Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TREMCO ILLBRUCK COATINGS LIMITED
Company Information for

TREMCO ILLBRUCK COATINGS LIMITED

LONDON, SE1,
Company Registration Number
02802593
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Tremco Illbruck Coatings Ltd
TREMCO ILLBRUCK COATINGS LIMITED was founded on 1993-03-23 and had its registered office in London. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
TREMCO ILLBRUCK COATINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
TREMCO ILLBRUCK LIMITED15/01/2016
COMPRIBAND LIMITED19/06/2006
Filing Information
Company Number 02802593
Date formed 1993-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-07-04
Type of accounts FULL
Last Datalog update: 2017-08-20 06:57:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TREMCO ILLBRUCK COATINGS LIMITED

Current Directors
Officer Role Date Appointed
BERND JURGEN ALTENA
Director 2006-10-25
REINER HANS EISENHUT
Director 2006-10-25
RICHARD MURRAY HILL
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARTIN
Company Secretary 2007-10-02 2012-12-13
ANITA SHIRLEY GILROY
Company Secretary 2007-03-16 2007-10-02
KENNETH WILSON MACMILLAN
Company Secretary 2006-10-23 2007-03-16
DAVID NICHOLAS BROWN
Company Secretary 1996-02-06 2006-10-25
DAVID NICHOLAS BROWN
Director 2002-10-17 2006-10-25
FREDDY VAN GASTEREN
Director 1998-12-31 2006-03-01
GERALD WILLIAM STERN
Director 1993-12-15 2005-12-31
STEPHAN COESTER
Director 2004-06-30 2005-03-14
ULRICH ZIMMERMANN
Director 2003-09-16 2004-06-30
MARK VAN LOON
Director 2002-09-30 2003-09-16
GERRIT RADEMAKER
Director 2001-07-01 2002-09-30
STEVEN BENJAMIN WICKS
Director 1996-04-15 2002-09-06
MARK WALTER MARIA VAN LOON
Director 1998-12-31 2001-07-01
ALBERT LEVINUS DE JOODE
Director 1994-02-18 1998-12-31
HENDRIK PIETER CORNELIS MARIE TOUW
Director 1994-02-18 1998-12-31
LARRY HOWARD SHELDON
Director 1993-12-15 1996-02-29
MONICA FRANCES STERN
Company Secretary 1993-12-15 1996-02-06
EILEEN THERESA DOLIN
Company Secretary 1993-03-23 1993-12-15
RICHARD MARTIN VAUGHAN JONES
Director 1993-03-23 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERND JURGEN ALTENA ILLBRUCK HOLDINGS LIMITED Director 2006-10-25 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL RPM EUROPE UK LIMITED Director 2018-03-23 CURRENT 1996-05-31 Active
RICHARD MURRAY HILL NEW VENTURES II (UK) LIMITED Director 2018-03-23 CURRENT 2012-03-08 Active
RICHARD MURRAY HILL NEW VENTURES (UK) LIMITED Director 2018-03-23 CURRENT 2011-12-14 Active
RICHARD MURRAY HILL RPM NEW HORIZONS UK LIMITED Director 2018-03-23 CURRENT 2011-07-06 Active
RICHARD MURRAY HILL RPM NVUK LIMITED Director 2018-03-23 CURRENT 2012-11-23 Active - Proposal to Strike off
RICHARD MURRAY HILL ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
RICHARD MURRAY HILL FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RICHARD MURRAY HILL FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG UK LIMITED Director 2015-04-09 CURRENT 1930-10-10 Active
RICHARD MURRAY HILL ILLBRUCK HOLDINGS LIMITED Director 2012-12-13 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL FAILSAFE METERING INTERNATIONAL LIMITED Director 2012-12-13 CURRENT 1989-11-30 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG STRUCTURECARE SERVICES LIMITED Director 2012-10-17 CURRENT 1981-09-01 Active
RICHARD MURRAY HILL ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-08DS01APPLICATION FOR STRIKING-OFF
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10SH1910/03/17 STATEMENT OF CAPITAL GBP 1
2017-03-08SH20STATEMENT BY DIRECTORS
2017-03-08CAP-SSSOLVENCY STATEMENT DATED 01/03/17
2017-03-08RES06REDUCE ISSUED CAPITAL 01/03/2017
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM COUPLAND ROAD HINDLEY GREEN WIGAN WN2 4HT
2016-07-11AUDAUDITOR'S RESIGNATION
2016-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-06-28AD02SAIL ADDRESS CREATED
2016-04-05AR0123/03/16 FULL LIST
2016-01-15RES15CHANGE OF NAME 04/01/2016
2016-01-15CERTNMCOMPANY NAME CHANGED TREMCO ILLBRUCK LIMITED CERTIFICATE ISSUED ON 15/01/16
2016-01-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 600000
2015-03-27AR0123/03/15 FULL LIST
2015-03-27AD02SAIL ADDRESS CREATED
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 24/03/2015
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 600000
2014-04-02AR0123/03/14 FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MURRAY HILL / 02/04/2014
2014-03-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-09AR0123/03/13 FULL LIST
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARTIN
2012-04-03AR0123/03/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-23AR0123/03/11 FULL LIST
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REINER HANS EISENHUT / 23/03/2010
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 24/03/2010
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-29AR0123/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MURRAY HILL / 22/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / REINER HANS EISENHUT / 22/03/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-06-29288aDIRECTOR APPOINTED RICHARD HILL
2009-04-01363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-08-26363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: COUPLAND ROAD HINDLEY GREEN WIGAN WN2 4HT
2007-11-27DISS6STRIKE-OFF ACTION SUSPENDED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-10-30288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-03363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-09-18GAZ1FIRST GAZETTE
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: BENTALL BUSINESS PARK GLOVER DISTRICT 11 WASHINGTON TYNE AND WEAR NE37 3JD
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-19CERTNMCOMPANY NAME CHANGED COMPRIBAND LIMITED CERTIFICATE ISSUED ON 19/06/06
2006-04-04363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2005-12-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-15288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-30288bDIRECTOR RESIGNED
2004-12-21AUDAUDITOR'S RESIGNATION
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-26288bDIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-04-13363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-10-16ELRESS386 DISP APP AUDS 30/04/03
2003-10-16RES13APPOINT AUDITORS 30/04/03
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-06363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-12-04288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TREMCO ILLBRUCK COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-09-18
Fines / Sanctions
No fines or sanctions have been issued against TREMCO ILLBRUCK COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TREMCO ILLBRUCK COATINGS LIMITED registering or being granted any patents
Domain Names

TREMCO ILLBRUCK COATINGS LIMITED owns 2 domain names.

airtightconstruction.co.uk   acml.co.uk  

Trademarks
We have not found any records of TREMCO ILLBRUCK COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREMCO ILLBRUCK COATINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TREMCO ILLBRUCK COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TREMCO ILLBRUCK COATINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTREMCO ILLBRUCK LIMITEDEvent Date2007-09-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREMCO ILLBRUCK COATINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TREMCO ILLBRUCK COATINGS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1