Company number 05325807
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address ABACUS HOUSE, 35 CUMBERLAND, STREET, MACCLESFIELD, CHESHIRE, SK10 1DD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
GBP 100
. The most likely internet sites of LEGIONELLA CONTROL INTERNATIONAL LIMITED are www.legionellacontrolinternational.co.uk, and www.legionella-control-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Poynton Rail Station is 6.1 miles; to Middlewood Rail Station is 7 miles; to Styal Rail Station is 7.6 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legionella Control International Limited is a Private Limited Company.
The company registration number is 05325807. Legionella Control International Limited has been working since 06 January 2005.
The present status of the company is Active. The registered address of Legionella Control International Limited is Abacus House 35 Cumberland Street Macclesfield Cheshire Sk10 1dd. . DOONER, Simon Stuart is a Secretary of the company. DOBSON, John Teasdale is a Director of the company. DOONER, Simon Stuart is a Director of the company. RICHARDSON, Nigel is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUNTER, Michael Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005
Persons With Significant Control
Mr Nigel Richardson
Notified on: 18 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Simon Stuart Dooner
Notified on: 18 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John Teasdale Dobson
Notified on: 18 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Robert Hunter
Notified on: 18 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEGIONELLA CONTROL INTERNATIONAL LIMITED Events
10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
27 Oct 2015
Termination of appointment of Michael Robert Hunter as a director on 28 September 2015
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
09 May 2005
New secretary appointed;new director appointed
09 May 2005
New director appointed
09 May 2005
New director appointed
09 May 2005
New director appointed
06 Jan 2005
Incorporation