ICHOR HOLDINGS LTD
BLANTYRE SEMI SCENIC HOLDINGS LIMITED DUNWILCO (1747) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G72 0BP

Company number SC418618
Status Active
Incorporation Date 5 March 2012
Company Type Private Limited Company
Address 1 LIVINGSTONE BOULEVARD, HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, SCOTLAND, G72 0BP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 1 Livingstone Boulevard, Hamilton International Blantyre Glasgow G72 0BP to 1 Livingstone Boulevard Hamilton International Technology Park Blantyre G72 0BP on 20 January 2017; Appointment of Mr Tom Rohrs as a director on 1 December 2016; Termination of appointment of Andrew Jeffrey Kowal as a director on 30 November 2016. The most likely internet sites of ICHOR HOLDINGS LTD are www.ichorholdings.co.uk, and www.ichor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Ichor Holdings Ltd is a Private Limited Company. The company registration number is SC418618. Ichor Holdings Ltd has been working since 05 March 2012. The present status of the company is Active. The registered address of Ichor Holdings Ltd is 1 Livingstone Boulevard Hamilton International Technology Park Blantyre Scotland G72 0bp. . CARSON, Maurice Eugene is a Director of the company. ROHRS, Tom is a Director of the company. SPENCE, John Alexander is a Director of the company. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BEAUMONT, Andrew has been resigned. Director KOWAL, Andrew Jeffrey has been resigned. Director KURTZ, Sky has been resigned. Director NICOLSON, Donald has been resigned. Director POLSON, Michael Buchanan has been resigned. Director RATH, Michael John has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CARSON, Maurice Eugene
Appointed Date: 02 August 2014
68 years old

Director
ROHRS, Tom
Appointed Date: 01 December 2016
74 years old

Director
SPENCE, John Alexander
Appointed Date: 01 September 2016
57 years old

Resigned Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 04 April 2012
Appointed Date: 05 March 2012

Director
BEAUMONT, Andrew
Resigned: 31 August 2016
Appointed Date: 01 July 2015
59 years old

Director
KOWAL, Andrew Jeffrey
Resigned: 30 November 2016
Appointed Date: 30 June 2013
48 years old

Director
KURTZ, Sky
Resigned: 30 June 2013
Appointed Date: 04 April 2012
43 years old

Director
NICOLSON, Donald
Resigned: 01 July 2015
Appointed Date: 04 April 2012
59 years old

Director
POLSON, Michael Buchanan
Resigned: 04 April 2012
Appointed Date: 05 March 2012
61 years old

Director
RATH, Michael John
Resigned: 02 August 2014
Appointed Date: 04 April 2012
59 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 04 April 2012
Appointed Date: 05 March 2012

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 04 April 2012
Appointed Date: 05 March 2012

ICHOR HOLDINGS LTD Events

20 Jan 2017
Registered office address changed from 1 Livingstone Boulevard, Hamilton International Blantyre Glasgow G72 0BP to 1 Livingstone Boulevard Hamilton International Technology Park Blantyre G72 0BP on 20 January 2017
05 Dec 2016
Appointment of Mr Tom Rohrs as a director on 1 December 2016
02 Dec 2016
Termination of appointment of Andrew Jeffrey Kowal as a director on 30 November 2016
07 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Appointment of Mr John Alexander Spence as a director on 1 September 2016
...
... and 27 more events
24 Apr 2012
Termination of appointment of D.W. Director 1 Limited as a director
12 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Apr 2012
Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 12 April 2012
04 Apr 2012
Company name changed dunwilco (1747) LIMITED\certificate issued on 04/04/12
  • CONNOT ‐

05 Mar 2012
Incorporation

ICHOR HOLDINGS LTD Charges

12 April 2012
Bond & floating charge
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Undertaking & all property & assets present & future…