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

SPECIALISED ELASTOMERS LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, B60 4DJ,
Company Registration Number
00286841
Private Limited Company
Liquidation

Company Overview

About Specialised Elastomers Ltd
SPECIALISED ELASTOMERS LIMITED was founded on 1934-04-12 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Specialised Elastomers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPECIALISED ELASTOMERS LIMITED
 
Legal Registered Office
3 THE COURTYARD HARRIS BUSINESS PARK
HANBURY ROAD STOKE PRIOR
BROMSGROVE
B60 4DJ
Other companies in GL20
 
Filing Information
Company Number 00286841
Company ID Number 00286841
Date formed 1934-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 18/03/2015
Return next due 15/04/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 08:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALISED ELASTOMERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JIGSAW BUSINESS MANAGEMENT SERVICES LIMITED   MS(AFA)&CO LIMITED   ORMSBY RODGERS LIMITED
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 SPECIALISED ELASTOMERS LIMITED

Current Directors
Officer Role Date Appointed
IAN ELCOCK
Company Secretary 2005-05-11
CHARLOTTA INGRID GRAHS
Director 2015-06-30
CLAES JORWALL
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIKLAS ANDERS JOHANSSON
Director 2011-03-21 2015-06-30
HAKAN JONSSON
Director 2006-03-15 2015-06-30
KARA JOSEPHINE DE KRETSER
Director 2011-03-21 2012-08-03
LARS GORAN BLOMSTRAND
Director 2006-03-15 2011-02-28
TOMAS ANDERS DALENTOFT
Director 2010-11-02 2011-02-28
EVA ELISABETH ANDRE
Director 2009-05-06 2010-10-31
VIVECA CARINA SODERBERG
Director 2006-03-15 2008-12-19
SVEN ULF RUNESSON GRADEN
Director 2003-09-30 2006-03-15
CLAES EVERT JORWALL
Director 2003-09-30 2006-03-15
SVEN ULF RUNESSON GRADEN
Company Secretary 2003-09-30 2005-05-11
DAVID ALFRED PENN
Company Secretary 1998-10-02 2003-09-30
GUY MERVYN NORRIS
Director 1998-10-02 2003-09-30
DAVID ALFRED PENN
Director 2002-12-02 2003-09-30
ROGER ANTHONY KENT
Director 2002-05-22 2002-12-02
STEPHEN MARK JONES
Director 1997-12-12 2002-05-22
JOHN RALPH EDWARDS
Director 1998-10-02 2002-05-10
RICHARD AYLMER BONNIE
Company Secretary 1998-11-20 2000-02-14
JEFFREY JACQUES HOBBS
Company Secretary 1991-02-06 2000-02-14
RICHARD AYLMER BONNIE
Director 1998-12-02 2000-02-14
PETER JOSEPH KINDER HASLEHURST
Director 1991-02-06 2000-02-14
DAVID JAMES RING
Director 1996-03-22 1999-02-28
JEFFREY JACQUES HOBBS
Director 1991-02-06 1998-07-23
CHRISTOPHER RICHARD WEST
Director 1996-03-22 1996-12-31
BERTRAM HOWARD WORMSLEY
Director 1991-02-06 1993-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ELCOCK TRELLEBORG PIPE SEALS GATESHEAD LIMITED Company Secretary 2007-03-20 CURRENT 2004-01-20 Dissolved 2013-11-19
IAN ELCOCK C.R.P. SECURITIES LIMITED Company Secretary 2006-01-20 CURRENT 1998-02-19 Active
IAN ELCOCK CRP 1998 LIMITED Company Secretary 2006-01-20 CURRENT 1998-07-01 Active
IAN ELCOCK CRP HOLDINGS LIMITED Company Secretary 2006-01-20 CURRENT 2000-08-22 Active
IAN ELCOCK TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED Company Secretary 2006-01-20 CURRENT 1989-06-01 Active
IAN ELCOCK CRP SUBSEA LIMITED Company Secretary 2006-01-20 CURRENT 1978-05-17 Active
IAN ELCOCK TRELLEBORG CBI HOLDING LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
IAN ELCOCK DUNLOP GRG HOLDINGS LIMITED Company Secretary 2005-11-08 CURRENT 1998-12-29 Active
IAN ELCOCK TRELLEBORG INDUSTRIAL PRODUCTS UK LTD Company Secretary 2005-05-16 CURRENT 1999-09-24 Active
IAN ELCOCK ORKOT LIMITED Company Secretary 2005-05-11 CURRENT 1993-09-08 Liquidation
IAN ELCOCK TRELLPRECISION LIMITED Company Secretary 2005-05-11 CURRENT 1986-11-03 Liquidation
IAN ELCOCK WOODVILLE POLYMER ENGINEERING LIMITED Company Secretary 2005-05-11 CURRENT 1960-11-02 Liquidation
IAN ELCOCK WILLS ENGINEERED POLYMERS LIMITED Company Secretary 2005-05-11 CURRENT 1988-11-04 Liquidation
IAN ELCOCK TRELLEBORG SEALING SOLUTIONS UK LIMITED Company Secretary 2005-05-11 CURRENT 1947-12-03 Active
IAN ELCOCK UNITEX LIMITED Company Secretary 2005-05-11 CURRENT 1971-03-12 Liquidation
IAN ELCOCK MITAS AG UK LIMITED Company Secretary 2005-05-10 CURRENT 1985-07-16 Active
IAN ELCOCK TRELLEBORG OFFSHORE RUNCORN LTD Company Secretary 2005-05-10 CURRENT 1970-04-27 Liquidation
IAN ELCOCK TRELLEBORG STANTON LIMITED Company Secretary 2004-12-17 CURRENT 1980-04-18 Active
IAN ELCOCK VARNAMO RUBBER (UK) LIMITED Company Secretary 2004-08-12 CURRENT 1989-06-09 Dissolved 2013-11-19
IAN ELCOCK BEADLE PROTECTIVE PRODUCTS LIMITED Company Secretary 2004-08-12 CURRENT 1977-07-20 Dissolved 2013-11-19
IAN ELCOCK D J PROFILES LIMITED Company Secretary 2004-08-12 CURRENT 1987-02-24 Liquidation
IAN ELCOCK WEIR WASTE PAPER COMPANY LIMITED Company Secretary 2004-08-12 CURRENT 1973-09-13 Liquidation
IAN ELCOCK TRELLEBORG HOLDINGS UK LIMITED Company Secretary 2004-08-12 CURRENT 1997-01-20 Active
IAN ELCOCK CHAPMAN (CC) LIMITED Company Secretary 2004-08-12 CURRENT 1975-09-15 Liquidation
IAN ELCOCK CHAPMAN TRADING LIMITED Company Secretary 2004-08-12 CURRENT 1950-04-17 Liquidation
IAN ELCOCK FENTEK MARINE SYSTEMS (UK) LIMITED Company Secretary 2004-08-12 CURRENT 1994-06-24 Liquidation
IAN ELCOCK NEW WATERSIDE PAPER MILLS LIMITED(THE) Company Secretary 2004-08-12 CURRENT 1938-01-04 Liquidation
IAN ELCOCK CHAPMAN (CE) LIMITED Company Secretary 2004-08-12 CURRENT 1977-03-24 Liquidation
CLAES JORWALL WATTS TYRES (EUROPE) LIMITED Director 2016-07-01 CURRENT 1943-02-20 Liquidation
CLAES JORWALL TRELLEBORG OFFSHORE RUNCORN LTD Director 2016-05-12 CURRENT 1970-04-27 Liquidation
CLAES JORWALL WEIR WASTE PAPER COMPANY LIMITED Director 2015-06-30 CURRENT 1973-09-13 Liquidation
CLAES JORWALL CHAPMAN (CC) LIMITED Director 2015-06-30 CURRENT 1975-09-15 Liquidation
CLAES JORWALL CHAPMAN TRADING LIMITED Director 2015-06-30 CURRENT 1950-04-17 Liquidation
CLAES JORWALL NEW WATERSIDE PAPER MILLS LIMITED(THE) Director 2015-06-30 CURRENT 1938-01-04 Liquidation
CLAES JORWALL TRELLEBORG BUILDING SYSTEMS UK LIMITED Director 2015-06-30 CURRENT 1979-07-19 Liquidation
CLAES JORWALL CHAPMAN (CE) LIMITED Director 2015-06-30 CURRENT 1977-03-24 Liquidation
CLAES JORWALL ORKOT LIMITED Director 2015-06-04 CURRENT 1993-09-08 Liquidation
CLAES JORWALL TRELLPRECISION LIMITED Director 2015-06-04 CURRENT 1986-11-03 Liquidation
CLAES JORWALL WOODVILLE POLYMER ENGINEERING LIMITED Director 2015-06-04 CURRENT 1960-11-02 Liquidation
CLAES JORWALL WILLS ENGINEERED POLYMERS LIMITED Director 2015-06-04 CURRENT 1988-11-04 Liquidation
CLAES JORWALL UNITEX LIMITED Director 2015-06-04 CURRENT 1971-03-12 Liquidation
CLAES JORWALL D J PROFILES LIMITED Director 2015-05-08 CURRENT 1987-02-24 Liquidation
CLAES JORWALL VARNAMO RUBBER (UK) LIMITED Director 2013-07-04 CURRENT 1989-06-09 Dissolved 2013-11-19
CLAES JORWALL TRELLEBORG PIPE SEALS GATESHEAD LIMITED Director 2013-07-04 CURRENT 2004-01-20 Dissolved 2013-11-19
CLAES JORWALL BEADLE PROTECTIVE PRODUCTS LIMITED Director 2013-07-01 CURRENT 1977-07-20 Dissolved 2013-11-19

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
2017-12-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1
2016-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2016
2015-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM TRELLEBORG, INTERNATIONAL DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8UQ
2015-10-124.70DECLARATION OF SOLVENCY
2015-08-11SH20STATEMENT BY DIRECTORS
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11SH1911/08/15 STATEMENT OF CAPITAL GBP 2
2015-08-11RES06REDUCE ISSUED CAPITAL 05/08/2015
2015-08-11CAP-SSSOLVENCY STATEMENT DATED 05/08/15
2015-08-05SH0127/07/15 STATEMENT OF CAPITAL GBP 5554
2015-07-10AP01DIRECTOR APPOINTED CLAES JORWALL
2015-07-09AP01DIRECTOR APPOINTED CHARLOTTA INGRID GRAHS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN JONSSON
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NIKLAS JOHANSSON
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-18AR0118/03/15 FULL LIST
2014-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-15AR0118/03/14 FULL LIST
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-11AR0118/03/13 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KARA DE KRETSER
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-05AR0118/03/12 FULL LIST
2012-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN ELCOCK / 05/04/2012
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31AR0118/03/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED NIKLAS ANDERS JOHANSSON
2011-03-23AP01DIRECTOR APPOINTED KARA JOSEPHINE DE KRETSER
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS DALENTOFT
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LARS BLOMSTRAND
2010-11-24AP01DIRECTOR APPOINTED MR TOMAS ANDERS DALENTOFT
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EVA ANDRE
2010-07-29RES01ADOPT ARTICLES 07/06/2010
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-19AR0118/03/10 FULL LIST
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-12288aDIRECTOR APPOINTED MRS EVA ELISABETH ANDRE
2009-05-26RES01ADOPT ARTICLES 06/05/2009
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-13363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR VIVECA SODERBERG
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: TRELLEBORG ASHCHURCH TEWKESBURY GL20 8JS
2007-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288aNEW DIRECTOR APPOINTED
2006-02-23363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-07-21288cSECRETARY'S PARTICULARS CHANGED
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-09288aNEW SECRETARY APPOINTED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: TRELLEBORG HOLDINGS UK LIMITED C/O TRELLEBORG AUTOMOTIVE UK LTD HOLBROOK LANE COVENTRY CV6 4QX
2005-06-06288bSECRETARY RESIGNED
2005-03-22363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-12-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2004-12-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2004-12-24AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2004-12-17AUDAUDITOR'S RESIGNATION
2004-03-06363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-12-09225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07287REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS
2003-10-07288bDIRECTOR RESIGNED
2003-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-02-19363aRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-02-07288bDIRECTOR 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 SPECIALISED ELASTOMERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPECIALISED ELASTOMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECIALISED ELASTOMERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALISED ELASTOMERS LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALISED ELASTOMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALISED ELASTOMERS LIMITED
Trademarks
We have not found any records of SPECIALISED ELASTOMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALISED ELASTOMERS 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 SPECIALISED ELASTOMERS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALISED ELASTOMERS 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 Type
Defending partySPECIALISED ELASTOMERS LIMITEDEvent Date2015-09-28
Notice is hereby given that the Creditors of the above named companies are required on or before the 06 November 2015 to prove their debts by sending their full names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If so required by notice in writing from the said Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 September 2015 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 009616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: Email: deborah.morgan@rimesandco.co.uk Tel: 01527 558410
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALISED ELASTOMERS 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 SPECIALISED ELASTOMERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.