TESSENDERLO HOLDING UK LIMITED
PONTYPRIDD PINCO 1034 LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5SQ

Company number 03514787
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address PB GELATINS UK LTD, UNIT A6 SEVERN ROAD, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, MID GLAMORGAN, CF37 5SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,000,035 . The most likely internet sites of TESSENDERLO HOLDING UK LIMITED are www.tessenderloholdinguk.co.uk, and www.tessenderlo-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cardiff Queen Street Rail Station is 8.4 miles; to Cardiff Central Rail Station is 8.4 miles; to Bargoed Rail Station is 8.8 miles; to Cwmbach Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tessenderlo Holding Uk Limited is a Private Limited Company. The company registration number is 03514787. Tessenderlo Holding Uk Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Tessenderlo Holding Uk Limited is Pb Gelatins Uk Ltd Unit A6 Severn Road Treforest Industrial Estate Pontypridd Mid Glamorgan Cf37 5sq. . JONES, Richard Joseph is a Secretary of the company. DUMONT, Roel Jules Justina is a Director of the company. EVANS, Mark is a Director of the company. HASPESLAGH, Stefaan Arthur is a Director of the company. MCLELLAN, Malcolm Stephen is a Director of the company. Secretary DEWIL, Peter has been resigned. Secretary EVANS, Mark has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director COENEN, Frank Pr has been resigned. Director COENEN, Frank Prosper Robert has been resigned. Director DE VOGUE, Melchior Marie Herve has been resigned. Director MARCHAND, Gerard Andre has been resigned. Director VANWALLEGHEM, Anne Mieke Maria has been resigned. Director VREBOSCH, Christian Jean Marie has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Richard Joseph
Appointed Date: 07 July 2014

Director
DUMONT, Roel Jules Justina
Appointed Date: 07 July 2014
52 years old

Director
EVANS, Mark
Appointed Date: 01 July 2014
62 years old

Director
HASPESLAGH, Stefaan Arthur
Appointed Date: 01 January 2014
67 years old

Director
MCLELLAN, Malcolm Stephen
Appointed Date: 07 July 2014
66 years old

Resigned Directors

Secretary
DEWIL, Peter
Resigned: 12 April 2001
Appointed Date: 17 April 1998

Secretary
EVANS, Mark
Resigned: 07 July 2014
Appointed Date: 12 April 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 April 1998
Appointed Date: 20 February 1998

Director
COENEN, Frank Pr
Resigned: 15 January 2010
Appointed Date: 15 January 2010
66 years old

Director
COENEN, Frank Prosper Robert
Resigned: 18 December 2013
Appointed Date: 15 January 2010
66 years old

Director
DE VOGUE, Melchior Marie Herve
Resigned: 07 July 2014
Appointed Date: 01 July 2009
63 years old

Director
MARCHAND, Gerard Andre
Resigned: 01 December 2013
Appointed Date: 17 April 1998
82 years old

Director
VANWALLEGHEM, Anne Mieke Maria
Resigned: 07 July 2014
Appointed Date: 17 April 1998
62 years old

Director
VREBOSCH, Christian Jean Marie
Resigned: 30 June 2009
Appointed Date: 17 April 1998
76 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 April 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Mr Luc Tack
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Tessenderlo Chemie Nv
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Tessenderlo Nl Holding B.V
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TESSENDERLO HOLDING UK LIMITED Events

07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
23 Jan 2017
Full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000,035

24 Feb 2016
Director's details changed for Mr Mark Evans on 1 March 2015
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 90 more events
18 May 1998
New director appointed
18 May 1998
New director appointed
18 May 1998
New director appointed
18 May 1998
New secretary appointed
20 Feb 1998
Incorporation