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Stuart Charles has been resigned. Director BAMBERGER, Marc Michael has been resigned. Director BOLLIGER, Hans has been resigned. Director DE JAGER, Jaap has been resigned. Director HARAKAL, Mark has been resigned. Director MARS, James Floyd has been resigned. Director PAETZ-LAUTER, Karl, Dr. has been resigned. Director PENFOLD, Diane June has been resigned. Director RUST, Thomas Michael has been resigned. Director WEIMER, Ulrich Joachim has been resigned. Director WHEATLEY, Stuart has been resigned. Director WILLIS JONES, William Mark has been resigned. Director WILSON, Clare Alice has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Director
HUGUEN, Guillerme
Appointed Date: 31 December 2014
66 years old

Director
STURCH, Stephen Clive
Appointed Date: 01 September 2015
66 years old

Resigned Directors

Secretary
BAMBERGER, Marc Michael
Resigned: 01 February 2011
Appointed Date: 04 December 2007

Secretary
DE JAGER, Jaap
Resigned: 19 December 2014
Appointed Date: 01 February 2011

Secretary
RUST, Thomas Michael
Resigned: 31 August 2015
Appointed Date: 19 December 2014

Secretary
WHEATLEY, Stuart
Resigned: 04 December 2007
Appointed Date: 13 May 1999

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 13 May 1999
Appointed Date: 06 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 May 1999
Appointed Date: 10 March 1999

Director
ABBOTT, Stuart Charles
Resigned: 05 April 2002
Appointed Date: 13 May 1999
78 years old

Director
BAMBERGER, Marc Michael
Resigned: 01 February 2011
Appointed Date: 04 December 2007
68 years old

Director
BOLLIGER, Hans
Resigned: 30 June 2013
Appointed Date: 01 February 2011
72 years old

Director
DE JAGER, Jaap
Resigned: 31 December 2014
Appointed Date: 01 February 2011
71 years old

Director
HARAKAL, Mark
Resigned: 01 February 2011
Appointed Date: 24 November 2008
69 years old

Director
MARS, James Floyd
Resigned: 01 February 2011
Appointed Date: 13 May 1999
75 years old

Director
PAETZ-LAUTER, Karl, Dr.
Resigned: 01 February 2011
Appointed Date: 04 December 2007
71 years old

Director
PENFOLD, Diane June
Resigned: 13 May 1999
Appointed Date: 10 March 1999
60 years old

Director
RUST, Thomas Michael
Resigned: 31 August 2015
Appointed Date: 01 July 2013
65 years old

Director
WEIMER, Ulrich Joachim
Resigned: 24 November 2008
Appointed Date: 28 May 1999
81 years old

Director
WHEATLEY, Stuart
Resigned: 04 December 2007
Appointed Date: 05 April 2002
68 years old

Director
WILLIS JONES, William Mark
Resigned: 22 May 2000
Appointed Date: 13 May 1999
68 years old

Director
WILSON, Clare Alice
Resigned: 13 May 1999
Appointed Date: 10 March 1999
60 years old

Persons With Significant Control

Avocado Topco Luxembourg S A R L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARMACELL UK LIMITED Events

20 Apr 2017
Full accounts made up to 31 December 2015
24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
02 Jun 2016
Registration of charge 037298050011, created on 27 May 2016
01 Jun 2016
Registration of charge 037298050010, created on 27 May 2016
17 May 2016
Memorandum and Articles of Association
...
... and 120 more events
21 May 1999
New director appointed
21 May 1999
New secretary appointed
16 May 1999
New secretary appointed
16 May 1999
Secretary resigned
10 Mar 1999
Incorporation

ARMACELL UK LIMITED Charges

27 May 2016
Charge code 0372 9805 0011
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The 'Security Agent')
Description: Contains fixed charge.
27 May 2016
Charge code 0372 9805 0010
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: Contains fixed charge…
13 March 2015
Charge code 0372 9805 0009
Delivered: 23 March 2015
Status: Satisfied on 1 March 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Contains fixed charge…
27 February 2015
Charge code 0372 9805 0008
Delivered: 4 March 2015
Status: Satisfied on 1 March 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Contains fixed charge…
8 August 2013
Charge code 0372 9805 0007
Delivered: 13 August 2013
Status: Satisfied on 1 March 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Collateral Agent)
Description: Notification of addition to or amendment of charge…
8 August 2013
Charge code 0372 9805 0006
Delivered: 13 August 2013
Status: Satisfied on 1 March 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Collateral Agent)
Description: Notification of addition to or amendment of charge…
1 August 2013
Charge code 0372 9805 0005
Delivered: 13 August 2013
Status: Satisfied on 1 March 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Collateral Agent)
Description: Notification of addition to or amendment of charge…
1 August 2013
Charge code 0372 9805 0004
Delivered: 13 August 2013
Status: Satisfied on 1 March 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As First Lien Collateral Agent)
Description: Notification of addition to or amendment of charge…
9 June 2011
Debenture
Delivered: 16 June 2011
Status: Satisfied on 5 July 2013
Persons entitled: Bnp Paribas Sa
Description: Fixed and floating charge over the undertaking and all…
15 June 2009
Deed of charge over credit balances
Delivered: 1 July 2009
Status: Satisfied on 29 March 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
31 May 2000
Debenture made between inter alios the company and deutsche bank ag london as security agent (the security agent) for itself and the other secured parties (as defined)
Delivered: 12 June 2000
Status: Satisfied on 27 January 2006
Persons entitled: Deutsche Bank Ag London as Security Agent
Description: .. fixed and floating charges over the undertaking and all…