INTEGRITY SUPPLIES UK LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7RA

Company number 05808575
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address DRAKE HOUSE, GADBROOK PARK, NORTHWICH, CHESHIRE, ENGLAND, CW9 7RA
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Myers Cooper on 28 September 2016; Director's details changed for Mr Ross Rennie on 1 September 2016. The most likely internet sites of INTEGRITY SUPPLIES UK LIMITED are www.integritysuppliesuk.co.uk, and www.integrity-supplies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Integrity Supplies Uk Limited is a Private Limited Company. The company registration number is 05808575. Integrity Supplies Uk Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of Integrity Supplies Uk Limited is Drake House Gadbrook Park Northwich Cheshire England Cw9 7ra. . COOPER, Myers is a Director of the company. RENNIE, Ross is a Director of the company. Secretary RENNIE, Jacqueline has been resigned. Secretary SNAPE, George has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
COOPER, Myers
Appointed Date: 22 April 2014
75 years old

Director
RENNIE, Ross
Appointed Date: 08 May 2006
70 years old

Resigned Directors

Secretary
RENNIE, Jacqueline
Resigned: 30 September 2008
Appointed Date: 17 May 2006

Secretary
SNAPE, George
Resigned: 17 May 2006
Appointed Date: 08 May 2006

INTEGRITY SUPPLIES UK LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Director's details changed for Mr Myers Cooper on 28 September 2016
30 Sep 2016
Director's details changed for Mr Ross Rennie on 1 September 2016
27 Sep 2016
Director's details changed for Mr Myers Cooper on 1 September 2016
27 Sep 2016
Director's details changed for Mr Ross Rennie on 1 September 2016
...
... and 29 more events
22 May 2007
Return made up to 08/05/07; full list of members
13 Oct 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
01 Jun 2006
New secretary appointed
01 Jun 2006
Secretary resigned
08 May 2006
Incorporation