COVERIS ADVANCED COATINGS (NORTH WALES) LTD
WREXHAM EXOPACK ADVANCED COATINGS (NORTH WALES) LTD. INTELICOAT TECHNOLOGIES ENGINEERED FILMS LIMITED INTELLICOAT TECHNOLOGIES ENGINEERED FILMS LIMITED INGLEBY (1487) LIMITED

Hellopages » Wrexham » Wrexham » LL13 9UF

Company number 04373767
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address ASH ROAD NORTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, NORTH WALES, LL13 9UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Registration of charge 043737670013, created on 7 March 2017; Appointment of Mr Fraser Ian Kinnaird as a director on 23 December 2016. The most likely internet sites of COVERIS ADVANCED COATINGS (NORTH WALES) LTD are www.coverisadvancedcoatingsnorthwales.co.uk, and www.coveris-advanced-coatings-north-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cefn-y-Bedd Rail Station is 5.5 miles; to Caergwrle Rail Station is 6 miles; to Ruabon Rail Station is 6.4 miles; to Chester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coveris Advanced Coatings North Wales Ltd is a Private Limited Company. The company registration number is 04373767. Coveris Advanced Coatings North Wales Ltd has been working since 14 February 2002. The present status of the company is Active. The registered address of Coveris Advanced Coatings North Wales Ltd is Ash Road North Wrexham Industrial Estate Wrexham North Wales Ll13 9uf. . CAPSTICK, Pamela is a Secretary of the company. KINNAIRD, Fraser Ian is a Director of the company. MORRIS, Peter John is a Director of the company. Secretary KROUSE, Rodger has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director CHAPPELL, Mark Thomas has been resigned. Director KROUSE, Rodger has been resigned. Director LEDER, Marc J has been resigned. Director PARKER, Alan David has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CAPSTICK, Pamela
Appointed Date: 19 July 2002

Director
KINNAIRD, Fraser Ian
Appointed Date: 23 December 2016
61 years old

Director
MORRIS, Peter John
Appointed Date: 17 July 2009
60 years old

Resigned Directors

Secretary
KROUSE, Rodger
Resigned: 17 June 2002
Appointed Date: 15 May 2002

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 15 May 2002
Appointed Date: 14 February 2002

Director
CHAPPELL, Mark Thomas
Resigned: 31 August 2016
Appointed Date: 21 October 2003
63 years old

Director
KROUSE, Rodger
Resigned: 08 October 2003
Appointed Date: 15 May 2002
63 years old

Director
LEDER, Marc J
Resigned: 08 October 2003
Appointed Date: 15 May 2002
63 years old

Director
PARKER, Alan David
Resigned: 17 July 2009
Appointed Date: 19 June 2002
72 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 15 May 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Mr Marc J Leder
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Rodger R Krouse
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

COVERIS ADVANCED COATINGS (NORTH WALES) LTD Events

18 May 2017
Confirmation statement made on 12 May 2017 with updates
10 Mar 2017
Registration of charge 043737670013, created on 7 March 2017
23 Dec 2016
Appointment of Mr Fraser Ian Kinnaird as a director on 23 December 2016
24 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registration of charge 043737670012, created on 30 September 2016
...
... and 77 more events
16 Jun 2002
Registered office changed on 16/06/02 from: 55 colmore row birmingham west midlands B3 2AS
16 Jun 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
15 May 2002
Company name changed intellicoat technologies enginee red films LIMITED\certificate issued on 15/05/02
14 May 2002
Company name changed ingleby (1487) LIMITED\certificate issued on 14/05/02
14 Feb 2002
Incorporation

COVERIS ADVANCED COATINGS (NORTH WALES) LTD Charges

7 March 2017
Charge code 0437 3767 0013
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent
Description: Ash road north wrexham industrial estate wrexham please see…
30 September 2016
Charge code 0437 3767 0012
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Land – see clause 3.1.1(a) of the charge, which creates a…
18 August 2016
Charge code 0437 3767 0011
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent
Description: L/H ash road north wrexham industrial estate wrexham…
8 November 2013
Charge code 0437 3767 0010
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: L/H property at ash road north wrexham industrial estate…
8 November 2013
Charge code 0437 3767 0009
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Ge Capital Bank Limited (The Security Holder)
Description: L/H ash road north wrexham industrial estate wrexham t/no…
24 January 2008
Deed of charge over credit balances
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re exopack advanced coatings (north…
25 April 2007
Guarantee & debenture
Delivered: 3 May 2007
Status: Satisfied on 9 August 2007
Persons entitled: Sun Intelicoat Technologies Llc
Description: Fixed and floating charge over all property and assets…
6 March 2007
Guarantee & debenture
Delivered: 19 March 2007
Status: Satisfied on 9 August 2007
Persons entitled: Sun Intelicoat Technologies Llc (The Beneficiary)
Description: Fixed and floating charges over the undertaking and all…
15 December 2006
Guarantee & debenture
Delivered: 4 January 2007
Status: Satisfied on 9 August 2007
Persons entitled: Sun Intelicoat Technologies Llc
Description: Fixed and floating charges over the undertaking and all…
21 February 2006
Supplemental debenture
Delivered: 7 March 2006
Status: Satisfied on 9 August 2007
Persons entitled: Wachovia Bank, National Association
Description: Land and buildings lying to the north of abbey road wrexham…
5 November 2004
Guarantee & debenture
Delivered: 25 November 2004
Status: Satisfied on 9 August 2007
Persons entitled: Sun Intelicoat Technologies Llc (The Beneficiary)
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Loan and security agreement
Delivered: 3 July 2002
Status: Satisfied on 9 August 2007
Persons entitled: Congress Financial Corporation (Florida)as Agent and Trustee for Itself and Each of Thelenders
Description: All "collateral" of each foreign loan company. See the…
19 June 2002
Guarantee and debenture
Delivered: 3 July 2002
Status: Satisfied on 9 August 2007
Persons entitled: Congress Financial Corporation (Florida)as Agent and Trustee for Itself and Each of Thelenders
Description: Fixed and floating charges over the undertaking and all…