VICTREX TRADING LIMITED
THORNTON CLEVELEYS INHOCO 3004 LIMITED

Hellopages » Lancashire » Wyre » FY5 4QD

Company number 04956435
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address VICTREX TECHNOLOGY CENTRE, HILHOUSE 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 fifty-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Brett Gladden as a secretary on 24 February 2016. The most likely internet sites of VICTREX TRADING LIMITED are www.victrextrading.co.uk, and www.victrex-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Victrex Trading Limited is a Private Limited Company. The company registration number is 04956435. Victrex Trading Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Victrex Trading Limited is Victrex Technology Centre Hilhouse 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. Secretary BARROW, Andrew Stephen has been resigned. Secretary HULME, Gary Michael has been resigned. Secretary KONCAREVIC, Suzana has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BARROW, Andrew Stephen has been resigned. Director BREAM, Peter Edward has been resigned. Director HULME, Gary Michael has been resigned. Director STORM, Richard Andrew has been resigned. Director WALKER, Timothy John, Dr has been resigned. Nominee Director INHOCO FORMATIONS LIMITED 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
56 years old

Director
COOPER, Timothy John
Appointed Date: 08 February 2013
66 years old

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

Resigned Directors

Secretary
BARROW, Andrew Stephen
Resigned: 04 December 2003
Appointed Date: 04 December 2003

Secretary
HULME, Gary Michael
Resigned: 16 April 2012
Appointed Date: 04 December 2003

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

Secretary
A G SECRETARIAL LIMITED
Resigned: 04 December 2003
Appointed Date: 07 November 2003

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: 14 March 2011
58 years old

Director
HULME, Gary Michael
Resigned: 16 April 2012
Appointed Date: 14 March 2011
60 years old

Director
STORM, Richard Andrew
Resigned: 02 November 2015
Appointed Date: 04 December 2003
60 years old

Director
WALKER, Timothy John, Dr
Resigned: 10 February 2010
Appointed Date: 04 December 2003
77 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 04 December 2003
Appointed Date: 07 November 2003

Persons With Significant Control

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

VICTREX TRADING LIMITED Events

16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 30 September 2015
25 Feb 2016
Appointment of Mr Brett Gladden as a secretary on 24 February 2016
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

03 Nov 2015
Termination of appointment of Richard Andrew Storm as a director on 2 November 2015
...
... and 48 more events
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
09 Feb 2004
Registered office changed on 09/02/04 from: 100 barbirolli square manchester M2 3AB
04 Dec 2003
Company name changed inhoco 3004 LIMITED\certificate issued on 04/12/03
07 Nov 2003
Incorporation