ALLNEX HOLDING UK LIMITED
LONDON AI CHEM UK ACQUISITION LIMITED

Hellopages » Greater London » Westminster » W1S 4HQ

Company number 08336476
Status Active
Incorporation Date 19 December 2012
Company Type Private Limited Company
Address 7 ALBEMARLE STREET, LONDON, W1S 4HQ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Director's details changed for Ms. Marie Joseph Flore Van In on 28 November 2016; Director's details changed for Director Marie Joseph Flore Van In on 28 November 2016; Director's details changed for Director Marie Joseph Flore Van In on 28 November 2016. The most likely internet sites of ALLNEX HOLDING UK LIMITED are www.allnexholdinguk.co.uk, and www.allnex-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Allnex Holding Uk Limited is a Private Limited Company. The company registration number is 08336476. Allnex Holding Uk Limited has been working since 19 December 2012. The present status of the company is Active. The registered address of Allnex Holding Uk Limited is 7 Albemarle Street London W1s 4hq. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. BAMRAH, Kulvinder Kaur is a Director of the company. TAYLOR, Duncan Adrian is a Director of the company. VAN IN, Marie Joseph Flore is a Director of the company. Director DELTENRE, Myriam Odette has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 31 July 2013

Director
BAMRAH, Kulvinder Kaur
Appointed Date: 03 April 2013
55 years old

Director
TAYLOR, Duncan Adrian
Appointed Date: 03 April 2013
63 years old

Director
VAN IN, Marie Joseph Flore
Appointed Date: 28 November 2016
62 years old

Resigned Directors

Director
DELTENRE, Myriam Odette
Resigned: 03 April 2013
Appointed Date: 19 December 2012
62 years old

ALLNEX HOLDING UK LIMITED Events

20 Jan 2017
Director's details changed for Ms. Marie Joseph Flore Van In on 28 November 2016
20 Jan 2017
Director's details changed for Director Marie Joseph Flore Van In on 28 November 2016
20 Jan 2017
Director's details changed for Director Marie Joseph Flore Van In on 28 November 2016
19 Jan 2017
Director's details changed for Director Marie Joseph Flore Van In on 28 November 2016
19 Jan 2017
Director's details changed for Director Marie Joseph Flore Van In on 28 November 2016
...
... and 20 more events
12 Apr 2013
Appointment of Kulvinder Kaur Bamrah as a director
12 Apr 2013
Appointment of Duncan Adrian Taylor as a director
12 Apr 2013
Change of share class name or designation
12 Apr 2013
Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1
  • USD 3,196,365

19 Dec 2012
Incorporation

ALLNEX HOLDING UK LIMITED Charges

13 January 2017
Charge code 0833 6476 0003
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch as Collateral Agent
Description: Contains fixed charge…
24 June 2013
Charge code 0833 6476 0002
Delivered: 29 June 2013
Status: Satisfied on 4 October 2016
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…
24 June 2013
Charge code 0833 6476 0001
Delivered: 29 June 2013
Status: Satisfied on 4 October 2016
Persons entitled: Deutsche Bank Ag New York Branch
Description: Notification of addition to or amendment of charge…