INITIATION LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HE
Company number 02942988
Status Active - Proposal to Strike off
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address OLIVER & CO SOLICITORS, DOUGLAS HOUSE, 117 FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HE
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Director's details changed for Mr David Alexander Sewell on 17 October 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of INITIATION LIMITED are www.initiation.co.uk, and www.initiation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Initiation Limited is a Private Limited Company. The company registration number is 02942988. Initiation Limited has been working since 27 June 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Initiation Limited is Oliver Co Solicitors Douglas House 117 Foregate Street Chester Cheshire Ch1 1he. . OLIVER & CO SECRETARIAL SERVICES LIMITED is a Secretary of the company. PILKINGTON, Maria Caroline is a Director of the company. SEWELL, David Alexander is a Director of the company. Director FERGUSSON, Mark has been resigned. Director INAUGURATION LIMITED has been resigned. Director INCEPTION LIMITED has been resigned. Director MARRIOTT, Anthony John has been resigned. Director POLDING, Timothy Joseph has been resigned. Director WALKER, Martin Vincent has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
OLIVER & CO SECRETARIAL SERVICES LIMITED
Appointed Date: 27 June 1994

Director
PILKINGTON, Maria Caroline
Appointed Date: 01 October 2009
57 years old

Director
SEWELL, David Alexander
Appointed Date: 01 July 1994
77 years old

Resigned Directors

Director
FERGUSSON, Mark
Resigned: 01 October 2009
Appointed Date: 05 February 2009
50 years old

Director
INAUGURATION LIMITED
Resigned: 01 July 1994
Appointed Date: 27 June 1994
32 years old

Director
INCEPTION LIMITED
Resigned: 01 July 1994
Appointed Date: 27 June 1994
32 years old

Director
MARRIOTT, Anthony John
Resigned: 01 October 2009
Appointed Date: 03 July 1995
75 years old

Director
POLDING, Timothy Joseph
Resigned: 01 October 2009
Appointed Date: 03 July 1995
59 years old

Director
WALKER, Martin Vincent
Resigned: 01 October 2009
Appointed Date: 01 July 1994
70 years old

Persons With Significant Control

Mr David Alexander Sewell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INITIATION LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
17 Oct 2016
Director's details changed for Mr David Alexander Sewell on 17 October 2016
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

26 Feb 2016
Accounts for a dormant company made up to 30 June 2015
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

...
... and 65 more events
08 Feb 1995
Accounting reference date notified as 30/06

23 Aug 1994
Registered office changed on 23/08/94 from: 44/45 hamilton square birkenhead merseyside L41 5AR

23 Aug 1994
Director resigned;new director appointed

23 Aug 1994
Director resigned;new director appointed

27 Jun 1994
Incorporation