ADDSORB LIMITED
LEIGH JACOBI CARBONS PRODUCTION & RESEARCH LTD JACOBI CARBONS INTERNATIONAL LIMITED

Hellopages » Greater Manchester » Wigan » WN7 3PT

Company number 04228398
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address UNIT E12 CROFT COURT, MOSS ESTATE, LEIGH, LANCASHIRE, WN7 3PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Termination of appointment of Michael Shaun Mahony as a secretary on 1 January 2017; Appointment of Mr Remko Goudappel as a director on 1 January 2017. The most likely internet sites of ADDSORB LIMITED are www.addsorb.co.uk, and www.addsorb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Addsorb Limited is a Private Limited Company. The company registration number is 04228398. Addsorb Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Addsorb Limited is Unit E12 Croft Court Moss Estate Leigh Lancashire Wn7 3pt. . ROYSTON, Allan Braid is a Secretary of the company. GOUDAPPEL, Remko is a Director of the company. Secretary ADVOKATFIRMAN VINGE AB has been resigned. Secretary MAHONY, Michael Shaun has been resigned. Secretary WILDE, Andrew Eric has been resigned. Secretary CANUTE SECRETARIES LIMITED has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRANDT, Eva Maria has been resigned. Director FLEMING, Michael has been resigned. Director SKEINI, Anders Lennart Marwan has been resigned. Director SVANBERG, Stefan Tryggve has been resigned. Director WILDE, Andrew Eric has been resigned. Director WILDE, Andrew Eric has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROYSTON, Allan Braid
Appointed Date: 01 January 2017

Director
GOUDAPPEL, Remko
Appointed Date: 01 January 2017
60 years old

Resigned Directors

Secretary
ADVOKATFIRMAN VINGE AB
Resigned: 13 June 2002
Appointed Date: 06 November 2001

Secretary
MAHONY, Michael Shaun
Resigned: 01 January 2017
Appointed Date: 31 December 2008

Secretary
WILDE, Andrew Eric
Resigned: 30 September 2001
Appointed Date: 04 June 2001

Secretary
CANUTE SECRETARIES LIMITED
Resigned: 31 December 2008
Appointed Date: 20 December 2005

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 19 December 2005
Appointed Date: 30 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

Director
BRANDT, Eva Maria
Resigned: 31 December 2008
Appointed Date: 01 March 2007
57 years old

Director
FLEMING, Michael
Resigned: 31 December 2001
Appointed Date: 06 November 2001
64 years old

Director
SKEINI, Anders Lennart Marwan
Resigned: 01 January 2017
Appointed Date: 04 June 2001
54 years old

Director
SVANBERG, Stefan Tryggve
Resigned: 31 December 2010
Appointed Date: 01 March 2007
59 years old

Director
WILDE, Andrew Eric
Resigned: 23 August 2005
Appointed Date: 01 January 2002
62 years old

Director
WILDE, Andrew Eric
Resigned: 30 September 2001
Appointed Date: 04 June 2001
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001

ADDSORB LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Termination of appointment of Michael Shaun Mahony as a secretary on 1 January 2017
06 Jan 2017
Appointment of Mr Remko Goudappel as a director on 1 January 2017
06 Jan 2017
Termination of appointment of Anders Lennart Marwan Skeini as a director on 1 January 2017
06 Jan 2017
Appointment of Mr Allan Braid Royston as a secretary on 1 January 2017
...
... and 65 more events
03 Jul 2001
New director appointed
03 Jul 2001
New secretary appointed;new director appointed
28 Jun 2001
Director resigned
28 Jun 2001
Secretary resigned
04 Jun 2001
Incorporation

ADDSORB LIMITED Charges

14 January 2005
Debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Nordea Bank Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…