Company NameInnospec Active Chemicals Limited
Company StatusDissolved
Company Number04181366
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Philip Cleminson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(5 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Graeme Kay
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2016(15 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMs Keri Louise Tither
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Christopher John Parsons
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2019(18 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Graeme Thomas Blair
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2021(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 January 2022)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Graeme Thomas Blair
StatusClosed
Appointed15 January 2021(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 January 2022)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameDr Geoffrey John Hignett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address26 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameAlan Geoffrey Jarvis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressCob Hall
Hoofield Lane, Huxley
Chester
Cheshire
CH3 9BR
Wales
Director NameDennis Graham John Kerrison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressApartment 7 Consort House
45-46 Queens Gate
London
SW7 5HR
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2004)
RoleSecretary
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameMr Paul Willis Jennings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chestnuts
Mill Lane Willaston
Wirral
CH64 1TU
Wales
Director NameSharon Elizabeth Todd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address38 Jedburgh Street
London
SW11 5QB
Secretary NameJohn Graeme Davies
NationalityBritish
StatusResigned
Appointed06 April 2004(3 years after company formation)
Appointment Duration7 months (resigned 03 November 2004)
RoleCompany Director
Correspondence AddressSpringfield
Pinfold Lane Plumley
Knutsford
Cheshire
WA16 9RR
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed03 November 2004(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Andrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Mark Andrew Bracewell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2014)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Secretary NameMr Brian Robert Watt
StatusResigned
Appointed01 January 2012(10 years, 9 months after company formation)
Appointment Duration9 years (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Brian Robert Watt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(10 years, 10 months after company formation)
Appointment Duration9 years (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameMr Philip Andrew Curran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteinnospecinc.com

Location

Registered AddressInnospec Manufacturing Park
Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Innospec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,744,000
Cash£5,000
Current Liabilities£30,829,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 December 2016Delivered on: 16 December 2016
Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 November 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 September 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 December 2011Delivered on: 22 December 2011
Persons entitled: The Security Agent for Itself and the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor (other than any U.S. obligor, and, for the avoidance of doubt, any U.S. bilateral borrower) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Outstanding

Filing History

21 January 2021Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page)
21 January 2021Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages)
21 January 2021Termination of appointment of Brian Robert Watt as a director on 15 January 2021 (1 page)
21 January 2021Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages)
28 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (20 pages)
18 October 2019Satisfaction of charge 1 in full (1 page)
1 October 2019Satisfaction of charge 041813660002 in full (4 pages)
1 October 2019Satisfaction of charge 041813660003 in full (4 pages)
1 October 2019Satisfaction of charge 041813660004 in full (4 pages)
15 August 2019Appointment of Mr Christopher John Parsons as a director on 3 August 2019 (2 pages)
15 August 2019Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (19 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
17 November 2017Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages)
17 November 2017Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 December 2016Registration of charge 041813660004, created on 14 December 2016 (32 pages)
16 December 2016Registration of charge 041813660004, created on 14 December 2016 (32 pages)
20 July 2016Full accounts made up to 31 December 2015 (19 pages)
20 July 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 June 2016Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages)
20 June 2016Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages)
9 November 2015Registration of charge 041813660003, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 041813660003, created on 6 November 2015 (31 pages)
9 November 2015Registration of charge 041813660003, created on 6 November 2015 (31 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages)
20 July 2015Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
23 June 2014Full accounts made up to 31 December 2013 (17 pages)
23 June 2014Full accounts made up to 31 December 2013 (17 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
13 February 2014Appointment of Mr Philip Andrew Curran as a director (2 pages)
13 February 2014Termination of appointment of Mark Bracewell as a director (1 page)
13 February 2014Appointment of Mr Philip Andrew Curran as a director (2 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
9 September 2013Resolutions
  • RES13 ‐ Facility agreement 23/08/2013
(3 pages)
6 September 2013Registration of charge 041813660002 (33 pages)
6 September 2013Registration of charge 041813660002 (33 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 February 2012Director's details changed for Mr Brian Robert Watt on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Brian Robert Watt on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Brian Robert Watt on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Brian Robert Watt on 13 February 2012 (1 page)
10 February 2012Appointment of Mr Brian Robert Watt as a secretary (2 pages)
10 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
10 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
10 February 2012Termination of appointment of Andrew Hartley as a director (1 page)
10 February 2012Appointment of Mr Brian Robert Watt as a secretary (2 pages)
10 February 2012Appointment of Mr Brian Robert Watt as a director (2 pages)
10 February 2012Termination of appointment of Andrew Hartley as a secretary (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
20 December 2011Resolutions
  • RES13 ‐ Enter into a facility agreement 13/12/2011
(3 pages)
20 December 2011Resolutions
  • RES13 ‐ Enter into a facility agreement 13/12/2011
(3 pages)
15 August 2011Section 519 (2 pages)
15 August 2011Section 519 (2 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Full accounts made up to 31 December 2009 (15 pages)
9 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages)
9 July 2010Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page)
9 July 2010Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Director appointed mr mark andrew bracewell (1 page)
14 May 2009Director appointed mr mark andrew bracewell (1 page)
30 March 2009Appointment terminated director paul jennings (1 page)
30 March 2009Appointment terminated director paul jennings (1 page)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
9 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
3 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 October 2007Company name changed innospec performance chemicals l imited\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed innospec performance chemicals l imited\certificate issued on 01/10/07 (2 pages)
24 July 2007Return made up to 30/06/07; full list of members (6 pages)
24 July 2007Return made up to 30/06/07; full list of members (6 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
18 July 2006Full accounts made up to 31 December 2005 (13 pages)
18 July 2006Full accounts made up to 31 December 2005 (13 pages)
17 July 2006Return made up to 30/06/06; full list of members (5 pages)
17 July 2006Return made up to 30/06/06; full list of members (5 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Location of register of members (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Memorandum and Articles of Association (11 pages)
5 April 2006Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page)
5 April 2006Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page)
5 April 2006Memorandum and Articles of Association (11 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
30 March 2006Company name changed octel performance chemicals limi ted\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed octel performance chemicals limi ted\certificate issued on 30/03/06 (2 pages)
6 October 2005Registered office changed on 06/10/05 from: global house bailey lane manchester M90 4AA (1 page)
6 October 2005Registered office changed on 06/10/05 from: global house bailey lane manchester M90 4AA (1 page)
13 July 2005Return made up to 30/06/05; full list of members (5 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Return made up to 30/06/05; full list of members (5 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Return made up to 16/03/05; full list of members (6 pages)
11 April 2005Return made up to 16/03/05; full list of members (6 pages)
11 April 2005Director's particulars changed (1 page)
22 February 2005Location of register of members (1 page)
22 February 2005Location of register of members (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Full accounts made up to 31 December 2002 (14 pages)
16 June 2004Full accounts made up to 31 December 2002 (14 pages)
15 June 2004Secretary's particulars changed (1 page)
15 June 2004Secretary's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
21 April 2004Return made up to 16/03/04; full list of members (7 pages)
21 April 2004Return made up to 16/03/04; full list of members (7 pages)
3 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
6 February 2003Auditor's resignation (2 pages)
6 February 2003Auditor's resignation (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002Full accounts made up to 31 December 2001 (13 pages)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
16 April 2002Return made up to 16/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/02
(7 pages)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2001Memorandum and Articles of Association (8 pages)
4 November 2001Memorandum and Articles of Association (8 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
31 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 May 2001Registered office changed on 31/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (3 pages)
31 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New secretary appointed (3 pages)
31 May 2001New director appointed (2 pages)
14 May 2001Company name changed hamsard 2308 LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed hamsard 2308 LIMITED\certificate issued on 14/05/01 (2 pages)
16 March 2001Incorporation (17 pages)
16 March 2001Incorporation (17 pages)