ADHESIVE COATINGS HOLDINGS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL11 1TQ

Company number 04995588
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address EAGLE TECHNOLOGY PARK, QUEENSWAY, ROCHDALE, LANCASHIRE, OL11 1TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 15 December 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of ADHESIVE COATINGS HOLDINGS LIMITED are www.adhesivecoatingsholdings.co.uk, and www.adhesive-coatings-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Ashton-under-Lyne Rail Station is 8 miles; to Guide Bridge Rail Station is 8.9 miles; to Fairfield Rail Station is 9 miles; to Belle Vue Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adhesive Coatings Holdings Limited is a Private Limited Company. The company registration number is 04995588. Adhesive Coatings Holdings Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Adhesive Coatings Holdings Limited is Eagle Technology Park Queensway Rochdale Lancashire Ol11 1tq. . REYNOLDS, John Anthony is a Secretary of the company. BARCLAY, Robert Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BAKER, Leonard George has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WHITE, Trevor Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REYNOLDS, John Anthony
Appointed Date: 15 December 2003

Director
BARCLAY, Robert Andrew
Appointed Date: 02 February 2004
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Director
BAKER, Leonard George
Resigned: 02 February 2004
Appointed Date: 15 December 2003
93 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Director
WHITE, Trevor Paul
Resigned: 17 December 2008
Appointed Date: 02 February 2004
67 years old

Persons With Significant Control

Mr Robert Andrew Barclay
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ADHESIVE COATINGS HOLDINGS LIMITED Events

20 Feb 2017
Accounts for a small company made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
11 Feb 2016
Accounts for a small company made up to 31 May 2015
18 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,901

16 Jun 2015
Purchase of own shares.
...
... and 49 more events
24 Dec 2003
Director resigned
24 Dec 2003
New secretary appointed
24 Dec 2003
New director appointed
24 Dec 2003
Registered office changed on 24/12/03 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
15 Dec 2003
Incorporation

ADHESIVE COATINGS HOLDINGS LIMITED Charges

19 March 2008
Debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2004
Legal charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a phase ii eagle technology park…
2 February 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied on 22 May 2008
Persons entitled: Leonard George Baker
Description: (1) all land now or owned in the future by the company (2)…
2 February 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied on 22 May 2008
Persons entitled: David Geoffrey Bean
Description: (1) all land now or owned in the future by the company (2)…
2 February 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 22 May 2008
Persons entitled: David Geoffrey Bean, Leonard George Baker
Description: Phase ii technology park, queensway, rochdale t/n GM634394.