SUPAMIX LIMITED
MAIDENHEAD PIONEER SUPAMIX LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ

Company number 00654131
Status Active
Incorporation Date 28 March 1960
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016; Termination of appointment of David Jonathan Clarke as a director on 1 December 2016. The most likely internet sites of SUPAMIX LIMITED are www.supamix.co.uk, and www.supamix.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Supamix Limited is a Private Limited Company. The company registration number is 00654131. Supamix Limited has been working since 28 March 1960. The present status of the company is Active. The registered address of Supamix Limited is Hanson House 14 Castle Hill Maidenhead Sl6 4jj. . ROGERS, Wendy Fiona is a Secretary of the company. BENNING-PRINCE, Nicholas Arthur Dawe is a Director of the company. DOWLEY, Robert Charles is a Director of the company. GRETTON, Edward Alexander is a Director of the company. WENDT, Carsten Matthias, Dr is a Director of the company. Secretary DRANSFIELD, Graham has been resigned. Secretary PETERS, Ian Alan Duncan has been resigned. Secretary THOMAS, Antony Lewis John has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BRATT, Duncan Leslie has been resigned. Director CLARKE, David Jonathan has been resigned. Director COLQUITT, Warren Geoffrey has been resigned. Director COOK, Jonathan David has been resigned. Director COULSON, Ruth has been resigned. Director DRANSFIELD, Graham has been resigned. Director EGAN, David John has been resigned. Director GIMMLER, Richard Robert has been resigned. Director GUYATT, Benjamin John has been resigned. Director HOLCROFT, Thomas Bernard Manning has been resigned. Director LECLERCQ, Christian has been resigned. Director LEEVERS, John William has been resigned. Director NOLAN, Norman John has been resigned. Director PETERS, Ian Alan Duncan has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director SWIFT, Nicholas has been resigned. Director VARCOE, Richard Antony Bruce, Dr has been resigned. Director VIVIAN, Simon Neil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROGERS, Wendy Fiona
Appointed Date: 10 March 2016

Director
BENNING-PRINCE, Nicholas Arthur Dawe
Appointed Date: 15 October 2013
50 years old

Director
DOWLEY, Robert Charles
Appointed Date: 09 December 2013
53 years old

Director
GRETTON, Edward Alexander
Appointed Date: 02 June 2008
55 years old

Director
WENDT, Carsten Matthias, Dr
Appointed Date: 01 December 2016
49 years old

Resigned Directors

Secretary
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 10 December 2007

Secretary
PETERS, Ian Alan Duncan
Resigned: 11 July 2003
Appointed Date: 01 January 2001

Secretary
THOMAS, Antony Lewis John
Resigned: 31 December 2000

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 11 July 2003

Secretary
TYSON, Roger Thomas Virley
Resigned: 10 March 2016
Appointed Date: 31 July 2008

Director
BOLTER, Andrew Christopher
Resigned: 01 December 2005
Appointed Date: 11 July 2003
54 years old

Director
BRATT, Duncan Leslie
Resigned: 30 June 2000
Appointed Date: 03 April 1995
78 years old

Director
CLARKE, David Jonathan
Resigned: 01 December 2016
Appointed Date: 01 June 2011
51 years old

Director
COLQUITT, Warren Geoffrey
Resigned: 30 June 2000
Appointed Date: 09 February 1998
62 years old

Director
COOK, Jonathan David
Resigned: 13 June 2008
Appointed Date: 13 June 2008
48 years old

Director
COULSON, Ruth
Resigned: 20 June 2008
Appointed Date: 01 December 2005
52 years old

Director
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 11 July 2003
74 years old

Director
EGAN, David John
Resigned: 16 June 2008
Appointed Date: 01 June 2007
57 years old

Director
GIMMLER, Richard Robert
Resigned: 30 December 2009
Appointed Date: 13 June 2008
58 years old

Director
GUYATT, Benjamin John
Resigned: 01 June 2011
Appointed Date: 13 June 2008
49 years old

Director
HOLCROFT, Thomas Bernard Manning
Resigned: 30 January 1998
78 years old

Director
LECLERCQ, Christian
Resigned: 31 March 2010
Appointed Date: 02 June 2008
60 years old

Director
LEEVERS, John William
Resigned: 09 January 1995
75 years old

Director
NOLAN, Norman John
Resigned: 03 April 1995
Appointed Date: 09 January 1995
83 years old

Director
PETERS, Ian Alan Duncan
Resigned: 11 July 2003
Appointed Date: 01 July 2000
60 years old

Director
PIRINCCIOGLU, Seyda
Resigned: 31 August 2013
Appointed Date: 19 July 2010
54 years old

Director
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 11 July 2003
61 years old

Director
VARCOE, Richard Antony Bruce, Dr
Resigned: 01 December 2000
Appointed Date: 01 July 2000
65 years old

Director
VIVIAN, Simon Neil
Resigned: 30 June 2003
Appointed Date: 25 September 2000
68 years old

Persons With Significant Control

Houserate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPAMIX LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016
Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
...
... and 129 more events
05 Dec 1986
Particulars of mortgage/charge
05 Dec 1986
Particulars of mortgage/charge

24 Oct 1986
Return made up to 24/03/86; full list of members

19 Sep 1986
Full accounts made up to 30 June 1985

04 Sep 1986
Director resigned;new director appointed

SUPAMIX LIMITED Charges

21 November 1986
Omnibus letter of set off
Delivered: 5 December 1986
Status: Satisfied on 21 November 2012
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…