AXALTA COATING SYSTEMS UK LIMITED
WELWYN GARDEN CITY DUPONT PERFORMANCE COATINGS (U.K.) LIMITED DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1FS

Company number 02238419
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address UNIT 1 QUADRANT PARK, MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1FS
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 one hundred and fifty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Resolutions RES13 ‐ The credit agreement amendment agreement/acknowledgement and confirmation 28/07/2016 ; 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 . The most likely internet sites of AXALTA COATING SYSTEMS UK LIMITED are www.axaltacoatingsystemsuk.co.uk, and www.axalta-coating-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Axalta Coating Systems Uk Limited is a Private Limited Company. The company registration number is 02238419. Axalta Coating Systems Uk Limited has been working since 31 March 1988. The present status of the company is Active. The registered address of Axalta Coating Systems Uk Limited is Unit 1 Quadrant Park Mundells Welwyn Garden City Hertfordshire Al7 1fs. . BLENKINSOPP, James Ian is a Secretary of the company. BLENKINSOPP, James Ian is a Director of the company. DAVIS, Michael Keith is a Director of the company. Secretary BAKER, Andrew has been resigned. Secretary CLEMENTS, Sarah Frances has been resigned. Secretary EVELEIGH, David Charles has been resigned. Secretary LEIPER, Janice Kathleen May has been resigned. Secretary TURTON, Patricia Anne has been resigned. Secretary WISNIEWSKI, Joseph Paul has been resigned. Director BAKER, Andrew has been resigned. Director BELLAMY, Brian Leslie has been resigned. Director DIENST, Klaus Max has been resigned. Director EDWARDS, John Robert has been resigned. Director GOUGH, Adrian Paul has been resigned. Director HUGHES, Trevor John has been resigned. Director KNIGHT, George Barry Richard has been resigned. Director KORDOMENOS, Panagiotis Ioannis, Dr has been resigned. Director LEWIS, John Ralph has been resigned. Director PEARSON, Joseph Linton has been resigned. Director TAYLOR, Michael John has been resigned. Director TURTON, Patricia Anne has been resigned. Director WEIGAND, James Robert has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
BLENKINSOPP, James Ian
Appointed Date: 20 March 2013

Director
BLENKINSOPP, James Ian
Appointed Date: 24 January 2013
67 years old

Director
DAVIS, Michael Keith
Appointed Date: 24 January 2013
63 years old

Resigned Directors

Secretary
BAKER, Andrew
Resigned: 24 January 2013
Appointed Date: 06 October 2005

Secretary
CLEMENTS, Sarah Frances
Resigned: 06 October 2005
Appointed Date: 28 February 2001

Secretary
EVELEIGH, David Charles
Resigned: 28 February 2001
Appointed Date: 15 March 1999

Secretary
LEIPER, Janice Kathleen May
Resigned: 15 March 1999
Appointed Date: 18 April 1996

Secretary
TURTON, Patricia Anne
Resigned: 18 April 1996
Appointed Date: 11 February 1994

Secretary
WISNIEWSKI, Joseph Paul
Resigned: 11 February 1994

Director
BAKER, Andrew
Resigned: 24 January 2013
Appointed Date: 03 August 2004
63 years old

Director
BELLAMY, Brian Leslie
Resigned: 10 October 1998
Appointed Date: 01 April 1997
82 years old

Director
DIENST, Klaus Max
Resigned: 07 March 1994
Appointed Date: 17 December 1992
93 years old

Director
EDWARDS, John Robert
Resigned: 17 December 1992
80 years old

Director
GOUGH, Adrian Paul
Resigned: 24 January 2013
Appointed Date: 31 January 2008
67 years old

Director
HUGHES, Trevor John
Resigned: 02 June 2000
Appointed Date: 12 October 1998
73 years old

Director
KNIGHT, George Barry Richard
Resigned: 30 May 2002
Appointed Date: 16 December 1999
80 years old

Director
KORDOMENOS, Panagiotis Ioannis, Dr
Resigned: 13 May 1996
Appointed Date: 17 December 1992
75 years old

Director
LEWIS, John Ralph
Resigned: 17 December 1992
82 years old

Director
PEARSON, Joseph Linton
Resigned: 03 August 2004
77 years old

Director
TAYLOR, Michael John
Resigned: 31 January 2008
Appointed Date: 16 December 1999
77 years old

Director
TURTON, Patricia Anne
Resigned: 31 March 1996
Appointed Date: 11 February 1994
84 years old

Director
WEIGAND, James Robert
Resigned: 23 February 1995
70 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 UK LIMITED Events

21 Apr 2017
Full accounts made up to 31 December 2016
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

10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Oct 2016
Satisfaction of charge 2 in full
...
... and 143 more events
06 May 1988
Company name changed\certificate issued on 06/05/88
05 May 1988
Registered office changed on 05/05/88 from: inveresk house 1 aldwych london WC2R ohf

05 May 1988
Accounting reference date notified as 31/12

28 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1988
Incorporation

AXALTA COATING SYSTEMS UK LIMITED Charges

1 February 2013
Debenture
Delivered: 11 February 2013
Status: Satisfied on 6 October 2016
Persons entitled: Wilmington Trust, National Association
Description: Fixed and floating charge over the undertaking and all…
1 February 2013
Debenture
Delivered: 11 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…