LUXFER GROUP 2000 LIMITED
SALFORD DMWSL 311 LIMITED

Hellopages » Greater Manchester » Salford » M50 3XE

Company number 04027006
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address ANCHORAGE GATEWAY, 5 ANCHORAGE QUAY, SALFORD, M50 3XE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr David Nicholas Fletcher as a secretary on 4 March 2016. The most likely internet sites of LUXFER GROUP 2000 LIMITED are www.luxfergroup2000.co.uk, and www.luxfer-group-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Luxfer Group 2000 Limited is a Private Limited Company. The company registration number is 04027006. Luxfer Group 2000 Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Luxfer Group 2000 Limited is Anchorage Gateway 5 Anchorage Quay Salford M50 3xe. . FLETCHER, David Nicholas is a Secretary of the company. PURVES, Brian Gordon is a Director of the company. Secretary SEDDON, Linda Frances has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director MCKINNON, Ian Bannochie has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FLETCHER, David Nicholas
Appointed Date: 04 March 2016

Director
PURVES, Brian Gordon
Appointed Date: 27 July 2000
70 years old

Resigned Directors

Secretary
SEDDON, Linda Frances
Resigned: 04 March 2016
Appointed Date: 27 July 2000

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 27 July 2000
Appointed Date: 04 July 2000

Director
MCKINNON, Ian Bannochie
Resigned: 28 September 2001
Appointed Date: 30 April 2001
79 years old

Director
25 NOMINEES LIMITED
Resigned: 27 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Luxfer Holdings Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LUXFER GROUP 2000 LIMITED Events

15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Appointment of Mr David Nicholas Fletcher as a secretary on 4 March 2016
21 Mar 2016
Termination of appointment of Linda Frances Seddon as a secretary on 4 March 2016
24 Aug 2015
Auditor's resignation
...
... and 76 more events
02 Aug 2000
Secretary resigned
02 Aug 2000
Director resigned
02 Aug 2000
Accounting reference date extended from 31/07/01 to 31/12/01
02 Aug 2000
New director appointed
04 Jul 2000
Incorporation

LUXFER GROUP 2000 LIMITED Charges

15 June 2011
An omnibus set-off agreement
Delivered: 28 June 2011
Status: Satisfied on 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
15 June 2011
Debenture
Delivered: 28 June 2011
Status: Satisfied on 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
Supplemental debenture
Delivered: 25 March 2009
Status: Satisfied on 29 July 2011
Persons entitled: Bank of America, N.a (The Security Trustee)
Description: All right title and interest in and to the supplemental…
27 April 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 29 July 2011
Persons entitled: Bank of America (The Security Trustee)
Description: Land and buildings lying to the east of rake lane salford…
17 February 2005
Debenture
Delivered: 4 March 2005
Status: Satisfied on 13 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 July 2000
Debenture between the company and the governor and company of the bank of scotland as security agent for itself and the other finance parties (as defined)
Delivered: 10 August 2000
Status: Satisfied on 12 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…