TESTPLANT UK LIMITED
CONGLETON TESPLANT UK LIMITED FACILITA SOFTWARE DEVELOPMENT LIMITED

Hellopages » Cheshire » Cheshire East » CW12 4SN
Company number 02433418
Status Active
Incorporation Date 17 October 1989
Company Type Private Limited Company
Address UNIT 3 BARN 2 SOMERFORD BUSINESS COURT, HOLMES CHAPEL ROAD, CONGLETON, CHESHIRE, CW12 4SN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Dr John Bates as a director on 21 February 2017; Termination of appointment of George Angus Mackintosh as a director on 21 February 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of TESTPLANT UK LIMITED are www.testplantuk.co.uk, and www.testplant-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Sandbach Rail Station is 5.5 miles; to Kidsgrove Rail Station is 6 miles; to Chelford Rail Station is 6.8 miles; to Knutsford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Testplant Uk Limited is a Private Limited Company. The company registration number is 02433418. Testplant Uk Limited has been working since 17 October 1989. The present status of the company is Active. The registered address of Testplant Uk Limited is Unit 3 Barn 2 Somerford Business Court Holmes Chapel Road Congleton Cheshire Cw12 4sn. . VERDIN, Chris is a Secretary of the company. BATES, John, Dr is a Director of the company. VERDIN, Christopher Peter is a Director of the company. Secretary GREENWOOD, Peter Scott has been resigned. Director GREENWOOD, Peter Scott has been resigned. Director MACKINTOSH, George Angus has been resigned. Director MCKEOWN, Gordon Edward has been resigned. Director PARKER, Ian Martin has been resigned. Director RUTHERFORD, Kevin, Dr has been resigned. Director SLIGHT, Colin has been resigned. Director TOONE, Christopher has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
VERDIN, Chris
Appointed Date: 17 April 2013

Director
BATES, John, Dr
Appointed Date: 21 February 2017
55 years old

Director
VERDIN, Christopher Peter
Appointed Date: 17 April 2013
60 years old

Resigned Directors

Secretary
GREENWOOD, Peter Scott
Resigned: 17 April 2013

Director
GREENWOOD, Peter Scott
Resigned: 17 April 2013
79 years old

Director
MACKINTOSH, George Angus
Resigned: 21 February 2017
Appointed Date: 17 April 2013
68 years old

Director
MCKEOWN, Gordon Edward
Resigned: 17 April 2013
71 years old

Director
PARKER, Ian Martin
Resigned: 17 April 2013
Appointed Date: 18 January 2001
72 years old

Director
RUTHERFORD, Kevin, Dr
Resigned: 31 December 1993
67 years old

Director
SLIGHT, Colin
Resigned: 04 February 2008
Appointed Date: 03 March 2005
68 years old

Director
TOONE, Christopher
Resigned: 04 February 2008
Appointed Date: 04 September 2007
78 years old

Persons With Significant Control

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

TESTPLANT UK LIMITED Events

08 Mar 2017
Appointment of Dr John Bates as a director on 21 February 2017
07 Mar 2017
Termination of appointment of George Angus Mackintosh as a director on 21 February 2017
19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
14 Jul 2016
Total exemption full accounts made up to 31 December 2015
14 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 103 more events
21 Nov 1989
Ad 03/11/89--------- £ si 4@1=4 £ ic 2/6

21 Nov 1989
New director appointed

21 Nov 1989
Accounting reference date notified as 31/10

24 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Oct 1989
Incorporation

TESTPLANT UK LIMITED Charges

26 November 2014
Charge code 0243 3418 0001
Delivered: 28 November 2014
Status: Satisfied on 16 January 2016
Persons entitled: Silicon Valley Bank
Description: Barn 2 (ground) unit 3 and 3A somerford business court…