EXOVA GROUP (UK) LIMITED
ECCLES EXOVA GROUP LIMITED BODYCOTE TESTING GROUP LIMITED BODYCOTE MATERIALS TESTING GROUP LIMITED

Hellopages » Greater Manchester » Salford » M50 1RE

Company number 02463815
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address 6 CORONET WAY, CENTENARY PARK, ECCLES, MANCHESTER, M50 1RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017; Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of EXOVA GROUP (UK) LIMITED are www.exovagroupuk.co.uk, and www.exova-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Exova Group Uk Limited is a Private Limited Company. The company registration number is 02463815. Exova Group Uk Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Exova Group Uk Limited is 6 Coronet Way Centenary Park Eccles Manchester M50 1re. . MBM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAILEY, Anne is a Director of the company. EL-MOKADEM, Ian Ramsey Safwat is a Director of the company. MARSHALL, Philip Antony is a Director of the company. WINTER, William Thomas Edward is a Director of the company. Secretary BURNETT, Aileen Ethra Murray has been resigned. Secretary GRIFFITHS, Clair has been resigned. Secretary GRIME, John Roland has been resigned. Secretary POWER, Ian Derek has been resigned. Director BAILEY, Richard Malcolm has been resigned. Director BURNETT, Aileen Ethra Murray has been resigned. Director CHESWORTH, John has been resigned. Director GREEN, Roger Michael has been resigned. Director HIGGINS, Gerald Andrew has been resigned. Director HUBBARD, John Dale has been resigned. Director LANDLESS, David Farrington has been resigned. Director POWER, Ian Derek has been resigned. Director RUMBLES, Grant has been resigned. Director SHIPLEY, Thomas David has been resigned. Director SLEIGHT, Derek Robson has been resigned. Director SLEIGHT, Derek Robson has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director THORBURN, Anne has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2015

Director
BAILEY, Anne
Appointed Date: 29 July 2016
59 years old

Director
EL-MOKADEM, Ian Ramsey Safwat
Appointed Date: 18 April 2011
57 years old

Director
MARSHALL, Philip Antony
Appointed Date: 17 December 2015
55 years old

Director
WINTER, William Thomas Edward
Appointed Date: 28 February 2017
48 years old

Resigned Directors

Secretary
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 17 October 2008

Secretary
GRIFFITHS, Clair
Resigned: 27 March 1997

Secretary
GRIME, John Roland
Resigned: 17 October 2008
Appointed Date: 27 March 1997

Secretary
POWER, Ian Derek
Resigned: 06 January 2014
Appointed Date: 14 May 2010

Director
BAILEY, Richard Malcolm
Resigned: 16 December 1994
78 years old

Director
BURNETT, Aileen Ethra Murray
Resigned: 14 May 2010
Appointed Date: 01 March 2005
62 years old

Director
CHESWORTH, John
Resigned: 31 December 2001
88 years old

Director
GREEN, Roger Michael
Resigned: 20 May 1998
82 years old

Director
HIGGINS, Gerald Andrew
Resigned: 17 October 2008
70 years old

Director
HUBBARD, John Dale
Resigned: 17 October 2008
Appointed Date: 01 January 2002
78 years old

Director
LANDLESS, David Farrington
Resigned: 17 October 2008
Appointed Date: 13 December 2001
65 years old

Director
POWER, Ian Derek
Resigned: 22 June 2016
Appointed Date: 14 May 2010
62 years old

Director
RUMBLES, Grant
Resigned: 04 March 2011
Appointed Date: 17 October 2008
67 years old

Director
SHIPLEY, Thomas David
Resigned: 14 May 2010
Appointed Date: 01 March 2001
72 years old

Director
SLEIGHT, Derek Robson
Resigned: 17 October 2008
Appointed Date: 01 January 2003
75 years old

Director
SLEIGHT, Derek Robson
Resigned: 31 December 2002
75 years old

Director
STEVENSON, Alison Leonie
Resigned: 28 February 2017
Appointed Date: 06 March 2015
48 years old

Director
THORBURN, Anne
Resigned: 19 November 2015
Appointed Date: 14 May 2010
65 years old

EXOVA GROUP (UK) LIMITED Events

02 Mar 2017
Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017
02 Mar 2017
Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017
05 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Appointment of Mrs Anne Bailey as a director on 29 July 2016
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4,000,000

...
... and 149 more events
15 May 1990
Accounting reference date notified as 31/12

10 May 1990
Company name changed greenblend LIMITED\certificate issued on 11/05/90
30 Mar 1990
Registered office changed on 30/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

30 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jan 1990
Incorporation

EXOVA GROUP (UK) LIMITED Charges

22 October 2010
A second ranking securities account pledge agreement
Delivered: 4 November 2010
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: A second ranking pledge of the pledged account see image…
22 October 2010
A second ranking securities account pledge agreement
Delivered: 4 November 2010
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: A second ranking pledge of the pledged account see image…
22 October 2010
Agreement
Delivered: 4 November 2010
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Rights, title and interest in and to the security assets…
20 May 2009
A security interest agreement
Delivered: 30 May 2009
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: All right title interest and benefit in and to the shares…
18 May 2009
An equitable share mortgage
Delivered: 28 May 2009
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The 10,000 ordinary mortgaged shares see image for full…
17 December 2008
Financial instruments account pledge agreement
Delivered: 23 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: The pledged account see image for full details.
17 December 2008
Financial instruments account pledge agreement
Delivered: 23 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The pledged account being the financial instruments account…
12 December 2008
Debenture
Delivered: 31 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Security Parties
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
A share charge
Delivered: 23 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All the issued shares in the capital bodycote consultus…
12 December 2008
A share pledge
Delivered: 23 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The entire issued share capital of the subsidiary company…
12 December 2008
A pledge agreement
Delivered: 23 December 2008
Status: Satisfied on 26 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The pledged property,all interest,dividends and…
23 September 1991
Letter of offset
Delivered: 7 October 1991
Status: Satisfied on 15 August 2008
Persons entitled: The Government and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
22 May 1990
Letter of offset
Delivered: 12 June 1990
Status: Satisfied on 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…

Similar Companies

EXOVA (UK) LIMITED EXOVA 2014 LIMITED EXOVA GROUP PLC EXOVA TREASURY LIMITED EXOVAT LIMITED EXOVE LIMITED EXOVEDA LIMITED