SANMEX INTERNATIONAL LIMITED
GLASGOW BRITISH PRODUCTS SANMEX COMPANY LIMITED(THE)

Hellopages » South Lanarkshire » South Lanarkshire » G73 1NY

Company number SC079216
Status Active
Incorporation Date 22 June 1982
Company Type Private Limited Company
Address 5 DALMARNOCK ROAD, RUTHERGLEN, GLASGOW, G73 1NY
Home Country United Kingdom
Nature of Business 20412 - Manufacture of cleaning and polishing preparations, 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Mr William Joseph Macmillan on 10 January 2017; Director's details changed for Mr Steven David Groden on 10 January 2017; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of SANMEX INTERNATIONAL LIMITED are www.sanmexinternational.co.uk, and www.sanmex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Sanmex International Limited is a Private Limited Company. The company registration number is SC079216. Sanmex International Limited has been working since 22 June 1982. The present status of the company is Active. The registered address of Sanmex International Limited is 5 Dalmarnock Road Rutherglen Glasgow G73 1ny. . SWAN, Eliot is a Secretary of the company. AGNEW, John Thomas William is a Director of the company. BORSHCHEV, Andrei is a Director of the company. GRODEN, Steven David is a Director of the company. LOBASHKOV, Victor is a Director of the company. MACMILLAN, William Joseph is a Director of the company. MATYTSINE, Alexandre is a Director of the company. SWAN, Eliot is a Director of the company. WOOLFSON, Eric Kevin is a Director of the company. Secretary ALLAN, James Douglas has been resigned. Secretary BINNIE, Iain Fraser has been resigned. Secretary GRODEN, Allan, Dr has been resigned. Secretary GRODEN, Steven has been resigned. Director ALLAN, James Douglas has been resigned. Director ALLAN, James has been resigned. Director BINNIE, Iain Fraser has been resigned. Director BLAIKIE, Russell has been resigned. Director GRODEN, Allan, Dr has been resigned. Director GRODEN, Bernard Melville, Dr has been resigned. The company operates in "Manufacture of cleaning and polishing preparations".


Current Directors

Secretary
SWAN, Eliot
Appointed Date: 10 November 2015

Director
AGNEW, John Thomas William
Appointed Date: 01 May 2012
63 years old

Director
BORSHCHEV, Andrei
Appointed Date: 10 November 2015
54 years old

Director
GRODEN, Steven David
Appointed Date: 12 May 2003
55 years old

Director
LOBASHKOV, Victor
Appointed Date: 10 November 2015
51 years old

Director
MACMILLAN, William Joseph
Appointed Date: 31 January 2009
51 years old

Director
MATYTSINE, Alexandre
Appointed Date: 10 November 2015
67 years old

Director
SWAN, Eliot
Appointed Date: 10 November 2015
59 years old

Director
WOOLFSON, Eric Kevin
Appointed Date: 01 May 2012
64 years old

Resigned Directors

Secretary
ALLAN, James Douglas
Resigned: 01 September 2006
Appointed Date: 16 May 2001

Secretary
BINNIE, Iain Fraser
Resigned: 16 May 2001
Appointed Date: 23 June 2000

Secretary
GRODEN, Allan, Dr
Resigned: 23 June 2000

Secretary
GRODEN, Steven
Resigned: 10 November 2015
Appointed Date: 08 December 2006

Director
ALLAN, James Douglas
Resigned: 01 September 2006
Appointed Date: 16 May 2001
71 years old

Director
ALLAN, James
Resigned: 25 April 2003
Appointed Date: 05 July 2000
78 years old

Director
BINNIE, Iain Fraser
Resigned: 16 May 2001
Appointed Date: 23 June 2000
60 years old

Director
BLAIKIE, Russell
Resigned: 31 January 2007
Appointed Date: 12 May 2003
61 years old

Director
GRODEN, Allan, Dr
Resigned: 30 June 2010
88 years old

Director
GRODEN, Bernard Melville, Dr
Resigned: 01 June 2010
91 years old

Persons With Significant Control

Barony Universal Products Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANMEX INTERNATIONAL LIMITED Events

12 Jan 2017
Director's details changed for Mr William Joseph Macmillan on 10 January 2017
12 Jan 2017
Director's details changed for Mr Steven David Groden on 10 January 2017
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
04 Nov 2016
Auditor's resignation
27 Jun 2016
Full accounts made up to 31 December 2015
...
... and 108 more events
06 Oct 1986
Return made up to 24/09/86; full list of members

06 Oct 1986
Return made up to 24/09/86; full list of members
28 Feb 1986
Particulars of mortgage/charge
05 Jan 1983
Company name changed\certificate issued on 05/01/83
22 Jun 1982
Incorporation

SANMEX INTERNATIONAL LIMITED Charges

10 November 2015
Charge code SC07 9216 0004
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Steven Groden
Description: Contains floating charge…
27 March 2006
Floating charge
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
23 February 2004
Bond & floating charge
Delivered: 11 March 2004
Status: Satisfied on 19 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 February 1986
Floating charge
Delivered: 28 February 1986
Status: Satisfied on 19 October 2015
Persons entitled: Sannex Holdings LTD
Description: Undertaking and all property and assets present and future…