INCOREZ LIMITED
PRESTON INDUSTRIAL COPOLYMERS LIMITED

Hellopages » Lancashire » Preston » PR1 1EA

Company number 02033501
Status Active
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address SIKA HOUSE, MILLER STREET, PRESTON, LANCAHIRE, PR1 1EA
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Termination of appointment of Kevin Stuart Aldred as a secretary on 27 January 2017; Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of INCOREZ LIMITED are www.incorez.co.uk, and www.incorez.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Incorez Limited is a Private Limited Company. The company registration number is 02033501. Incorez Limited has been working since 03 July 1986. The present status of the company is Active. The registered address of Incorez Limited is Sika House Miller Street Preston Lancahire Pr1 1ea. . LANG, Daniel Emil is a Director of the company. SCHULER, Paul is a Director of the company. Secretary ALDRED, Kevin Stuart has been resigned. Secretary GIDDINS, John Francis Joseph has been resigned. Secretary GREGSON, John has been resigned. Secretary SLOAN, Michael Barry has been resigned. Secretary SULLIVAN, Stephen Higham has been resigned. Director BLEIBLER, Alexander Werner has been resigned. Director CARROLL, Declan William has been resigned. Director CARTER, Neil Graham has been resigned. Director DANIELS, Leonard John, Dr has been resigned. Director DE MARTRES, Jean Marie Paul has been resigned. Director GORICK, Jonathan Desmond has been resigned. Director GORICK, Mark Lionel has been resigned. Director GORICK, Michael Jeremy has been resigned. Director GORICK, Robert Lionel has been resigned. Director LYNCH, Charles Edward Garven has been resigned. Director PERRIN DE BRICHAMBAUT, Hubert has been resigned. Director SLOAN, Michael Barry has been resigned. Director SULLIVAN, Stephen Higham has been resigned. Director TURNER, Gregory has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
LANG, Daniel Emil
Appointed Date: 08 October 2014
54 years old

Director
SCHULER, Paul
Appointed Date: 06 November 2013
70 years old

Resigned Directors

Secretary
ALDRED, Kevin Stuart
Resigned: 27 January 2017
Appointed Date: 01 November 2010

Secretary
GIDDINS, John Francis Joseph
Resigned: 24 November 1999
Appointed Date: 01 January 1996

Secretary
GREGSON, John
Resigned: 31 October 2010
Appointed Date: 08 November 2000

Secretary
SLOAN, Michael Barry
Resigned: 30 November 1995

Secretary
SULLIVAN, Stephen Higham
Resigned: 08 November 2000
Appointed Date: 25 January 2000

Director
BLEIBLER, Alexander Werner
Resigned: 03 July 2012
Appointed Date: 02 March 2009
71 years old

Director
CARROLL, Declan William
Resigned: 31 May 2010
Appointed Date: 02 March 2009
69 years old

Director
CARTER, Neil Graham
Resigned: 31 May 2010
Appointed Date: 01 October 2008
60 years old

Director
DANIELS, Leonard John, Dr
Resigned: 03 July 2012
75 years old

Director
DE MARTRES, Jean Marie Paul
Resigned: 08 October 2014
Appointed Date: 03 July 2012
59 years old

Director
GORICK, Jonathan Desmond
Resigned: 27 January 2009
65 years old

Director
GORICK, Mark Lionel
Resigned: 27 October 2000
59 years old

Director
GORICK, Michael Jeremy
Resigned: 27 January 2009
64 years old

Director
GORICK, Robert Lionel
Resigned: 27 January 2009
98 years old

Director
LYNCH, Charles Edward Garven
Resigned: 31 May 2010
Appointed Date: 01 November 2007
58 years old

Director
PERRIN DE BRICHAMBAUT, Hubert
Resigned: 06 November 2013
Appointed Date: 02 March 2009
68 years old

Director
SLOAN, Michael Barry
Resigned: 30 November 1995
85 years old

Director
SULLIVAN, Stephen Higham
Resigned: 31 May 2010
Appointed Date: 01 December 2003
73 years old

Director
TURNER, Gregory
Resigned: 31 May 2010
Appointed Date: 24 July 2006
77 years old

Persons With Significant Control

Sika Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCOREZ LIMITED Events

27 Jan 2017
Termination of appointment of Kevin Stuart Aldred as a secretary on 27 January 2017
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300

04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 118 more events
18 Nov 1986
New director appointed

04 Nov 1986
Company name changed copolymer engineering LIMITED\certificate issued on 04/11/86
07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1986
Secretary resigned

03 Jul 1986
Certificate of Incorporation

INCOREZ LIMITED Charges

10 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Flexicrete building brockholes view preston lancashire t/n…
10 August 2005
Legal charge
Delivered: 18 August 2005
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: Brockholes view warehouse brockholes view preston…
30 April 2003
Mortgage
Delivered: 3 May 2003
Status: Satisfied on 4 February 2009
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule. See the mortgage…