AXALTA COATING SYSTEMS U.K. (2) LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1FS

Company number 08813062
Status Active
Incorporation Date 12 December 2013
Company Type Private Limited Company
Address UNIT 1 QUADRANT PARK, MUNDELLS, WELWYN GARDEN CITY, HERTS, AL7 1FS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Statement of capital following an allotment of shares on 31 January 2017 GBP 103 This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of AXALTA COATING SYSTEMS U.K. (2) LIMITED are www.axaltacoatingsystemsuk2.co.uk, and www.axalta-coating-systems-u-k-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Axalta Coating Systems U K 2 Limited is a Private Limited Company. The company registration number is 08813062. Axalta Coating Systems U K 2 Limited has been working since 12 December 2013. The present status of the company is Active. The registered address of Axalta Coating Systems U K 2 Limited is Unit 1 Quadrant Park Mundells Welwyn Garden City Herts Al7 1fs. . BLENKINSOPP, James Ian is a Director of the company. DAVIS, Michael Keith is a Director of the company. Director DIGAETANO, Stephen Raffaele has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BLENKINSOPP, James Ian
Appointed Date: 12 December 2013
67 years old

Director
DAVIS, Michael Keith
Appointed Date: 06 February 2014
63 years old

Resigned Directors

Director
DIGAETANO, Stephen Raffaele
Resigned: 06 February 2014
Appointed Date: 20 December 2013
43 years old

Persons With Significant Control

Axalta Coating Systems Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AXALTA COATING SYSTEMS U.K. (2) LIMITED Events

17 May 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 103
This document is being processed and will be available in 5 days.

20 Apr 2017
Full accounts made up to 31 December 2016
16 Dec 2016
Confirmation statement made on 12 December 2016 with updates
18 Oct 2016
Resolutions
  • RES13 ‐ The credit agreement amendment agreement/acknowledgement and confirmation 28/07/2016

14 Oct 2016
Resolutions
  • RES13 ‐ Purchase agreement background proposed transactions. Transaction documents, interest in proposed transaction, consideration of the documents, commmercial benefit, member approval. Terms of the guarantee granted by the purchase agreement approved. Other company business passed 09/09/2016. 09/09/2016

...
... and 10 more events
07 Feb 2014
Termination of appointment of Stephen Raffaele Digaetano as a director on 6 February 2014
03 Feb 2014
Registered office address changed from C/O Axalta Powder Coating Systems Uk Ltd Whessoe Road Darlington County Durham Dl3 Oxh United Kingdom on 3 February 2014
22 Jan 2014
Statement of capital following an allotment of shares on 30 December 2013
  • GBP 2

03 Jan 2014
Appointment of Mr Stephen Raffaele Digaetano as a director on 20 December 2013
12 Dec 2013
Incorporation

AXALTA COATING SYSTEMS U.K. (2) LIMITED Charges

25 March 2014
Charge code 0881 3062 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Collateral Agent)
Description: Contains fixed charge…
25 March 2014
Charge code 0881 3062 0001
Delivered: 4 April 2014
Status: Satisfied on 6 October 2016
Persons entitled: Wilmington Trust, National Association (The "Notes Collateral Agent")
Description: Notification of addition to or amendment of charge…