AZTEC ADHESIVES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 4QN

Company number 02134037
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address VICTORIA ROAD, HYDE, CHESHIRE, SK14 4QN
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of AZTEC ADHESIVES LIMITED are www.aztecadhesives.co.uk, and www.aztec-adhesives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Ashton-under-Lyne Rail Station is 1.8 miles; to Belle Vue Rail Station is 3.8 miles; to Greenfield Rail Station is 5.9 miles; to Burnage Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aztec Adhesives Limited is a Private Limited Company. The company registration number is 02134037. Aztec Adhesives Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Aztec Adhesives Limited is Victoria Road Hyde Cheshire Sk14 4qn. . DESIMPEL, Xavier is a Director of the company. LEE, Phillip Denham is a Director of the company. WARD, Ian is a Director of the company. Secretary ROBERTS, Christopher Leslie has been resigned. Secretary WILSON, Harold Geoffrey has been resigned. Director DAVIES, Paul Gerrard has been resigned. Director ROBERTS, Christopher Leslie has been resigned. Director TINSTON, Richard has been resigned. Director WILSON, Harold Geoffrey has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
DESIMPEL, Xavier
Appointed Date: 01 November 2012
56 years old

Director
LEE, Phillip Denham
Appointed Date: 01 November 2012
59 years old

Director
WARD, Ian

73 years old

Resigned Directors

Secretary
ROBERTS, Christopher Leslie
Resigned: 01 November 2012
Appointed Date: 01 December 2011

Secretary
WILSON, Harold Geoffrey
Resigned: 26 August 2011

Director
DAVIES, Paul Gerrard
Resigned: 27 October 1998
77 years old

Director
ROBERTS, Christopher Leslie
Resigned: 01 November 2012
73 years old

Director
TINSTON, Richard
Resigned: 16 August 2012
Appointed Date: 28 May 1987

Director
WILSON, Harold Geoffrey
Resigned: 26 August 2011
68 years old

Persons With Significant Control

Ace Adhesives Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AZTEC ADHESIVES LIMITED Events

20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 October 2014
22 Dec 2014
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 79 more events
17 Nov 1987
Accounting reference date notified as 31/10

06 Jul 1987
New director appointed
29 Jun 1987
Registered office changed on 29/06/87 from: victoria road dukinfield cheshire

23 Jun 1987
Secretary resigned
21 May 1987
Incorporation

AZTEC ADHESIVES LIMITED Charges

27 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate in victoria road hyde cheshire t/no:…
30 March 1998
Mortgage debenture
Delivered: 6 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…