LUCITE INTERNATIONAL CHINA HOLDINGS LIMITED
BILLINGHAM EVER 1918 LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS23 1LE

Company number 04563520
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address CASSEL WORKS, NEW ROAD, BILLINGHAM, ENGLAND, TS23 1LE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Benjamin James Harris as a director on 31 October 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of LUCITE INTERNATIONAL CHINA HOLDINGS LIMITED are www.luciteinternationalchinaholdings.co.uk, and www.lucite-international-china-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Thornaby Rail Station is 2.1 miles; to Seaton Carew Rail Station is 5.8 miles; to Yarm Rail Station is 7.1 miles; to Hartlepool Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucite International China Holdings Limited is a Private Limited Company. The company registration number is 04563520. Lucite International China Holdings Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Lucite International China Holdings Limited is Cassel Works New Road Billingham England Ts23 1le. . DIAN, Heng Fong is a Secretary of the company. DIAN, Heng Fong is a Director of the company. KUROKAWA, Satoshi is a Director of the company. TOK, Chee Ming is a Director of the company. Secretary LAMBERT, Ian Robin has been resigned. Secretary VEERMAN, Annie Sophia has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director CORDINGLEY, Nicholas James has been resigned. Director DAVIDSON, Scott has been resigned. Director HARRIS, Benjamin James has been resigned. Director HENDERSON, Andrew Paul has been resigned. Director LAMBERT, Ian Robin has been resigned. Director SAYERS, Neil Lawson has been resigned. Director VEERMAN, Annie Sophia has been resigned. Director WU, Chiang-Kuang has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DIAN, Heng Fong
Appointed Date: 10 December 2007

Director
DIAN, Heng Fong
Appointed Date: 10 December 2007
60 years old

Director
KUROKAWA, Satoshi
Appointed Date: 25 October 2016
65 years old

Director
TOK, Chee Ming
Appointed Date: 13 November 2013
55 years old

Resigned Directors

Secretary
LAMBERT, Ian Robin
Resigned: 16 June 2003
Appointed Date: 05 December 2002

Secretary
VEERMAN, Annie Sophia
Resigned: 11 December 2007
Appointed Date: 02 June 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 05 December 2002
Appointed Date: 15 October 2002

Director
CORDINGLEY, Nicholas James
Resigned: 31 October 2014
Appointed Date: 10 December 2007
59 years old

Director
DAVIDSON, Scott
Resigned: 21 March 2003
Appointed Date: 05 December 2002
78 years old

Director
HARRIS, Benjamin James
Resigned: 31 October 2016
Appointed Date: 13 November 2013
60 years old

Director
HENDERSON, Andrew Paul
Resigned: 31 May 2006
Appointed Date: 28 March 2003
70 years old

Director
LAMBERT, Ian Robin
Resigned: 11 December 2007
Appointed Date: 05 December 2002
70 years old

Director
SAYERS, Neil Lawson
Resigned: 11 December 2007
Appointed Date: 05 December 2002
72 years old

Director
VEERMAN, Annie Sophia
Resigned: 11 December 2007
Appointed Date: 02 June 2003
63 years old

Director
WU, Chiang-Kuang
Resigned: 31 October 2014
Appointed Date: 10 December 2007
66 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 05 December 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Lucite International Singapore Holdings Pte. Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUCITE INTERNATIONAL CHINA HOLDINGS LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
31 Oct 2016
Termination of appointment of Benjamin James Harris as a director on 31 October 2016
26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
25 Oct 2016
Appointment of Satoshi Kurokawa as a director on 25 October 2016
27 Nov 2015
Full accounts made up to 31 March 2015
...
... and 84 more events
11 Dec 2002
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.

11 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
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.

11 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

09 Dec 2002
Company name changed ever 1918 LIMITED\certificate issued on 09/12/02
15 Oct 2002
Incorporation

LUCITE INTERNATIONAL CHINA HOLDINGS LIMITED Charges

7 July 2006
Debenture
Delivered: 24 July 2006
Status: Satisfied on 6 June 2009
Persons entitled: Merrill Lynch Capital Corporation (The "Collateral Agent") Merrill Lynch Capital Corporation (The "Collateral Agent")
Description: Fixed and floating charges over the undertaking and all…