HEXCEL COMPOSITES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 4QB

Company number 03069887
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address ICKLETON ROAD, DUXFORD, CAMBRIDGE, CB22 4QB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Ms Gail Lehman as a director on 18 January 2017; Termination of appointment of Ira Jay Krakower as a director on 3 January 2017; Auditor's resignation. The most likely internet sites of HEXCEL COMPOSITES LIMITED are www.hexcelcomposites.co.uk, and www.hexcel-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Shelford (Cambs) Rail Station is 4.3 miles; to Foxton Rail Station is 4.9 miles; to Audley End Rail Station is 6.1 miles; to Cambridge Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hexcel Composites Limited is a Private Limited Company. The company registration number is 03069887. Hexcel Composites Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Hexcel Composites Limited is Ickleton Road Duxford Cambridge Cb22 4qb. . BLAYDON, Ian is a Secretary of the company. BRACKIN, Timothy John is a Director of the company. LEHMAN, Gail is a Director of the company. MACKENZIE, Paul Dominic is a Director of the company. MERLOT, Thierry Philippe is a Director of the company. PENSKY, Wayne Charles is a Director of the company. WINTERLICH, Patrick Joseph is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary STEWART, Ian Edmund Ferguson has been resigned. Secretary YOUNG, Peter Thomas Anthony has been resigned. Director BREWER, John Anthony has been resigned. Director FORSYTH, Stephen Caton has been resigned. Director HABERMEIER, Juergen has been resigned. Director HUNT, William has been resigned. Director JENKS, Rodney Phillips, Jnr has been resigned. Director KERR, Bryan George has been resigned. Director KRAKOWER, Ira Jay has been resigned. Director MANSER, John has been resigned. Director PRESTON, Sabine has been resigned. Director STEWART, Ian Edmund Ferguson has been resigned. Director YOUNG, Peter Thomas Anthony has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BLAYDON, Ian
Appointed Date: 04 October 2016

Director
BRACKIN, Timothy John
Appointed Date: 25 July 2016
61 years old

Director
LEHMAN, Gail
Appointed Date: 18 January 2017
66 years old

Director
MACKENZIE, Paul Dominic
Appointed Date: 02 July 2013
66 years old

Director
MERLOT, Thierry Philippe
Appointed Date: 02 July 2013
65 years old

Director
PENSKY, Wayne Charles
Appointed Date: 27 April 2007
70 years old

Director
WINTERLICH, Patrick Joseph
Appointed Date: 01 April 2009
56 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 03 July 1995
Appointed Date: 19 June 1995

Secretary
STEWART, Ian Edmund Ferguson
Resigned: 13 July 1995
Appointed Date: 03 July 1995

Secretary
YOUNG, Peter Thomas Anthony
Resigned: 07 April 2016
Appointed Date: 13 July 1995

Director
BREWER, John Anthony
Resigned: 29 March 1996
Appointed Date: 04 July 1995
90 years old

Director
FORSYTH, Stephen Caton
Resigned: 27 April 2007
Appointed Date: 01 March 1996
70 years old

Director
HABERMEIER, Juergen
Resigned: 31 January 1998
Appointed Date: 01 March 1996
84 years old

Director
HUNT, William
Resigned: 01 April 2009
Appointed Date: 03 July 1995
82 years old

Director
JENKS, Rodney Phillips, Jnr
Resigned: 28 February 1997
Appointed Date: 01 March 1996
74 years old

Director
KERR, Bryan George
Resigned: 29 March 1996
Appointed Date: 03 July 1995
82 years old

Director
KRAKOWER, Ira Jay
Resigned: 03 January 2017
Appointed Date: 28 February 1997
84 years old

Director
MANSER, John
Resigned: 23 February 1996
Appointed Date: 04 July 1995
78 years old

Director
PRESTON, Sabine
Resigned: 23 February 1996
Appointed Date: 04 July 1995
81 years old

Director
STEWART, Ian Edmund Ferguson
Resigned: 13 July 1995
Appointed Date: 03 July 1995
79 years old

Director
YOUNG, Peter Thomas Anthony
Resigned: 07 April 2016
Appointed Date: 28 February 1997
73 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 03 July 1995
Appointed Date: 19 June 1995

HEXCEL COMPOSITES LIMITED Events

25 Jan 2017
Appointment of Ms Gail Lehman as a director on 18 January 2017
19 Jan 2017
Termination of appointment of Ira Jay Krakower as a director on 3 January 2017
13 Jan 2017
Auditor's resignation
04 Oct 2016
Appointment of Mr Ian Blaydon as a secretary on 4 October 2016
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 105 more events
10 Jul 1995
Secretary resigned;new director appointed
10 Jul 1995
New secretary appointed;director resigned;new director appointed
10 Jul 1995
Registered office changed on 10/07/95 from: dennis house marsden street manchester M2 1JD
04 Jul 1995
Company name changed inhoco 417 LIMITED\certificate issued on 04/07/95
19 Jun 1995
Incorporation

HEXCEL COMPOSITES LIMITED Charges

19 March 2003
Debenture
Delivered: 8 April 2003
Status: Satisfied on 15 May 2010
Persons entitled: Fleet Capital Corporation, as Security Agent
Description: Right title and interest from time to time in the following…
16 May 2002
Charge over receivables
Delivered: 22 May 2002
Status: Satisfied on 4 March 2005
Persons entitled: Credit Suisse First Boston (The "Security Agent") on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Documents
Description: Debts and claims. See the mortgage charge document for full…