VARN PRODUCTS COMPANY LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Salford » M44 5BL

Company number 02562427
Status Active
Incorporation Date 26 November 1990
Company Type Private Limited Company
Address NORTHBANK INDUSTRIAL PARK, IRLAM, GREATER MANCHESTER, M44 5BL
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Elect to keep the members' register information on the public register; Confirmation statement made on 26 November 2016 with updates; Statement by Directors. The most likely internet sites of VARN PRODUCTS COMPANY LIMITED are www.varnproductscompany.co.uk, and www.varn-products-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Varn Products Company Limited is a Private Limited Company. The company registration number is 02562427. Varn Products Company Limited has been working since 26 November 1990. The present status of the company is Active. The registered address of Varn Products Company Limited is Northbank Industrial Park Irlam Greater Manchester M44 5bl. . SHARMAN, Alistair Richard Norris is a Secretary of the company. BERENZWEIG, Jeremy Theodore is a Director of the company. LORD, Anthony James is a Director of the company. SHARMAN, Alistair Richard Norris is a Director of the company. Secretary CONNELL, John Gregory has been resigned. Secretary GODFREY, Stephen Richard has been resigned. Secretary THOMSON, Ernest Boette has been resigned. Secretary TOMLINSON, Peter Roy has been resigned. Director CONNELL, John Gregory has been resigned. Director GODFREY, Stephen Richard has been resigned. Director HAHN, Verena has been resigned. Director HEALY, Dermot has been resigned. Director RILEY, Arthur Cedric has been resigned. Director RILEY, Norma Ann has been resigned. Director RILEY, Norma Ann has been resigned. Director VON ZWEHL, Joseph has been resigned. Director VON ZWEHL, Vincent Joseph has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
SHARMAN, Alistair Richard Norris
Appointed Date: 06 February 2014

Director
BERENZWEIG, Jeremy Theodore
Appointed Date: 13 July 2015
53 years old

Director
LORD, Anthony James
Appointed Date: 15 February 2011
65 years old

Director
SHARMAN, Alistair Richard Norris
Appointed Date: 06 February 2014
64 years old

Resigned Directors

Secretary
CONNELL, John Gregory
Resigned: 15 February 2011
Appointed Date: 24 January 2003

Secretary
GODFREY, Stephen Richard
Resigned: 06 February 2014
Appointed Date: 15 February 2011

Secretary
THOMSON, Ernest Boette
Resigned: 24 January 2003
Appointed Date: 01 May 2002

Secretary
TOMLINSON, Peter Roy
Resigned: 19 April 2002

Director
CONNELL, John Gregory
Resigned: 15 February 2011
Appointed Date: 24 January 2003
73 years old

Director
GODFREY, Stephen Richard
Resigned: 06 February 2014
Appointed Date: 15 February 2011
51 years old

Director
HAHN, Verena
Resigned: 13 July 2015
Appointed Date: 15 February 2011
56 years old

Director
HEALY, Dermot
Resigned: 15 February 2011
Appointed Date: 19 October 1999
71 years old

Director
RILEY, Arthur Cedric
Resigned: 31 January 2003
86 years old

Director
RILEY, Norma Ann
Resigned: 31 January 2003
Appointed Date: 20 October 1999
86 years old

Director
RILEY, Norma Ann
Resigned: 19 October 1999
86 years old

Director
VON ZWEHL, Joseph
Resigned: 19 October 1999
90 years old

Director
VON ZWEHL, Vincent Joseph
Resigned: 19 October 1999
92 years old

Persons With Significant Control

The Goldman Sachs Group Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

VARN PRODUCTS COMPANY LIMITED Events

23 Mar 2017
Elect to keep the members' register information on the public register
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Nov 2016
Statement by Directors
30 Nov 2016
Statement of capital on 30 November 2016
  • GBP 1

30 Nov 2016
Solvency Statement dated 29/11/16
...
... and 104 more events
13 Jan 1991
Secretary resigned;new director appointed

10 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jan 1991
Company name changed schemetheme LIMITED\certificate issued on 02/01/91
07 Jan 1991
Registered office changed on 07/01/91 from: 2 baches street london N1 6UB

26 Nov 1990
Incorporation

VARN PRODUCTS COMPANY LIMITED Charges

16 March 2011
Debenture
Delivered: 30 March 2011
Status: Satisfied on 15 October 2014
Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for and on Behalf of the Secured Creditors
Description: Fixed and floating charge over the undertaking and all…
20 November 2007
Debenture
Delivered: 3 December 2007
Status: Satisfied on 15 October 2014
Persons entitled: J.P. Morgan Europe Limited as Security Agent and Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
16 May 1991
Mortgage debenture
Delivered: 28 May 1991
Status: Satisfied on 5 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…