GWENT ELECTRONIC MATERIALS LIMITED
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 0HZ

Company number 02223413
Status Active
Incorporation Date 22 February 1988
Company Type Private Limited Company
Address MONMOUTH HOUSE, MAMHILAD PARK, PONTYPOOL, GWENT, NP4 0HZ
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants, 20590 - Manufacture of other chemical products n.e.c., 24410 - Precious metals production, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of GWENT ELECTRONIC MATERIALS LIMITED are www.gwentelectronicmaterials.co.uk, and www.gwent-electronic-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Gwent Electronic Materials Limited is a Private Limited Company. The company registration number is 02223413. Gwent Electronic Materials Limited has been working since 22 February 1988. The present status of the company is Active. The registered address of Gwent Electronic Materials Limited is Monmouth House Mamhilad Park Pontypool Gwent Np4 0hz. . DAVIS, Kenneth Paul is a Secretary of the company. DAVIS, Kenneth Paul is a Director of the company. LAW, John Philip is a Director of the company. SCHOONENBERG, Martjin Jan Charles Marie is a Director of the company. Secretary EMBURY, Susan Elizabeth has been resigned. Director DRAGO, Guido Andre, Dr has been resigned. Director EMBURY, Leslie Douglas has been resigned. Director PITTSON, Robin William has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
DAVIS, Kenneth Paul
Appointed Date: 30 September 2016

Director
DAVIS, Kenneth Paul
Appointed Date: 30 September 2016
62 years old

Director
LAW, John Philip
Appointed Date: 30 September 2016
66 years old

Director
SCHOONENBERG, Martjin Jan Charles Marie
Appointed Date: 30 September 2016
48 years old

Resigned Directors

Secretary
EMBURY, Susan Elizabeth
Resigned: 30 September 2016

Director
DRAGO, Guido Andre, Dr
Resigned: 23 October 2015
Appointed Date: 30 January 2012
60 years old

Director
EMBURY, Leslie Douglas
Resigned: 30 September 2016
77 years old

Director
PITTSON, Robin William
Resigned: 30 September 2016
74 years old

Persons With Significant Control

Mr Leslie Douglas Embury
Notified on: 16 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Robin William Pittson
Notified on: 16 August 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

GWENT ELECTRONIC MATERIALS LIMITED Events

19 Dec 2016
Satisfaction of charge 2 in full
19 Dec 2016
Satisfaction of charge 4 in full
18 Nov 2016
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Termination of appointment of Robin William Pittson as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Leslie Douglas Embury as a director on 30 September 2016
...
... and 81 more events
21 Apr 1988
Director resigned;new director appointed

21 Apr 1988
Location of register of members

21 Apr 1988
New director appointed

21 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1988
Incorporation

GWENT ELECTRONIC MATERIALS LIMITED Charges

18 November 2009
Debenture
Delivered: 24 November 2009
Status: Satisfied on 19 December 2016
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2001
Debenture
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1995
Single debenture
Delivered: 4 May 1995
Status: Satisfied on 19 December 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1989
Mortgage debenture
Delivered: 27 June 1989
Status: Satisfied on 24 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…