MACDERMID CANNING LIMITED
WIGAN ISAAC BENTLEY AND COMPANY LIMITED

Hellopages » Greater Manchester » Wigan » WN2 1JT

Company number 00556556
Status Active
Incorporation Date 28 October 1955
Company Type Private Limited Company
Address CALE LANE, NEW SPRINGS, WIGAN, WN2 1JT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of John Louis Cordani as a director on 14 September 2016; Appointment of Mr Frank Joseph Monteiro as a director on 15 July 2016. The most likely internet sites of MACDERMID CANNING LIMITED are www.macdermidcanning.co.uk, and www.macdermid-canning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eleven months. Macdermid Canning Limited is a Private Limited Company. The company registration number is 00556556. Macdermid Canning Limited has been working since 28 October 1955. The present status of the company is Active. The registered address of Macdermid Canning Limited is Cale Lane New Springs Wigan Wn2 1jt. . RICHARDS, Roger Edward is a Secretary of the company. MCMANUS, Simon Paul is a Director of the company. MONTEIRO, Frank Joseph is a Director of the company. OCONNOR, Stephen Martin is a Director of the company. Secretary DARBY, Kim has been resigned. Secretary LEWIS, Roger Andrew has been resigned. Secretary MORRIS, Graham has been resigned. Secretary WOOD, John James has been resigned. Director BROWN, David Macdonald has been resigned. Director BROWN, Ronald Geoffrey has been resigned. Director CHRONISTER, Phyllis has been resigned. Director CORDANI, John Louis has been resigned. Director DARBY, Kim has been resigned. Director DUDLEY, Alan has been resigned. Director ECCLES, Peter Terence has been resigned. Director JOHANSEN, Peter John Sverre has been resigned. Director LANGLEY, Edward Noel has been resigned. Director LEWIS, Roger Andrew has been resigned. Director PHASEY, Lance John Passant has been resigned. Director PICKENS, Ray has been resigned. Director ROSE, Michael Leigh has been resigned. Director SHARD, George Edward has been resigned. Director WHELDON, Edward Henry has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
RICHARDS, Roger Edward
Appointed Date: 22 February 2002

Director
MCMANUS, Simon Paul
Appointed Date: 29 April 2002
59 years old

Director
MONTEIRO, Frank Joseph
Appointed Date: 15 July 2016
55 years old

Director
OCONNOR, Stephen Martin
Appointed Date: 07 November 2003
57 years old

Resigned Directors

Secretary
DARBY, Kim
Resigned: 22 February 2002
Appointed Date: 30 June 1998

Secretary
LEWIS, Roger Andrew
Resigned: 30 June 1998
Appointed Date: 20 June 1995

Secretary
MORRIS, Graham
Resigned: 20 June 1995
Appointed Date: 31 October 1993

Secretary
WOOD, John James
Resigned: 31 October 1993

Director
BROWN, David Macdonald
Resigned: 17 July 1995
Appointed Date: 28 August 1992
75 years old

Director
BROWN, Ronald Geoffrey
Resigned: 15 February 1997
Appointed Date: 20 June 1995
85 years old

Director
CHRONISTER, Phyllis
Resigned: 15 July 2016
Appointed Date: 14 May 2002
70 years old

Director
CORDANI, John Louis
Resigned: 14 September 2016
Appointed Date: 01 November 2004
62 years old

Director
DARBY, Kim
Resigned: 11 June 2001
Appointed Date: 12 February 1999
63 years old

Director
DUDLEY, Alan
Resigned: 30 June 1998
Appointed Date: 20 November 1996
74 years old

Director
ECCLES, Peter Terence
Resigned: 18 June 2002
Appointed Date: 06 March 2002
66 years old

Director
JOHANSEN, Peter John Sverre
Resigned: 06 September 2000
Appointed Date: 30 June 1998
70 years old

Director
LANGLEY, Edward Noel
Resigned: 31 December 1993
98 years old

Director
LEWIS, Roger Andrew
Resigned: 12 February 1999
Appointed Date: 20 June 1995
69 years old

Director
PHASEY, Lance John Passant
Resigned: 18 June 2003
Appointed Date: 11 June 2001
75 years old

Director
PICKENS, Ray
Resigned: 31 December 2004
Appointed Date: 14 May 2002
80 years old

Director
ROSE, Michael Leigh
Resigned: 04 November 2002
Appointed Date: 06 September 2000
66 years old

Director
SHARD, George Edward
Resigned: 17 July 1995
Appointed Date: 31 December 1993
87 years old

Director
WHELDON, Edward Henry
Resigned: 23 April 1992
90 years old

MACDERMID CANNING LIMITED Events

15 Dec 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Termination of appointment of John Louis Cordani as a director on 14 September 2016
08 Aug 2016
Appointment of Mr Frank Joseph Monteiro as a director on 15 July 2016
08 Aug 2016
Termination of appointment of Phyllis Chronister as a director on 15 July 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 60,000

...
... and 134 more events
17 Dec 1984
Accounts made up to 31 December 1983
20 Oct 1983
Accounts made up to 31 December 1982
10 Aug 1982
Accounts made up to 31 December 1981
26 Sep 1980
Accounts made up to 31 March 1980
28 Oct 1955
Incorporation

MACDERMID CANNING LIMITED Charges

3 November 2014
Charge code 0055 6556 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Collateral Agent
Description: Trade mark "aquavin" registration number 965291. please see…