ULTRAMARK ADHESIVE PRODUCTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 7LY
Company number 01670081
Status Active
Incorporation Date 6 October 1982
Company Type Private Limited Company
Address UNIT 7 MERCURY PARK, MERCURY WAY, TRAFFORD PARK, MANCHESTER, M41 7LY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of ULTRAMARK ADHESIVE PRODUCTS LIMITED are www.ultramarkadhesiveproducts.co.uk, and www.ultramark-adhesive-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Ultramark Adhesive Products Limited is a Private Limited Company. The company registration number is 01670081. Ultramark Adhesive Products Limited has been working since 06 October 1982. The present status of the company is Active. The registered address of Ultramark Adhesive Products Limited is Unit 7 Mercury Park Mercury Way Trafford Park Manchester M41 7ly. . MARTIN, James Condon is a Secretary of the company. MARTIN, James Condon is a Director of the company. OSTENDORF, Theodor Hermann is a Director of the company. WATSON, Karen Lyn is a Director of the company. Secretary COCKCROFT, Nicholas Charles Philip has been resigned. Secretary GARDNER, Rhys Ioan Thomas has been resigned. Secretary GREENLAGH, David has been resigned. Secretary HENDERSON, John Dow has been resigned. Secretary JACKSON, Robert William has been resigned. Secretary KRALIC, David Anthony has been resigned. Secretary LYON, Michael J has been resigned. Secretary MACKAY, Andrew Francis has been resigned. Secretary MACKLIN, Peter Douglas has been resigned. Secretary MEREDITH, Beverley Ann has been resigned. Secretary VENN, Michelle Jane has been resigned. Director BATESON, Godfrey Mark has been resigned. Director BIRKETT, Malcolm Charles has been resigned. Director BOSTOCK, Alan Keith has been resigned. Director BROWN, Harold Stuart has been resigned. Director BUGLER, Lionel Thomas has been resigned. Director DOBSON, Charles Edward has been resigned. Director DOBSON, Mary has been resigned. Director HENDERSON, John Dow has been resigned. Director HEVENOR, Charles has been resigned. Director JACKSON, Robert William has been resigned. Director JONES, Frederick David has been resigned. Director KRALIC, David Anthony has been resigned. Director LOVASS, Stephen Patrick has been resigned. Director LOWMAN, Reginald Robin has been resigned. Director MACKAY, Andrew Francis has been resigned. Director PULLEN, Elaine has been resigned. Director ROBSON, Keith, Dr has been resigned. Director SKOCH, Doris Winter has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MARTIN, James Condon
Appointed Date: 18 August 2014

Director
MARTIN, James Condon
Appointed Date: 24 January 2014
69 years old

Director
OSTENDORF, Theodor Hermann
Appointed Date: 31 October 2011
68 years old

Director
WATSON, Karen Lyn
Appointed Date: 18 August 2014
51 years old

Resigned Directors

Secretary
COCKCROFT, Nicholas Charles Philip
Resigned: 22 September 1997

Secretary
GARDNER, Rhys Ioan Thomas
Resigned: 16 January 2009
Appointed Date: 16 October 2007

Secretary
GREENLAGH, David
Resigned: 11 August 1999
Appointed Date: 24 July 1998

Secretary
HENDERSON, John Dow
Resigned: 24 May 2001
Appointed Date: 11 August 1999

Secretary
JACKSON, Robert William
Resigned: 16 October 2007
Appointed Date: 21 February 2005

Secretary
KRALIC, David Anthony
Resigned: 18 August 2014
Appointed Date: 24 January 2014

Secretary
LYON, Michael J
Resigned: 24 January 2014
Appointed Date: 31 October 2011

Secretary
MACKAY, Andrew Francis
Resigned: 31 August 2002
Appointed Date: 24 May 2001

Secretary
MACKLIN, Peter Douglas
Resigned: 24 July 1998
Appointed Date: 22 September 1997

Secretary
MEREDITH, Beverley Ann
Resigned: 31 October 2011
Appointed Date: 16 January 2009

Secretary
VENN, Michelle Jane
Resigned: 31 May 2004
Appointed Date: 17 January 2003

Director
BATESON, Godfrey Mark
Resigned: 14 January 1999
78 years old

Director
BIRKETT, Malcolm Charles
Resigned: 28 January 2002
Appointed Date: 11 August 1999
75 years old

Director
BOSTOCK, Alan Keith
Resigned: 07 April 1997
Appointed Date: 22 July 1993
78 years old

Director
BROWN, Harold Stuart
Resigned: 29 May 1998
Appointed Date: 15 March 1995
83 years old

Director
BUGLER, Lionel Thomas
Resigned: 13 May 1995
100 years old

Director
DOBSON, Charles Edward
Resigned: 11 August 1999
82 years old

Director
DOBSON, Mary
Resigned: 11 August 1999
83 years old

Director
HENDERSON, John Dow
Resigned: 24 May 2001
Appointed Date: 11 August 1999
65 years old

Director
HEVENOR, Charles
Resigned: 28 January 2002
Appointed Date: 11 August 1999
85 years old

Director
JACKSON, Robert William
Resigned: 31 October 2011
Appointed Date: 16 October 2007
62 years old

Director
JONES, Frederick David
Resigned: 28 January 2002
Appointed Date: 11 August 1999
79 years old

Director
KRALIC, David Anthony
Resigned: 18 August 2014
Appointed Date: 24 January 2014
60 years old

Director
LOVASS, Stephen Patrick
Resigned: 24 October 2007
Appointed Date: 30 April 2005
56 years old

Director
LOWMAN, Reginald Robin
Resigned: 19 July 1993
84 years old

Director
MACKAY, Andrew Francis
Resigned: 31 August 2002
Appointed Date: 22 June 2001
57 years old

Director
PULLEN, Elaine
Resigned: 14 April 2003
Appointed Date: 22 January 2002
72 years old

Director
ROBSON, Keith, Dr
Resigned: 30 April 2005
Appointed Date: 28 January 2002
72 years old

Director
SKOCH, Doris Winter
Resigned: 21 February 2005
Appointed Date: 22 January 2002
83 years old

ULTRAMARK ADHESIVE PRODUCTS LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 30 April 2016
17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

06 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

06 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 145 more events
18 Apr 1985
Particulars of mortgage/charge
13 May 1983
Particulars of mortgage/charge
08 Apr 1983
Company name changed\certificate issued on 08/04/83
07 Jan 1983
Memorandum and Articles of Association
06 Oct 1982
Certificate of incorporation

ULTRAMARK ADHESIVE PRODUCTS LIMITED Charges

9 May 2003
Composite debenture
Delivered: 28 May 2003
Status: Satisfied on 23 January 2006
Persons entitled: Fleet Capital Corporation as Agent
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Legal mortgage
Delivered: 28 May 2003
Status: Satisfied on 23 January 2006
Persons entitled: Fleet Capital Corporation as Agent
Description: The property being f/h property k/a land on the south west…
9 May 2003
Composite debenture
Delivered: 27 May 2003
Status: Satisfied on 23 January 2006
Persons entitled: Ableco Finance Llc Acting as Administrative Agent, Collateral Agent and Security Trustee Forthe Lenders
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Legal mortgage
Delivered: 27 May 2003
Status: Satisfied on 23 January 2006
Persons entitled: Ableco Finance Llc Acting as Administrative Agent and Security Trustee for the Lenders
Description: All estates or interest in the f/h property k/a land on the…
15 April 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied on 1 May 1996
Persons entitled: Midland Bank PLC
Description: 38 port royal avenue lune industrial estate lancaster…
2 August 1983
Legal charge
Delivered: 8 August 1983
Status: Satisfied on 2 October 1998
Persons entitled: Midland Bank PLC
Description: L/Hold 38 port royal avenue, lune industrial estate…
28 April 1983
Fixed and floating charge
Delivered: 13 May 1983
Status: Satisfied on 20 March 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…