VICTREX MANUFACTURING LIMITED
THORNTON CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 4QD
Company number 02845018
Status Active
Incorporation Date 16 August 1993
Company Type Private Limited Company
Address VICTREX TECHNOLOGY CENTRE, HILLHOUSE INTERNATIONAL, THORNTON CLEVELEYS, LANCASHIRE, FY5 4QD
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 1,000,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of VICTREX MANUFACTURING LIMITED are www.victrexmanufacturing.co.uk, and www.victrex-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Victrex Manufacturing Limited is a Private Limited Company. The company registration number is 02845018. Victrex Manufacturing Limited has been working since 16 August 1993. The present status of the company is Active. The registered address of Victrex Manufacturing Limited is Victrex Technology Centre Hillhouse International Thornton Cleveleys Lancashire Fy5 4qd. . GLADDEN, Brett is a Secretary of the company. BURDETT, Louisa Sachiko, Group Finance Director is a Director of the company. COOPER, Timothy John is a Director of the company. COURT, Martin is a Director of the company. HUMMEL, David Richard is a Director of the company. Secretary BUTTERWORTH, Howard Alan has been resigned. Secretary HULME, Gary Michael has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary PEACOCK, Michael William has been resigned. Secretary TILSTON, David Frank has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BAMFORD, John has been resigned. Director BARROW, Andrew Stephen has been resigned. Director BREAM, Peter Edward has been resigned. Director BUTTERWORTH, Howard Alan has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CLARK, Eileen Fiona has been resigned. Director CLINCH, Anthony Gorman has been resigned. Director HULME, Gary Michael has been resigned. Director PEACOCK, Michael William has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROWLEY, Peter John, Dr has been resigned. Director SOUDER, Blair has been resigned. Director SYMS, Paul Jeremy Charles has been resigned. Director SYMS, Paul Jeremy Charles has been resigned. Director TILSTON, David Frank has been resigned. Director WALKER, Timothy John, Dr has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
GLADDEN, Brett
Appointed Date: 24 February 2016

Director
BURDETT, Louisa Sachiko, Group Finance Director
Appointed Date: 01 February 2014
57 years old

Director
COOPER, Timothy John
Appointed Date: 11 February 2010
66 years old

Director
COURT, Martin
Appointed Date: 01 May 2015
64 years old

Director
HUMMEL, David Richard
Appointed Date: 30 September 1993
67 years old

Resigned Directors

Secretary
BUTTERWORTH, Howard Alan
Resigned: 15 January 1997
Appointed Date: 20 September 1993

Secretary
HULME, Gary Michael
Resigned: 16 April 2012
Appointed Date: 01 January 2009

Secretary
KONCAREVIC, Suzana
Resigned: 01 November 2015
Appointed Date: 16 April 2012

Secretary
PEACOCK, Michael William
Resigned: 01 January 2009
Appointed Date: 01 February 2000

Secretary
TILSTON, David Frank
Resigned: 01 February 2000
Appointed Date: 15 January 1997

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 20 September 1993
Appointed Date: 16 August 1993

Director
BAMFORD, John
Resigned: 28 May 1999
Appointed Date: 30 September 1993
81 years old

Director
BARROW, Andrew Stephen
Resigned: 01 February 2014
Appointed Date: 06 October 2011
57 years old

Director
BREAM, Peter Edward
Resigned: 06 October 2011
Appointed Date: 08 October 2010
59 years old

Director
BUTTERWORTH, Howard Alan
Resigned: 15 January 1997
Appointed Date: 20 September 1993
72 years old

Nominee Director
CHARLTON, Peter John
Resigned: 20 September 1993
Appointed Date: 16 August 1993
70 years old

Director
CLARK, Eileen Fiona
Resigned: 30 June 1995
Appointed Date: 20 December 1993
62 years old

Director
CLINCH, Anthony Gorman
Resigned: 30 June 2008
Appointed Date: 18 April 2002
78 years old

Director
HULME, Gary Michael
Resigned: 16 April 2012
Appointed Date: 11 February 2010
60 years old

Director
PEACOCK, Michael William
Resigned: 07 October 2010
Appointed Date: 01 February 2000
67 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 20 September 1993
Appointed Date: 16 August 1993
83 years old

Director
ROWLEY, Peter John, Dr
Resigned: 30 June 1997
Appointed Date: 20 September 1993
82 years old

Director
SOUDER, Blair
Resigned: 31 March 2009
Appointed Date: 18 October 2002
62 years old

Director
SYMS, Paul Jeremy Charles
Resigned: 10 June 2002
Appointed Date: 04 May 1999
63 years old

Director
SYMS, Paul Jeremy Charles
Resigned: 20 December 1993
Appointed Date: 30 September 1993
63 years old

Director
TILSTON, David Frank
Resigned: 01 February 2000
Appointed Date: 15 January 1997
68 years old

Director
WALKER, Timothy John, Dr
Resigned: 10 February 2010
Appointed Date: 04 May 1999
77 years old

Persons With Significant Control

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

VICTREX MANUFACTURING LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000,000

02 Mar 2016
Full accounts made up to 30 September 2015
25 Feb 2016
Appointment of Mr Brett Gladden as a secretary on 24 February 2016
02 Nov 2015
Termination of appointment of Suzana Koncarevic as a secretary on 1 November 2015
...
... and 118 more events
28 Sep 1993
Secretary resigned

28 Sep 1993
Director resigned

28 Sep 1993
Director resigned

28 Sep 1993
Registered office changed on 28/09/93 from: 200 aldersgate street london EC1A 4JJ

16 Aug 1993
Incorporation

VICTREX MANUFACTURING LIMITED Charges

29 November 1995
Mortgage debenture
Delivered: 15 December 1995
Status: Satisfied on 19 January 1996
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over l/h-comprising land at hillhouse…
30 September 1993
Debenture
Delivered: 18 October 1993
Status: Satisfied on 6 January 1996
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and the Secured Parties
Description: (For full details see form 395). fixed and floating charges…