About

Registered Number: 00486100
Date of Incorporation: 06/09/1950 (73 years and 8 months ago)
Company Status: Active
Registered Address: Wellington Road, Burton Upon Trent, Staffordshire, DE14 2AP,

 

Founded in 1950, Etex (Exteriors) Uk Ltd have registered office in Burton Upon Trent, Staffordshire, it's status is listed as "Active". We don't know the number of employees at the business. The business has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEO, Johan 23 July 2020 - 1
BARR, Robert Miller N/A 30 April 1998 1
COENS, Philippe Marie Louis Ghislain 31 July 2008 31 December 2010 1
DESLYPERE, Frederic Marc Hilda 31 December 2010 31 July 2013 1
DESMOUTIER, Jean-Michel Edouard Armand 26 February 2014 20 April 2016 1
HANIN, Jean-Pierre Germain Leon 01 October 2013 30 October 2015 1
HANSEN, Morten Steen 02 January 2019 31 July 2020 1
HOSTE, Andre Albert Gustave Edmond 31 December 2010 30 June 2016 1
JANIN, Xavier Georges Roger 02 January 2019 20 December 2019 1
KLEIN, Michel Leon 13 March 2017 02 January 2019 1
MCKNIGHT, Andrew Stewart, Dr 01 February 2017 02 January 2019 1
NOLET DE BRAUWERE, Marc 07 March 2005 30 October 2015 1
RICKINSON, Nathan James 27 October 2014 01 February 2017 1
STAINIER, Benoit Jean Paul Marie Albert 13 March 2017 02 January 2019 1
WILLIAMS, Nicholas 01 July 1997 11 November 1999 1
Secretary Name Appointed Resigned Total Appointments
MCKNIGHT, Andrew Stewart, Dr 01 February 2017 02 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
AP01 - Appointment of director 23 July 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 25 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2019
CS01 - N/A 31 May 2019
PSC05 - N/A 27 February 2019
AD01 - Change of registered office address 11 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
TM02 - Termination of appointment of secretary 10 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AD01 - Change of registered office address 04 January 2019
RESOLUTIONS - N/A 03 January 2019
CONNOT - N/A 03 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 02 February 2017
AP03 - Appointment of secretary 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 01 October 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
TM01 - Termination of appointment of director 31 December 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 04 March 2014
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 31 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
AA - Annual Accounts 25 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AUD - Auditor's letter of resignation 24 September 2009
AUD - Auditor's letter of resignation 04 September 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
391 - N/A 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 11 October 2007
287 - Change in situation or address of Registered Office 29 June 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
MISC - Miscellaneous document 28 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 21 October 2005
CERTNM - Change of name certificate 04 July 2005
363s - Annual Return 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
CERTNM - Change of name certificate 07 March 2005
RESOLUTIONS - N/A 23 February 2005
MEM/ARTS - N/A 23 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 18 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 15 October 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2002
123 - Notice of increase in nominal capital 03 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
363s - Annual Return 14 June 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
363a - Annual Return 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 11 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 30 June 2000
CERTNM - Change of name certificate 04 January 2000
288a - Notice of appointment of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 23 September 1999
AA - Annual Accounts 21 June 1999
363a - Annual Return 15 June 1999
363a - Annual Return 11 June 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
AA - Annual Accounts 21 April 1998
288a - Notice of appointment of directors or secretaries 25 July 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 25 April 1997
RESOLUTIONS - N/A 25 February 1997
RESOLUTIONS - N/A 02 February 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 30 May 1995
287 - Change in situation or address of Registered Office 21 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 June 1994
RESOLUTIONS - N/A 24 May 1994
AA - Annual Accounts 12 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1994
RESOLUTIONS - N/A 13 July 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 18 June 1993
288 - N/A 08 December 1992
CERTNM - Change of name certificate 30 September 1992
AA - Annual Accounts 05 August 1992
363x - Annual Return 20 June 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 11 November 1991
AA - Annual Accounts 30 August 1991
363x - Annual Return 17 June 1991
288 - N/A 15 May 1991
288 - N/A 21 August 1990
AA - Annual Accounts 16 July 1990
288 - N/A 04 July 1990
288 - N/A 28 June 1990
363 - Annual Return 18 June 1990
288 - N/A 05 December 1989
288 - N/A 27 November 1989
288 - N/A 21 November 1989
AA - Annual Accounts 10 October 1989
363 - Annual Return 17 August 1989
RESOLUTIONS - N/A 26 May 1989
288 - N/A 16 March 1989
RESOLUTIONS - N/A 09 February 1989
MEM/ARTS - N/A 09 February 1989
288 - N/A 01 December 1988
287 - Change in situation or address of Registered Office 22 November 1988
288 - N/A 26 October 1988
288 - N/A 26 October 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 10 June 1988
288 - N/A 13 February 1988
395 - Particulars of a mortgage or charge 09 December 1987
395 - Particulars of a mortgage or charge 26 November 1987
288 - N/A 09 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1987
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
288 - N/A 14 July 1987
288 - N/A 16 June 1987
288 - N/A 08 May 1987
288 - N/A 14 February 1987
288 - N/A 11 October 1986
288 - N/A 25 September 1986
288 - N/A 15 September 1986
288 - N/A 05 July 1986
363 - Annual Return 13 June 1986
AA - Annual Accounts 07 May 1986
363 - Annual Return 02 May 1985
363 - Annual Return 16 May 1984
AA - Annual Accounts 02 May 1984
363 - Annual Return 27 May 1983
AA - Annual Accounts 27 May 1983
363 - Annual Return 18 May 1982
363 - Annual Return 25 June 1981
363 - Annual Return 26 August 1980
AA - Annual Accounts 26 July 1977
CERTNM - Change of name certificate 01 January 1970
CERTNM - Change of name certificate 27 October 1958
MISC - Miscellaneous document 06 September 1950

Mortgages & Charges

Description Date Status Charge by
Deed of release & substitution 07 December 1987 Fully Satisfied

N/A

Supplemental trust deed 20 November 1987 Fully Satisfied

N/A

Legal charge 30 January 1986 Fully Satisfied

N/A

Standard security presented for registration at the register of sasines on 18TH july 1983 05 July 1983 Fully Satisfied

N/A

Single debenture 22 June 1983 Fully Satisfied

N/A

Omnibus letter of set off 22 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.