INNOVIA SIDAC LIMITED
YORKSHIRE UCB SIDAC LIMITED

Hellopages » West Yorkshire » Wakefield » WF10 5QU

Company number 00282122
Status Active
Incorporation Date 30 November 1933
Company Type Private Limited Company
Address PIONEER WAY, CASTLEFORD, YORKSHIRE, UNITED KINGDOM, WF10 5QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Sub-division of shares on 27 February 2017; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of INNOVIA SIDAC LIMITED are www.innoviasidac.co.uk, and www.innovia-sidac.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and ten months. The distance to to Featherstone Rail Station is 2.4 miles; to Sandal & Agbrigg Rail Station is 5.2 miles; to Garforth Rail Station is 5.9 miles; to Moorthorpe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innovia Sidac Limited is a Private Limited Company. The company registration number is 00282122. Innovia Sidac Limited has been working since 30 November 1933. The present status of the company is Active. The registered address of Innovia Sidac Limited is Pioneer Way Castleford Yorkshire United Kingdom Wf10 5qu. . MARTIN, Geoffrey Thomas is a Director of the company. MCCLENDON, Mark Andrew is a Director of the company. WASHCHUK, Sean Paul Eitel is a Director of the company. Secretary HORTON, David Michael has been resigned. Secretary STEWART SMITH, Rupert Ean has been resigned. Director BAYLIFF, Andrew Edward, Dr has been resigned. Director BEEBY, David George has been resigned. Director DE LA HANAIDE, Thierry has been resigned. Director HEATON, Dominic Mark has been resigned. Director JENNINGS, John has been resigned. Director LEITCH, Angus Martin has been resigned. Director LOWTHER, William has been resigned. Director LOWTHER, William has been resigned. Director MAMO, Joe has been resigned. Director STANDAERT, Bruno has been resigned. Director STEWART SMITH, Rupert Ean has been resigned. Director TAYLOR, Duncan has been resigned. Director TURNBULL, Robert Stuart has been resigned. Director TURNBULL, Robert Stuart has been resigned. Director WALES, John Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MARTIN, Geoffrey Thomas
Appointed Date: 28 February 2017
71 years old

Director
MCCLENDON, Mark Andrew
Appointed Date: 28 February 2017
63 years old

Director
WASHCHUK, Sean Paul Eitel
Appointed Date: 28 February 2017
53 years old

Resigned Directors

Secretary
HORTON, David Michael
Resigned: 28 February 2017
Appointed Date: 30 November 2000

Secretary
STEWART SMITH, Rupert Ean
Resigned: 30 November 2000

Director
BAYLIFF, Andrew Edward, Dr
Resigned: 28 February 2017
Appointed Date: 22 March 2012
63 years old

Director
BEEBY, David George
Resigned: 31 March 2015
Appointed Date: 28 October 2010
73 years old

Director
DE LA HANAIDE, Thierry
Resigned: 14 June 1996
85 years old

Director
HEATON, Dominic Mark
Resigned: 28 February 2017
Appointed Date: 26 March 2015
53 years old

Director
JENNINGS, John
Resigned: 31 December 2001
Appointed Date: 30 November 2000
78 years old

Director
LEITCH, Angus Martin
Resigned: 11 April 2012
Appointed Date: 18 June 2010
66 years old

Director
LOWTHER, William
Resigned: 12 October 2010
Appointed Date: 30 September 2004
85 years old

Director
LOWTHER, William
Resigned: 31 December 2002
85 years old

Director
MAMO, Joe
Resigned: 30 September 2004
Appointed Date: 30 December 2002
73 years old

Director
STANDAERT, Bruno
Resigned: 30 June 2003
Appointed Date: 30 December 2001
63 years old

Director
STEWART SMITH, Rupert Ean
Resigned: 30 November 2000
89 years old

Director
TAYLOR, Duncan
Resigned: 30 September 2004
Appointed Date: 30 June 2003
63 years old

Director
TURNBULL, Robert Stuart
Resigned: 18 June 2010
Appointed Date: 30 September 2004
78 years old

Director
TURNBULL, Robert Stuart
Resigned: 19 July 1999
Appointed Date: 30 April 1993
78 years old

Director
WALES, John Christopher
Resigned: 31 March 2012
Appointed Date: 30 September 2004
75 years old

Persons With Significant Control

Innovia Films (Holding) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOVIA SIDAC LIMITED Events

10 Mar 2017
Sub-division of shares on 27 February 2017
10 Mar 2017
Change of share class name or designation
10 Mar 2017
Particulars of variation of rights attached to shares
08 Mar 2017
Resolutions
  • RES13 ‐ Subdivision 27/02/2017
  • RES12 ‐ Resolution of varying share rights or name

01 Mar 2017
Appointment of Mark Andrew Mcclendon as a director on 28 February 2017
...
... and 126 more events
06 Aug 1987
Declaration of satisfaction of mortgage/charge

03 Nov 1986
Return made up to 01/08/86; full list of members
30 Aug 1986
Full accounts made up to 31 December 1985

30 Nov 1933
Certificate of incorporation
30 Nov 1933
Incorporation

INNOVIA SIDAC LIMITED Charges

30 September 2004
Debenture
Delivered: 11 October 2004
Status: Satisfied on 14 June 2007
Persons entitled: Abn Amro Bank N.V. (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 December 1984
Debenture
Delivered: 21 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on all the undertaking and all property…
10 December 1984
Debenture
Delivered: 20 December 1984
Status: Satisfied
Persons entitled: Banque Bruxelles Lambert S.A.
Description: Floating charge on all the undertaking and all property…
10 December 1984
Debenture
Delivered: 19 December 1984
Status: Satisfied
Persons entitled: Banque Belge Limited
Description: Floating charge on all the undertaking and all property…
7 September 1981
Debenture
Delivered: 24 September 1981
Status: Satisfied
Persons entitled: J. Henry Schroder Wagg & Co Limited Samuel Montagu & Co Limited
Description: Floating charge over all undertaking, goodwill and other…
14 August 1981
Supplemental trust deed
Delivered: 26 August 1981
Status: Satisfied
Persons entitled: The Law Debenture Corporation Limited
Description: Floating charge. Undertaking and all property and assets…