ABRIL INDUSTRIAL WAXES LIMITED
TONBRIDGE MODCO DEVELOPMENTS LIMITED

Hellopages » Kent » Tonbridge and Malling » TN9 1RP

Company number 04646926
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address UNIT 6 MUNDAY INDUSTRIAL ESTATE, 58-66 MORLEY ROAD, TONBRIDGE, KENT, ENGLAND, TN9 1RP
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ABRIL INDUSTRIAL WAXES LIMITED are www.abrilindustrialwaxes.co.uk, and www.abril-industrial-waxes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Abril Industrial Waxes Limited is a Private Limited Company. The company registration number is 04646926. Abril Industrial Waxes Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Abril Industrial Waxes Limited is Unit 6 Munday Industrial Estate 58 66 Morley Road Tonbridge Kent England Tn9 1rp. . CARMICHAEL, Robin is a Secretary of the company. ALLEN, Adrian Cooper is a Director of the company. COOKE, Bernard is a Director of the company. MCAULAY, Hugh Joseph is a Director of the company. MOLIN, Gert Anders Richard is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ENGDAHL, Per Stefan Ebbe has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
CARMICHAEL, Robin
Appointed Date: 01 June 2015

Director
ALLEN, Adrian Cooper
Appointed Date: 31 January 2011
72 years old

Director
COOKE, Bernard
Appointed Date: 05 March 2003
70 years old

Director
MCAULAY, Hugh Joseph
Appointed Date: 18 February 2016
63 years old

Director
MOLIN, Gert Anders Richard
Appointed Date: 17 August 2015
51 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 02 October 2013
Appointed Date: 21 March 2003

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 21 March 2003
Appointed Date: 24 January 2003

Director
ENGDAHL, Per Stefan Ebbe
Resigned: 17 August 2015
Appointed Date: 01 June 2015
66 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 05 March 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Mrs Jenny Linden Urnes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Wallenburg Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ABRIL INDUSTRIAL WAXES LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Appointment of Mr Hugh Joseph Mcaulay as a director on 18 February 2016
09 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 514,728

...
... and 59 more events
20 Mar 2003
New director appointed
13 Mar 2003
Registered office changed on 13/03/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
13 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Mar 2003
£ nc 100/500000 05/03/03
24 Jan 2003
Incorporation

ABRIL INDUSTRIAL WAXES LIMITED Charges

4 August 2004
Debenture
Delivered: 10 August 2004
Status: Satisfied on 29 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…