LUCITE INTERNATIONAL HOLDCO LIMITED
BILLINGHAM INEOS ACRYLICS US HOLDCO LIMITED WEBBUY LIMITED

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

Company number 03830157
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address CASSEL WORKS, NEW ROAD, BILLINGHAM, ENGLAND, TS23 1LE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Annie Sophia Veerman on 24 August 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of LUCITE INTERNATIONAL HOLDCO LIMITED are www.luciteinternationalholdco.co.uk, and www.lucite-international-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Holdco Limited is a Private Limited Company. The company registration number is 03830157. Lucite International Holdco Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Lucite International Holdco Limited is Cassel Works New Road Billingham England Ts23 1le. . VEERMAN, Annie Sophia is a Secretary of the company. BAILEY, Philip James is a Director of the company. CUTHILL, Colin Neil is a Director of the company. DUNKLEY, Robert Trevor is a Director of the company. ROWLAND, Marie Anne is a Director of the company. VEERMAN, Annie Sophia is a Director of the company. Secretary LAMBERT, Ian Robin has been resigned. Secretary VERRIJCKT, Tony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARBUTHNOTT, Geoffrey James has been resigned. Director ARBUTHNOTT, Geoffrey James has been resigned. Director CURRIE, Andrew Christopher has been resigned. Director DAVIDSON, Scott has been resigned. Director DENISON, Janette Louise has been resigned. Director HENDERSON, Andrew Paul has been resigned. Director LAMBERT, Ian Robin has been resigned. Director RATCLIFFE, James Arthur has been resigned. Director SAYERS, Neil Lawson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VEERMAN, Annie Sophia
Appointed Date: 16 June 2003

Director
BAILEY, Philip James
Appointed Date: 20 August 2015
59 years old

Director
CUTHILL, Colin Neil
Appointed Date: 15 June 2016
58 years old

Director
DUNKLEY, Robert Trevor
Appointed Date: 27 February 2004
73 years old

Director
ROWLAND, Marie Anne
Appointed Date: 15 March 2011
52 years old

Director
VEERMAN, Annie Sophia
Appointed Date: 16 June 2003
63 years old

Resigned Directors

Secretary
LAMBERT, Ian Robin
Resigned: 16 June 2003
Appointed Date: 05 July 2000

Secretary
VERRIJCKT, Tony
Resigned: 05 July 2000
Appointed Date: 14 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1999
Appointed Date: 23 August 1999

Director
ARBUTHNOTT, Geoffrey James
Resigned: 03 May 2000
Appointed Date: 27 April 2000
68 years old

Director
ARBUTHNOTT, Geoffrey James
Resigned: 23 November 1999
Appointed Date: 24 September 1999
68 years old

Director
CURRIE, Andrew Christopher
Resigned: 14 February 2002
Appointed Date: 05 July 2000
69 years old

Director
DAVIDSON, Scott
Resigned: 21 March 2003
Appointed Date: 23 November 1999
78 years old

Director
DENISON, Janette Louise
Resigned: 15 June 2016
Appointed Date: 30 June 2014
58 years old

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

Director
LAMBERT, Ian Robin
Resigned: 20 August 2015
Appointed Date: 23 November 1999
70 years old

Director
RATCLIFFE, James Arthur
Resigned: 27 September 2000
Appointed Date: 14 September 1999
72 years old

Director
SAYERS, Neil Lawson
Resigned: 30 June 2014
Appointed Date: 28 March 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 1999
Appointed Date: 23 August 1999

Persons With Significant Control

Mitsubishi Rayon Lucite Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUCITE INTERNATIONAL HOLDCO LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Director's details changed for Annie Sophia Veerman on 24 August 2016
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
17 Jun 2016
Appointment of Mr Colin Neil Cuthill as a director on 15 June 2016
17 Jun 2016
Termination of appointment of Janette Louise Denison as a director on 15 June 2016
...
... and 109 more events
23 Sep 1999
New secretary appointed
23 Sep 1999
Registered office changed on 23/09/99 from: 1 mitchell lane bristol avon BS1 6BZ
23 Sep 1999
Memorandum and Articles of Association
23 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Aug 1999
Incorporation

LUCITE INTERNATIONAL HOLDCO LIMITED Charges

10 December 2007
Share charge
Delivered: 19 December 2007
Status: Satisfied on 6 June 2009
Persons entitled: Merrill Lynch Capital Corporation (The Collateral Agent)
Description: All the shares stocks and dividends interest and other…
7 July 2006
Debenture
Delivered: 24 July 2006
Status: Satisfied on 6 June 2009
Persons entitled: Merrill Lynch Capital Corporation (The "Collateral Agent")
Description: Fixed and floating charges over the undertaking and all…
2 November 1999
Composite debenture
Delivered: 9 November 1999
Status: Satisfied on 11 July 2006
Persons entitled: Deutsche Bank Ag London Branch,as Security Agent
Description: Fixed and floating charges over the undertaking and all…