Company number 03306838
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address MILTON WORKS DIAMOND CRESCENT, MILTON, STOKE-ON-TRENT, ST2 7PX
Home Country United Kingdom
Nature of Business 23490 - Manufacture of other ceramic products n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; All of the property or undertaking has been released from charge 4; All of the property or undertaking has been released from charge 3. The most likely internet sites of GLOBAL CERAMIC MATERIALS LIMITED are www.globalceramicmaterials.co.uk, and www.global-ceramic-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Global Ceramic Materials Limited is a Private Limited Company.
The company registration number is 03306838. Global Ceramic Materials Limited has been working since 23 January 1997.
The present status of the company is Active. The registered address of Global Ceramic Materials Limited is Milton Works Diamond Crescent Milton Stoke On Trent St2 7px. . MATTHEWS, John is a Secretary of the company. BRINDLEY, Andrew Stephen is a Director of the company. SLINN, David Ian is a Director of the company. VERSTERRE, Thomas Boudewijn is a Director of the company. Secretary EGAS, Jan has been resigned. Secretary STAM, Cornelis Hendriko has been resigned. Secretary VAN ES, Martin has been resigned. Secretary WIJNHEIJMER, Luc has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director COULE, Adri Peter has been resigned. Director GELATINE SMITS BEHEER B. V. has been resigned. Director HORTON, Peter Arnold has been resigned. Nominee Director LUDGATE NOMINEES LIMITED has been resigned. Director TEUNE, Dick has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other ceramic products n.e.c.".
Current Directors
Resigned Directors
Secretary
EGAS, Jan
Resigned: 11 December 2001
Appointed Date: 19 February 1998
Secretary
VAN ES, Martin
Resigned: 11 January 2005
Appointed Date: 01 January 2004
Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1997
Appointed Date: 23 January 1997
Director
COULE, Adri Peter
Resigned: 31 January 2003
Appointed Date: 28 October 1997
77 years old
Nominee Director
LUDGATE NOMINEES LIMITED
Resigned: 09 May 1997
Appointed Date: 23 January 1997
Director
TEUNE, Dick
Resigned: 31 December 2002
Appointed Date: 28 October 1997
76 years old
Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 09 May 1997
Appointed Date: 23 January 1997
GLOBAL CERAMIC MATERIALS LIMITED Events
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
18 Nov 2016
All of the property or undertaking has been released from charge 4
18 Nov 2016
All of the property or undertaking has been released from charge 3
18 Nov 2016
All of the property or undertaking has been released from charge 2
18 Nov 2016
All of the property or undertaking has been released from charge 033068380007
...
... and 92 more events
19 May 1997
New director appointed
19 May 1997
New secretary appointed
19 May 1997
Director resigned
19 May 1997
Secretary resigned;director resigned
23 Jan 1997
Incorporation
18 July 2013
Charge code 0330 6838 0008
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0330 6838 0007
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0330 6838 0006
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0330 6838 0005
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
28 February 2013
Second ranking general security agreement
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floating charge all of its rights title and interest…
28 February 2013
First ranking general security agreement
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floating charge all of its rights title and interest…
20 December 2012
Second ranking general security agreement
Delivered: 31 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings lying to the north of leek new road…
20 December 2012
First ranking general security agreement
Delivered: 31 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings lying to the north of leek new road…