MATERIAL CHANGE LIMITED
IPSWICH HOWPER 423 LIMITED

Hellopages » Suffolk » Babergh » IP7 6RA
Company number 04517359
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address DAIRY FARM OFFICE, DAIRY ROAD SEMER, IPSWICH, IP7 6RA
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Register inspection address has been changed to Material Change Limited (The Amphenol Building) Rutherford Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AX; Accounts for a small company made up to 31 October 2015. The most likely internet sites of MATERIAL CHANGE LIMITED are www.materialchange.co.uk, and www.material-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Material Change Limited is a Private Limited Company. The company registration number is 04517359. Material Change Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Material Change Limited is Dairy Farm Office Dairy Road Semer Ipswich Ip7 6ra. . MILES, Hannah Lucy is a Secretary of the company. BASTOW, Edward William is a Director of the company. BUCKLE, James Kennedy is a Director of the company. COURSE, Charles Paul is a Director of the company. MILES, Hannah Lucy is a Director of the company. Secretary COURSE, Charles Paul has been resigned. Secretary GERAGHTY, Paul Kevin Ian has been resigned. Secretary MILES, Hannah Lucy has been resigned. Secretary READ, John Brooke has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BANKS, Peter Lindsay has been resigned. Director BUCKLE, James Kennedy has been resigned. Director CALDWELL, Paul James has been resigned. Director GERAGHTY, Paul Kevin Ian has been resigned. Director GLAZEBROOK, Augustin Tempest has been resigned. Director SCHAEL, Holger Frank has been resigned. Director SHARRATT, Steven has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


Current Directors

Secretary
MILES, Hannah Lucy
Appointed Date: 09 April 2008

Director
BASTOW, Edward William
Appointed Date: 14 May 2007
57 years old

Director
BUCKLE, James Kennedy
Appointed Date: 09 April 2008
61 years old

Director
COURSE, Charles Paul
Appointed Date: 05 February 2003
64 years old

Director
MILES, Hannah Lucy
Appointed Date: 09 April 2008
52 years old

Resigned Directors

Secretary
COURSE, Charles Paul
Resigned: 04 November 2005
Appointed Date: 05 February 2003

Secretary
GERAGHTY, Paul Kevin Ian
Resigned: 09 April 2008
Appointed Date: 19 March 2007

Secretary
MILES, Hannah Lucy
Resigned: 10 July 2006
Appointed Date: 04 November 2005

Secretary
READ, John Brooke
Resigned: 19 March 2007
Appointed Date: 10 July 2006

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 05 February 2003
Appointed Date: 22 August 2002

Director
BANKS, Peter Lindsay
Resigned: 23 September 2011
Appointed Date: 01 July 2008
66 years old

Director
BUCKLE, James Kennedy
Resigned: 28 March 2007
Appointed Date: 10 July 2006
61 years old

Director
CALDWELL, Paul James
Resigned: 24 August 2010
Appointed Date: 01 July 2008
58 years old

Director
GERAGHTY, Paul Kevin Ian
Resigned: 09 April 2008
Appointed Date: 14 May 2007
65 years old

Director
GLAZEBROOK, Augustin Tempest
Resigned: 04 May 2006
Appointed Date: 05 February 2003
52 years old

Director
SCHAEL, Holger Frank
Resigned: 01 February 2006
Appointed Date: 01 March 2005
62 years old

Director
SHARRATT, Steven
Resigned: 09 April 2008
Appointed Date: 14 May 2007
61 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 05 February 2003
Appointed Date: 22 August 2002

Persons With Significant Control

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

MATERIAL CHANGE LIMITED Events

11 Aug 2016
Confirmation statement made on 5 August 2016 with updates
11 Aug 2016
Register inspection address has been changed to Material Change Limited (The Amphenol Building) Rutherford Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6AX
10 Jun 2016
Accounts for a small company made up to 31 October 2015
13 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 323,438

16 Jul 2015
Accounts for a small company made up to 31 October 2014
...
... and 74 more events
05 Mar 2003
Director resigned
05 Mar 2003
Secretary resigned
05 Mar 2003
Ad 12/02/03--------- £ si 199@1=199 £ ic 1/200
11 Oct 2002
Company name changed howper 423 LIMITED\certificate issued on 11/10/02
22 Aug 2002
Incorporation

MATERIAL CHANGE LIMITED Charges

6 December 2004
Debenture
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…