ARDEX HOLDINGS UK LIMITED
HAVERHILL ARDEX INVESTMENTS UK LIMITED EVER 1616 LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 8QP

Company number 04298122
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 14 October 2016 GBP 44,487,189 ; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ARDEX HOLDINGS UK LIMITED are www.ardexholdingsuk.co.uk, and www.ardex-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Ardex Holdings Uk Limited is a Private Limited Company. The company registration number is 04298122. Ardex Holdings Uk Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Ardex Holdings Uk Limited is Homefield Road Haverhill Suffolk Cb9 8qp. . KNIGHT, Christopher James is a Secretary of the company. BELL, Peter Richard is a Director of the company. ESLAMLOOY, Mark is a Director of the company. KNIGHT, Christopher James is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary PEARSON, Derek has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director GUNDLACH, Dieter Axel has been resigned. Director PEARSON, Derek has been resigned. Director SELINGER, Felix has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
KNIGHT, Christopher James
Appointed Date: 16 September 2005

Director
BELL, Peter Richard
Appointed Date: 11 November 2011
67 years old

Director
ESLAMLOOY, Mark
Appointed Date: 11 May 2010
59 years old

Director
KNIGHT, Christopher James
Appointed Date: 16 September 2005
64 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 28 November 2001
Appointed Date: 03 October 2001

Secretary
PEARSON, Derek
Resigned: 16 September 2005
Appointed Date: 28 November 2001

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 28 November 2001
Appointed Date: 03 October 2001

Director
GUNDLACH, Dieter Axel
Resigned: 31 December 2009
Appointed Date: 28 November 2001
77 years old

Director
PEARSON, Derek
Resigned: 16 September 2005
Appointed Date: 28 November 2001
84 years old

Director
SELINGER, Felix
Resigned: 11 May 2010
Appointed Date: 01 January 2010
67 years old

ARDEX HOLDINGS UK LIMITED Events

24 Nov 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 44,487,189

17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 482

13 Oct 2015
Director's details changed for Mr Peter Richard Bell on 30 September 2015
...
... and 61 more events
06 Dec 2001
Registered office changed on 06/12/01 from: eversheds house 70 great, bridgewater street, manchester, M1 5ES
06 Dec 2001
Accounting reference date extended from 31/10/02 to 31/12/02
06 Dec 2001
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Dec 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Oct 2001
Incorporation

ARDEX HOLDINGS UK LIMITED Charges

5 December 2001
Assignment of sale and purchase agreement and reports
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Assigns all rights title and interest to and under the…
5 December 2001
Charge over shares
Delivered: 17 December 2001
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: All stocks shares warrants or other securities rights…