BYOTROL CONSUMER PRODUCTS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 4NU

Company number 06323092
Status Active
Incorporation Date 25 July 2007
Company Type Private Limited Company
Address BUILDING 303 POOL LANE, INCE, CHESTER, ENGLAND, CH2 4NU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Registered office address changed from Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Building 303 Pool Lane Ince Chester CH2 4NU on 6 September 2016. The most likely internet sites of BYOTROL CONSUMER PRODUCTS LIMITED are www.byotrolconsumerproducts.co.uk, and www.byotrol-consumer-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Byotrol Consumer Products Limited is a Private Limited Company. The company registration number is 06323092. Byotrol Consumer Products Limited has been working since 25 July 2007. The present status of the company is Active. The registered address of Byotrol Consumer Products Limited is Building 303 Pool Lane Ince Chester England Ch2 4nu. . TRAYNOR, David Thomas is a Director of the company. Secretary HENTY, Paul Edward Thomas has been resigned. Secretary HOARE, Julia Louise has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director ALLAN, David has been resigned. Director BALL, Timothy Jocelyn George has been resigned. Director BELL, Richard William has been resigned. Director FALDER, Stephen Brian has been resigned. Director GFROSVENOR, Duncan has been resigned. Director GROSVENOR, Duncan has been resigned. Director HOARE, Julia Louise has been resigned. Director MCROBBIE, David Martyn has been resigned. Director MILLAR, Gary, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
TRAYNOR, David Thomas
Appointed Date: 27 July 2007
60 years old

Resigned Directors

Secretary
HENTY, Paul Edward Thomas
Resigned: 27 July 2007
Appointed Date: 25 July 2007

Secretary
HOARE, Julia Louise
Resigned: 08 October 2013
Appointed Date: 27 July 2007

Secretary
D & D SECRETARIAL LTD
Resigned: 25 July 2007
Appointed Date: 25 July 2007

Director
ALLAN, David
Resigned: 08 October 2013
Appointed Date: 27 July 2007
61 years old

Director
BALL, Timothy Jocelyn George
Resigned: 27 July 2007
Appointed Date: 25 July 2007
57 years old

Director
BELL, Richard William
Resigned: 31 January 2013
Appointed Date: 27 July 2007
74 years old

Director
FALDER, Stephen Brian
Resigned: 31 January 2013
Appointed Date: 27 July 2007
65 years old

Director
GFROSVENOR, Duncan
Resigned: 25 March 2013
Appointed Date: 31 January 2013
47 years old

Director
GROSVENOR, Duncan
Resigned: 31 March 2014
Appointed Date: 31 January 2013
47 years old

Director
HOARE, Julia Louise
Resigned: 31 January 2013
Appointed Date: 27 July 2007
64 years old

Director
MCROBBIE, David Martyn
Resigned: 05 July 2010
Appointed Date: 27 July 2007
75 years old

Director
MILLAR, Gary, Dr
Resigned: 08 October 2013
Appointed Date: 05 July 2010
64 years old

Persons With Significant Control

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

BYOTROL CONSUMER PRODUCTS LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 25 July 2016 with updates
06 Sep 2016
Registered office address changed from Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS to Building 303 Pool Lane Ince Chester CH2 4NU on 6 September 2016
09 Jan 2016
Full accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

...
... and 50 more events
03 Sep 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

03 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Aug 2007
Ad 27/07/07--------- £ si 99@1=99 £ ic 1/100
26 Jul 2007
Secretary resigned
25 Jul 2007
Incorporation