ANHYDRITEC LIMITED
WARRINGTON GYVLON LIMITED LAFARGE GYVLON LIMITED ISOCRETE GYVLON LIMITED

Hellopages » Cheshire » Warrington » WA5 7TN
Company number 03128537
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address UNIT 221 EUROPA BOULEVARD, WESTBROOK, WARRINGTON, WA5 7TN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 20 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ANHYDRITEC LIMITED are www.anhydritec.co.uk, and www.anhydritec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Anhydritec Limited is a Private Limited Company. The company registration number is 03128537. Anhydritec Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Anhydritec Limited is Unit 221 Europa Boulevard Westbrook Warrington Wa5 7tn. . ARCAREZ BASAGUREN, Jon is a Director of the company. GALDON WITTE, Gines-Guillermo is a Director of the company. Secretary CROXSON, David Charles has been resigned. Secretary RICHMOND, Mark has been resigned. Secretary SAUNDERS, Andrew David has been resigned. Secretary SOELLING-JOERGENSEN, Jan has been resigned. Secretary VINCENT, Andrew Robert has been resigned. Secretary WISZNIEWSKI, Adam Tomasz has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARRECGROS, Alain Jean has been resigned. Director BINCLIFFE, Philip has been resigned. Director DUBBERS, Johannes Theodorus Antonius has been resigned. Director GREAVES, Mark David has been resigned. Director HATCHETT, Peter Ronald has been resigned. Director MAYCOCK, Jane Elizabeth has been resigned. Director MCGACHIE, Helen Joan has been resigned. Director PALMER, Stuart George has been resigned. Director RICHMOND, Mark has been resigned. Director SAVOYAT, Denis has been resigned. Director SOELLING-JOERGENSEN, Jan has been resigned. Director TOUATI, Jean Louis has been resigned. Director VINCENT, Andrew Robert has been resigned. Director WISZNIEWSKI, Adam Tomasz has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LAFARGE GYVLON LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ARCAREZ BASAGUREN, Jon
Appointed Date: 01 August 2013
59 years old

Director
GALDON WITTE, Gines-Guillermo
Appointed Date: 01 August 2013
55 years old

Resigned Directors

Secretary
CROXSON, David Charles
Resigned: 27 February 1997
Appointed Date: 08 December 1995

Secretary
RICHMOND, Mark
Resigned: 06 March 1998
Appointed Date: 14 July 1997

Secretary
SAUNDERS, Andrew David
Resigned: 15 January 2002
Appointed Date: 01 February 1998

Secretary
SOELLING-JOERGENSEN, Jan
Resigned: 31 December 2014
Appointed Date: 29 January 2010

Secretary
VINCENT, Andrew Robert
Resigned: 31 December 2005
Appointed Date: 09 March 1998

Secretary
WISZNIEWSKI, Adam Tomasz
Resigned: 29 January 2010
Appointed Date: 01 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

Director
ARRECGROS, Alain Jean
Resigned: 08 July 2004
Appointed Date: 14 September 2000
76 years old

Director
BINCLIFFE, Philip
Resigned: 01 December 1998
Appointed Date: 08 December 1995
77 years old

Director
DUBBERS, Johannes Theodorus Antonius
Resigned: 08 July 2004
Appointed Date: 08 December 1995
74 years old

Director
GREAVES, Mark David
Resigned: 05 April 2002
Appointed Date: 08 December 1995
63 years old

Director
HATCHETT, Peter Ronald
Resigned: 30 January 1997
Appointed Date: 08 December 1995
84 years old

Director
MAYCOCK, Jane Elizabeth
Resigned: 31 July 2013
Appointed Date: 01 August 2004
67 years old

Director
MCGACHIE, Helen Joan
Resigned: 05 April 2002
Appointed Date: 14 September 2000
69 years old

Director
PALMER, Stuart George
Resigned: 01 August 2004
Appointed Date: 05 April 2002
69 years old

Director
RICHMOND, Mark
Resigned: 06 March 1998
Appointed Date: 14 July 1997
58 years old

Director
SAVOYAT, Denis
Resigned: 30 April 2013
Appointed Date: 04 November 2011
73 years old

Director
SOELLING-JOERGENSEN, Jan
Resigned: 31 December 2014
Appointed Date: 29 January 2010
60 years old

Director
TOUATI, Jean Louis
Resigned: 04 November 2011
Appointed Date: 01 August 2004
68 years old

Director
VINCENT, Andrew Robert
Resigned: 31 December 2005
Appointed Date: 08 December 1995
66 years old

Director
WISZNIEWSKI, Adam Tomasz
Resigned: 29 January 2010
Appointed Date: 01 January 2006
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 December 1995
Appointed Date: 20 November 1995

Director
LAFARGE GYVLON LTD
Resigned: 24 February 2010
Appointed Date: 29 January 2010

Persons With Significant Control

Minerales Y Productos Derivados, S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANHYDRITEC LIMITED Events

19 Apr 2017
Accounts for a small company made up to 31 December 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
20 Jun 2016
Accounts for a small company made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,105

06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 110 more events
04 Jan 1996
New secretary appointed
04 Jan 1996
Registered office changed on 04/01/96 from: 1 mitchell lane bristol BS1 6BU
04 Jan 1996
Director resigned
04 Jan 1996
New director appointed
20 Nov 1995
Incorporation

ANHYDRITEC LIMITED Charges

25 September 2001
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 6 October 2001
Status: Satisfied on 28 May 2002
Persons entitled: First National Invoice Finance Limited (The "Security Holder")
Description: By way of fixed charge all (a) specified debts being any…
7 December 2000
Mortgage debenture
Delivered: 9 December 2000
Status: Satisfied on 28 May 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2000
Fixed and floating charge over all assets
Delivered: 10 May 2000
Status: Satisfied on 11 February 2002
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
30 July 1998
Debenture
Delivered: 1 August 1998
Status: Satisfied on 22 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…