DU PONT (U.K.) INDUSTRIAL LIMITED
STEVENAGE HEALTHYXCHANGE LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2NG

Company number 03911468
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address 4TH FLOOR KINGS COURT, LONDON ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 36,000,002 . The most likely internet sites of DU PONT (U.K.) INDUSTRIAL LIMITED are www.dupontukindustrial.co.uk, and www.du-pont-u-k-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Du Pont U K Industrial Limited is a Private Limited Company. The company registration number is 03911468. Du Pont U K Industrial Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Du Pont U K Industrial Limited is 4th Floor Kings Court London Road Stevenage Hertfordshire Sg1 2ng. . REEVE, Stephen is a Secretary of the company. GOUGH, Adrian Paul is a Director of the company. REEVE, Stephen is a Director of the company. Secretary BAKER, Andrew has been resigned. Secretary CLEMENTS, Sarah Frances has been resigned. Secretary EVELEIGH, David Charles has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Andrew has been resigned. Director CLEMENTS, Sarah Frances has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVELEIGH, David Charles has been resigned. Director HORRY, Peter Francis has been resigned. Director SMITH, Austin Bernard Douglas has been resigned. Director TAYLOR, Michael John has been resigned. Director WARD, John William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
REEVE, Stephen
Appointed Date: 05 February 2015

Director
GOUGH, Adrian Paul
Appointed Date: 31 January 2008
67 years old

Director
REEVE, Stephen
Appointed Date: 05 February 2015
62 years old

Resigned Directors

Secretary
BAKER, Andrew
Resigned: 05 February 2015
Appointed Date: 06 October 2005

Secretary
CLEMENTS, Sarah Frances
Resigned: 06 October 2005
Appointed Date: 28 February 2001

Secretary
EVELEIGH, David Charles
Resigned: 28 February 2001
Appointed Date: 18 January 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Director
BAKER, Andrew
Resigned: 05 February 2015
Appointed Date: 03 August 2004
63 years old

Director
CLEMENTS, Sarah Frances
Resigned: 06 October 2005
Appointed Date: 20 May 2000
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000
35 years old

Director
EVELEIGH, David Charles
Resigned: 28 February 2001
Appointed Date: 18 January 2000
56 years old

Director
HORRY, Peter Francis
Resigned: 03 August 2004
Appointed Date: 01 November 2001
75 years old

Director
SMITH, Austin Bernard Douglas
Resigned: 01 November 2001
Appointed Date: 28 February 2001
79 years old

Director
TAYLOR, Michael John
Resigned: 31 January 2008
Appointed Date: 06 October 2005
77 years old

Director
WARD, John William
Resigned: 20 May 2000
Appointed Date: 18 January 2000
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 January 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Du Pont (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DU PONT (U.K.) INDUSTRIAL LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 36,000,002

03 Dec 2015
Director's details changed for Mr Adrian Paul Gough on 2 December 2015
02 Dec 2015
Director's details changed for Stephen Reeve on 2 December 2015
...
... and 69 more events
17 Feb 2000
Director resigned
17 Feb 2000
Registered office changed on 17/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
17 Feb 2000
New director appointed
17 Feb 2000
New secretary appointed;new director appointed
18 Jan 2000
Incorporation