HOLT LLOYD INTERNATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0YQ

Company number 01235124
Status Active
Incorporation Date 25 November 1975
Company Type Private Limited Company
Address HOLT LLOYD INTERNATIONAL LTD UNIT 100, BARTON DOCK ROAD, STRETFORD, MANCHESTER, M32 0YQ
Home Country United Kingdom
Nature of Business 19201 - Mineral oil refining, 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants, 20411 - Manufacture of soap and detergents, 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 6,620,856.6 USD 6,620.8566 ; Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016. The most likely internet sites of HOLT LLOYD INTERNATIONAL LIMITED are www.holtlloydinternational.co.uk, and www.holt-lloyd-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Holt Lloyd International Limited is a Private Limited Company. The company registration number is 01235124. Holt Lloyd International Limited has been working since 25 November 1975. The present status of the company is Active. The registered address of Holt Lloyd International Limited is Holt Lloyd International Ltd Unit 100 Barton Dock Road Stretford Manchester M32 0yq. . SISEC LIMITED is a Secretary of the company. CLANCY, Steven Patrick is a Director of the company. MEEHAN, Michael Christopher is a Director of the company. RUDD, Steven James is a Director of the company. Secretary CARPENTER, Gary Boyd has been resigned. Secretary HELM, David Peter has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BENTLEY, Freddy has been resigned. Director BENTLEY, Lucy Alexandra has been resigned. Director BUCKHOUT, Scott Allen has been resigned. Director CARPENTER, Gary Boyd has been resigned. Director COHEN, Peter James has been resigned. Director COLE, Gregory Alan has been resigned. Director DOYLE, Joseph Edward has been resigned. Director FARKAS, Wolfgang Alexander has been resigned. Director FOSTER, Brian David has been resigned. Director GOLDING, Helen Dorothy has been resigned. Director HALES, David Alan has been resigned. Director HAYHURST, Martin has been resigned. Director HELM, David Peter has been resigned. Director HOLLAND, Andrew John has been resigned. Director HOLLAND, Andrew John has been resigned. Director HUGLI, Allen Philip has been resigned. Director HUNT, Christopher Richard has been resigned. Director IRWIN, Terence Christopher has been resigned. Director JUDGE, Frank has been resigned. Director LANE, Jeannine has been resigned. Director MAUNDRELL, Victor James has been resigned. Director NEIL, Donald has been resigned. Director NORMAN, Gregory has been resigned. Director NORRIS, David William has been resigned. Director PERT, Frederick James Gibson has been resigned. Director RICHARDS, Allan has been resigned. Director ROBERTSON, Gordon William has been resigned. Director RUDD, Steven James has been resigned. Director SCOTT, Ronald David has been resigned. Director WELLS, Barry Michael has been resigned. Director ZAR, Keith Alan has been resigned. The company operates in "Mineral oil refining".


Current Directors

Secretary
SISEC LIMITED
Appointed Date: 30 June 2008

Director
CLANCY, Steven Patrick
Appointed Date: 30 March 2016
63 years old

Director
MEEHAN, Michael Christopher
Appointed Date: 02 November 2012
71 years old

Director
RUDD, Steven James
Appointed Date: 30 July 2011
61 years old

Resigned Directors

Secretary
CARPENTER, Gary Boyd
Resigned: 29 March 1999

Secretary
HELM, David Peter
Resigned: 07 January 2005
Appointed Date: 29 March 1999

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 07 January 2005

Director
BENTLEY, Freddy
Resigned: 08 October 2001
Appointed Date: 21 July 2000
60 years old

Director
BENTLEY, Lucy Alexandra
Resigned: 30 June 2010
Appointed Date: 18 April 2008
56 years old

Director
BUCKHOUT, Scott Allen
Resigned: 27 April 2007
Appointed Date: 03 February 2006
58 years old

Director
CARPENTER, Gary Boyd
Resigned: 29 March 1999
67 years old

Director
COHEN, Peter James
Resigned: 13 March 1998
73 years old

Director
COLE, Gregory Alan
Resigned: 30 July 2011
Appointed Date: 29 July 2011
62 years old

Director
DOYLE, Joseph Edward
Resigned: 01 April 2016
Appointed Date: 31 July 2015
66 years old

Director
FARKAS, Wolfgang Alexander
Resigned: 03 January 2006
Appointed Date: 07 January 2005
59 years old

Director
FOSTER, Brian David
Resigned: 23 February 1993
84 years old

Director
GOLDING, Helen Dorothy
Resigned: 30 July 2011
Appointed Date: 29 July 2011
62 years old

Director
HALES, David Alan
Resigned: 14 December 2009
Appointed Date: 18 April 2008
56 years old

Director
HAYHURST, Martin
Resigned: 03 February 2006
Appointed Date: 08 October 2001
75 years old

Director
HELM, David Peter
Resigned: 07 January 2005
Appointed Date: 29 March 1999
63 years old

Director
HOLLAND, Andrew John
Resigned: 02 November 2012
Appointed Date: 30 July 2011
57 years old

Director
HOLLAND, Andrew John
Resigned: 29 July 2011
Appointed Date: 01 December 2010
57 years old

Director
HUGLI, Allen Philip
Resigned: 30 July 2011
Appointed Date: 29 July 2011
62 years old

Director
HUNT, Christopher Richard
Resigned: 23 February 1993
87 years old

Director
IRWIN, Terence Christopher
Resigned: 01 June 1994
Appointed Date: 16 March 1993
73 years old

Director
JUDGE, Frank
Resigned: 03 December 2007
Appointed Date: 03 January 2006
68 years old

Director
LANE, Jeannine
Resigned: 03 January 2006
Appointed Date: 19 July 2000
64 years old

Director
MAUNDRELL, Victor James
Resigned: 03 August 1994
77 years old

Director
NEIL, Donald
Resigned: 01 June 1994
82 years old

Director
NORMAN, Gregory
Resigned: 18 April 2008
Appointed Date: 03 January 2006
64 years old

Director
NORRIS, David William
Resigned: 31 October 2008
Appointed Date: 11 June 2007
61 years old

Director
PERT, Frederick James Gibson
Resigned: 25 July 1991
94 years old

Director
RICHARDS, Allan
Resigned: 01 December 2010
Appointed Date: 01 December 2008
62 years old

Director
ROBERTSON, Gordon William
Resigned: 29 June 2000
Appointed Date: 04 January 1999
77 years old

Director
RUDD, Steven James
Resigned: 29 July 2011
Appointed Date: 27 November 2009
61 years old

Director
SCOTT, Ronald David
Resigned: 01 June 1994
Appointed Date: 01 May 1993
76 years old

Director
WELLS, Barry Michael
Resigned: 01 December 1998
Appointed Date: 02 May 1995
79 years old

Director
ZAR, Keith Alan
Resigned: 31 July 2015
Appointed Date: 02 November 2012
71 years old

HOLT LLOYD INTERNATIONAL LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,620,856.6
  • USD 6,620.8566

11 Apr 2016
Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016
11 Apr 2016
Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016
02 Apr 2016
Satisfaction of charge 4 in full
...
... and 214 more events
12 Jan 1982
Memorandum of association
21 Dec 1979
Accounts made up to 24 February 1979
28 Oct 1977
Accounts made up to 26 February 1977
25 Nov 1975
Certificate of incorporation
25 Nov 1975
Incorporation

HOLT LLOYD INTERNATIONAL LIMITED Charges

29 July 2011
First lien debenture
Delivered: 11 August 2011
Status: Satisfied on 2 April 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Fixed and floating charge over the undertaking and all…
29 July 2011
Second lien debenture
Delivered: 11 August 2011
Status: Satisfied on 2 April 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Fixed and floating charge over the undertaking and all…
4 August 1994
Equitable mortgage
Delivered: 16 August 1994
Status: Satisfied on 6 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined}
Description: The present security being 12,500 ordinary shares in holt…
4 August 1994
Debenture
Delivered: 16 August 1994
Status: Satisfied on 6 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties{as Defined}
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Share pledge agreement
Delivered: 16 August 1994
Status: Satisfied on 6 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined}
Description: By way of a first security interest in the form of an…