MACDERMID (UK) LIMITED
WOKING LOADTRACK LIMITED

Hellopages » Surrey » Woking » GU21 5RW

Company number 03625513
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address UNIT 2 GENESIS BUSINESS PARK ALBERT DRIVE, SHEERWATER, WOKING, SURREY, UNITED KINGDOM, GU21 5RW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Termination of appointment of John Louis Cordani as a director on 14 September 2016; Statement of capital following an allotment of shares on 28 October 2015 GBP 18,100,002.75 . The most likely internet sites of MACDERMID (UK) LIMITED are www.macdermiduk.co.uk, and www.macdermid-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.1 miles; to Sunnymeads Rail Station is 9.8 miles; to Feltham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macdermid Uk Limited is a Private Limited Company. The company registration number is 03625513. Macdermid Uk Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of Macdermid Uk Limited is Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey United Kingdom Gu21 5rw. . RICHARDS, Roger Edward is a Secretary of the company. BRAY, Paul Andrew is a Director of the company. MONTEIRO, Frank Joseph is a Director of the company. RICHARDS, Roger Edward is a Director of the company. Secretary CORDANI, John Louis has been resigned. Secretary DARBY, Kim has been resigned. Secretary DENNISON, Giles Thomas Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Margaret Ann has been resigned. Director CORDANI, John Louis has been resigned. Director CORDANI, John Louis has been resigned. Director DENNISON, Giles Thomas Peter has been resigned. Director HULME, Jack has been resigned. Director JOHANSEN, Peter John Sverre has been resigned. Director KENNEDY, Michael Vincent has been resigned. Director LEEVER, Daniel H has been resigned. Director LOVETERE JUNIOR, Arthur J has been resigned. Director MARTIN, Adrian James has been resigned. Director PFAFF, Michael has been resigned. Director PHASEY, Lance John Passant has been resigned. Director ROSE, Michael Leigh has been resigned. Director SIEGMUND, Michael Jerome has been resigned. Director TILLONA, Mary Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICHARDS, Roger Edward
Appointed Date: 20 May 2002

Director
BRAY, Paul Andrew
Appointed Date: 18 December 2014
55 years old

Director
MONTEIRO, Frank Joseph
Appointed Date: 13 June 2007
55 years old

Director
RICHARDS, Roger Edward
Appointed Date: 01 March 2002
67 years old

Resigned Directors

Secretary
CORDANI, John Louis
Resigned: 30 April 1999
Appointed Date: 25 October 1998

Secretary
DARBY, Kim
Resigned: 20 May 2002
Appointed Date: 30 April 1999

Secretary
DENNISON, Giles Thomas Peter
Resigned: 25 October 1998
Appointed Date: 14 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1998
Appointed Date: 02 September 1998

Director
ALLEN, Margaret Ann
Resigned: 03 December 2001
Appointed Date: 01 December 1998
78 years old

Director
CORDANI, John Louis
Resigned: 14 September 2016
Appointed Date: 17 January 2002
62 years old

Director
CORDANI, John Louis
Resigned: 08 June 2000
Appointed Date: 25 October 1998
62 years old

Director
DENNISON, Giles Thomas Peter
Resigned: 25 October 1998
Appointed Date: 14 October 1998
55 years old

Director
HULME, Jack
Resigned: 31 July 2000
Appointed Date: 01 December 1998
85 years old

Director
JOHANSEN, Peter John Sverre
Resigned: 06 September 2000
Appointed Date: 30 April 1999
70 years old

Director
KENNEDY, Michael Vincent
Resigned: 03 December 2001
Appointed Date: 17 July 2000
64 years old

Director
LEEVER, Daniel H
Resigned: 03 May 2002
Appointed Date: 25 October 1998
77 years old

Director
LOVETERE JUNIOR, Arthur J
Resigned: 01 December 1998
Appointed Date: 25 October 1998
61 years old

Director
MARTIN, Adrian James
Resigned: 25 October 1998
Appointed Date: 14 October 1998
53 years old

Director
PFAFF, Michael
Resigned: 01 May 2000
Appointed Date: 25 October 1998
81 years old

Director
PHASEY, Lance John Passant
Resigned: 18 December 2014
Appointed Date: 01 December 1998
75 years old

Director
ROSE, Michael Leigh
Resigned: 03 May 2002
Appointed Date: 06 September 2000
66 years old

Director
SIEGMUND, Michael Jerome
Resigned: 03 May 2002
Appointed Date: 17 July 2000
65 years old

Director
TILLONA, Mary Anne
Resigned: 25 July 2001
Appointed Date: 23 August 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1998
Appointed Date: 02 September 1998

Persons With Significant Control

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

MACDERMID (UK) LIMITED Events

19 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Sep 2016
Termination of appointment of John Louis Cordani as a director on 14 September 2016
23 Nov 2015
Statement of capital following an allotment of shares on 28 October 2015
  • GBP 18,100,002.75

23 Nov 2015
Statement of company's objects
23 Nov 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 138 more events
16 Oct 1998
New secretary appointed;new director appointed
16 Oct 1998
Registered office changed on 16/10/98 from: 1 mitchell lane bristol BS1 6BU
16 Oct 1998
Secretary resigned
16 Oct 1998
Director resigned
02 Sep 1998
Incorporation

MACDERMID (UK) LIMITED Charges

3 November 2014
Charge code 0362 5513 0001
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Collateral Agent
Description: Contains fixed charge…