U-POL ACQUISITION LIMITED
WELLINGBOROUGH U-POL GROUP LIMITED HARLEY EQUITY LIMITED INTERCEDE 2069 LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 2QH

Company number 05569424
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address U-POL TECH CENTRE DENINGTON ROAD, DENINGTON INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2QH
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Statement of company's objects; Full accounts made up to 31 December 2015; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of U-POL ACQUISITION LIMITED are www.upolacquisition.co.uk, and www.u-pol-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. U Pol Acquisition Limited is a Private Limited Company. The company registration number is 05569424. U Pol Acquisition Limited has been working since 21 September 2005. The present status of the company is Active. The registered address of U Pol Acquisition Limited is U Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire Nn8 2qh. . COOMBES, Michael John is a Director of the company. WILLIAMS, Guy Hampson is a Director of the company. Secretary AYRES, Andrew John has been resigned. Secretary JULIEN, Jean Charles has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director AYRES, Andrew John has been resigned. Director FLETCHER, Kenneth Peter has been resigned. Director HEWSON, Mark David Stuart has been resigned. Director JULIEN, Jean Charles has been resigned. Director KARLSSON, Tommy Harry Vilhelm has been resigned. Director LUCY, Nicholas Hugh has been resigned. Director MAY, Philip John has been resigned. Director MOXON, Paul Keith has been resigned. Director POOLE, Mark Andrew, Dr has been resigned. Director TUTTLE, Simon Anthony has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
COOMBES, Michael John
Appointed Date: 05 July 2012
62 years old

Director
WILLIAMS, Guy Hampson
Appointed Date: 12 October 2015
58 years old

Resigned Directors

Secretary
AYRES, Andrew John
Resigned: 31 May 2012
Appointed Date: 08 September 2006

Secretary
JULIEN, Jean Charles
Resigned: 08 September 2006
Appointed Date: 20 December 2005

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 21 September 2005

Director
AYRES, Andrew John
Resigned: 31 May 2012
Appointed Date: 20 December 2005
66 years old

Director
FLETCHER, Kenneth Peter
Resigned: 31 October 2006
Appointed Date: 20 December 2005
81 years old

Director
HEWSON, Mark David Stuart
Resigned: 29 November 2012
Appointed Date: 05 January 2012
54 years old

Director
JULIEN, Jean Charles
Resigned: 06 September 2010
Appointed Date: 20 December 2005
74 years old

Director
KARLSSON, Tommy Harry Vilhelm
Resigned: 06 September 2010
Appointed Date: 23 March 2006
78 years old

Director
LUCY, Nicholas Hugh
Resigned: 01 April 2011
Appointed Date: 20 December 2005
71 years old

Director
MAY, Philip John
Resigned: 12 October 2015
Appointed Date: 19 April 2007
65 years old

Director
MOXON, Paul Keith
Resigned: 06 September 2010
Appointed Date: 13 January 2006
53 years old

Director
POOLE, Mark Andrew, Dr
Resigned: 18 March 2014
Appointed Date: 05 January 2012
59 years old

Director
TUTTLE, Simon Anthony
Resigned: 06 September 2010
Appointed Date: 13 January 2006
59 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 20 December 2005
Appointed Date: 21 September 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 20 December 2005
Appointed Date: 21 September 2005

Persons With Significant Control

U-Pol Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U-POL ACQUISITION LIMITED Events

27 Oct 2016
Statement of company's objects
04 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
19 Sep 2016
Registration of charge 055694240002, created on 14 September 2016
16 Sep 2016
Satisfaction of charge 1 in full
...
... and 81 more events
05 Jan 2006
New director appointed
05 Jan 2006
New director appointed
05 Jan 2006
Accounting reference date extended from 30/09/06 to 31/12/06
01 Dec 2005
Company name changed intercede 2069 LIMITED\certificate issued on 01/12/05
21 Sep 2005
Incorporation

U-POL ACQUISITION LIMITED Charges

14 September 2016
Charge code 0556 9424 0002
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
6 September 2010
Deed of accession
Delivered: 10 September 2010
Status: Satisfied on 16 September 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…