DERWENTEX MANUFACTURING LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6EH

Company number 01889232
Status Active
Incorporation Date 22 February 1985
Company Type Private Limited Company
Address 498 EASTERN AVENUE, ILFORD, ENGLAND, IG2 6EH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 128 Wragley Way Stenson Fields Derby DE24 3DZ to 498 Eastern Avenue Ilford IG2 6EH on 5 September 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of DERWENTEX MANUFACTURING LIMITED are www.derwentexmanufacturing.co.uk, and www.derwentex-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Derwentex Manufacturing Limited is a Private Limited Company. The company registration number is 01889232. Derwentex Manufacturing Limited has been working since 22 February 1985. The present status of the company is Active. The registered address of Derwentex Manufacturing Limited is 498 Eastern Avenue Ilford England Ig2 6eh. . AZHAR, Khalid Mahmood is a Secretary of the company. AZHAR, Abdul Majid is a Director of the company. Secretary AZHAR, Abdul Majid has been resigned. Director AZHAR, Zubaida has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
AZHAR, Khalid Mahmood
Appointed Date: 01 August 1994

Director
AZHAR, Abdul Majid

84 years old

Resigned Directors

Secretary
AZHAR, Abdul Majid
Resigned: 01 August 1994

Director
AZHAR, Zubaida
Resigned: 01 March 2013
80 years old

Persons With Significant Control

Mr Abdul Majid Azhar
Notified on: 30 July 2016
84 years old
Nature of control: Ownership of shares – 75% or more

DERWENTEX MANUFACTURING LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Registered office address changed from 128 Wragley Way Stenson Fields Derby DE24 3DZ to 498 Eastern Avenue Ilford IG2 6EH on 5 September 2016
31 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,000

...
... and 72 more events
21 Mar 1988
Return made up to 31/07/87; full list of members

17 Dec 1987
Accounting reference date shortened from 31/03 to 31/05

15 Dec 1987
Return made up to 31/07/86; full list of members

25 Sep 1987
Registered office changed on 25/09/87 from: canal street mills canal street derby

25 Sep 1987
Accounts made up to 31 May 1986

DERWENTEX MANUFACTURING LIMITED Charges

7 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Mortgage deed
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as plot 80 abbeyfields…
10 November 1989
Mortgage
Delivered: 23 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 20 sir francis ley industrial derbyassigns goodwill…
23 May 1985
Single debenture
Delivered: 28 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…