ELEKEM LIMITED
PORTH EDLAN ELEKEM LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF39 8JQ

Company number 01231974
Status Active
Incorporation Date 31 October 1975
Company Type Private Limited Company
Address ENSINGER WILFRIED WAY, TONYREFAIL, PORTH, RHONDDA CYNON TAFF, CF39 8JQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 175 . The most likely internet sites of ELEKEM LIMITED are www.elekem.co.uk, and www.elekem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Wildmill Rail Station is 6.5 miles; to Ynyswen Rail Station is 6.7 miles; to Cwmbach Rail Station is 8.8 miles; to Pentre-Bach Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elekem Limited is a Private Limited Company. The company registration number is 01231974. Elekem Limited has been working since 31 October 1975. The present status of the company is Active. The registered address of Elekem Limited is Ensinger Wilfried Way Tonyrefail Porth Rhondda Cynon Taff Cf39 8jq. . DAVID, Paul Leslie Mayne is a Director of the company. DAVIES, Gary is a Director of the company. ENSINGER, Klaus is a Director of the company. MAGGS, Terry is a Director of the company. REBER, Roland is a Director of the company. Secretary HAWARDEN, Christine Anne has been resigned. Secretary HAWARDEN, Christine Anne has been resigned. Director HAWARDEN, Brent has been resigned. Director HAWARDEN, Christine Anne has been resigned. Director HAWARDEN, Joanna Jane has been resigned. Director MOSSOP, Gordon James has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
DAVID, Paul Leslie Mayne
Appointed Date: 18 November 2014
53 years old

Director
DAVIES, Gary
Appointed Date: 18 November 2014
62 years old

Director
ENSINGER, Klaus
Appointed Date: 18 November 2014
60 years old

Director
MAGGS, Terry
Appointed Date: 18 November 2014
52 years old

Director
REBER, Roland
Appointed Date: 18 November 2014
56 years old

Resigned Directors

Secretary
HAWARDEN, Christine Anne
Resigned: 18 November 2014
Appointed Date: 07 September 2005

Secretary
HAWARDEN, Christine Anne
Resigned: 07 September 2005

Director
HAWARDEN, Brent
Resigned: 18 November 2014
78 years old

Director
HAWARDEN, Christine Anne
Resigned: 07 September 2005
80 years old

Director
HAWARDEN, Joanna Jane
Resigned: 18 November 2014
Appointed Date: 24 July 2007
51 years old

Director
MOSSOP, Gordon James
Resigned: 12 November 1993
85 years old

Persons With Significant Control

Mr Gary Davies
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ELEKEM LIMITED Events

19 Sep 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 175

04 Aug 2015
Full accounts made up to 31 March 2015
12 Dec 2014
Appointment of Mr Roland Reber as a director on 18 November 2014
...
... and 87 more events
20 Oct 1986
Declaration of satisfaction of mortgage/charge

08 Sep 1986
Accounts for a small company made up to 31 May 1986

08 Sep 1986
Return made up to 29/08/86; full list of members

23 Oct 1982
Accounts made up to 31 May 1982
31 Oct 1975
Incorporation

ELEKEM LIMITED Charges

18 July 2003
Legal mortgage
Delivered: 19 July 2003
Status: Satisfied on 10 October 2014
Persons entitled: Yorkshire Bank PLC
Description: Prinny hill works, blackburn road, haslingden t/n LA655863…
12 March 1987
Legal mortgage
Delivered: 19 March 1987
Status: Satisfied on 18 March 2011
Persons entitled: Yorkshire Bank PLC
Description: The land & factory buildings & premises k/a - prinney hill…
12 March 1987
Legal mortgage
Delivered: 19 March 1987
Status: Satisfied on 10 October 2014
Persons entitled: Yorkshire Bank PLC
Description: The staircase in the buildings k/a - prinney hill works…
30 April 1985
Debenture
Delivered: 3 May 1985
Status: Satisfied on 10 October 2014
Persons entitled: Yorkshire Bank PLC
Description: (See doc M17). Fixed and floating charges over the…
26 April 1985
Legal mortgage
Delivered: 1 May 1985
Status: Satisfied on 18 March 2011
Persons entitled: Yorkshire Bank PLC
Description: Prinney hill works, blackburn road, haslingden, title nos…
6 August 1981
Debenture
Delivered: 11 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Central works, prinney hill, haslingden, rossendale…
6 August 1981
Charge
Delivered: 11 August 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
31 October 1980
Mortgage
Delivered: 6 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of prinny hill…