INVICTA ANALYTICAL SERVICES LTD
WARRINGTON DRAMAWORD LIMITED

Hellopages » Cheshire » Cheshire West and Chester » WA4 4EA
Company number 04676226
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address BROOKFIELD HOUSE TARPORLEY ROAD, NORCOTT BROOK, WARRINGTON, ENGLAND, WA4 4EA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 1,000 . The most likely internet sites of INVICTA ANALYTICAL SERVICES LTD are www.invictaanalyticalservices.co.uk, and www.invicta-analytical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Invicta Analytical Services Ltd is a Private Limited Company. The company registration number is 04676226. Invicta Analytical Services Ltd has been working since 24 February 2003. The present status of the company is Active. The registered address of Invicta Analytical Services Ltd is Brookfield House Tarporley Road Norcott Brook Warrington England Wa4 4ea. . SEABORN, Mark is a Director of the company. Secretary SHAH, Hildegard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GORIAH, Anil has been resigned. Director HAYES, Chantelle Maria has been resigned. Director LONGHURST, Glynis has been resigned. Director SHAH, David has been resigned. Director SHAH, Hildegard has been resigned. Director SHAH, Saeed Sebastian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Technical testing and analysis".


invicta analytical services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SEABORN, Mark
Appointed Date: 13 August 2010
57 years old

Resigned Directors

Secretary
SHAH, Hildegard
Resigned: 13 August 2010
Appointed Date: 17 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 2003
Appointed Date: 24 February 2003

Director
GORIAH, Anil
Resigned: 29 August 2005
Appointed Date: 01 October 2003
64 years old

Director
HAYES, Chantelle Maria
Resigned: 09 September 2015
Appointed Date: 13 August 2010
63 years old

Director
LONGHURST, Glynis
Resigned: 31 March 2006
Appointed Date: 15 May 2003
73 years old

Director
SHAH, David
Resigned: 13 August 2010
Appointed Date: 17 March 2003
83 years old

Director
SHAH, Hildegard
Resigned: 13 August 2010
Appointed Date: 17 March 2003
74 years old

Director
SHAH, Saeed Sebastian
Resigned: 13 August 2010
Appointed Date: 13 September 2006
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 2003
Appointed Date: 24 February 2003

Persons With Significant Control

Pennington Choices Ltd
Notified on: 13 August 2016
Nature of control: Ownership of shares – 75% or more

INVICTA ANALYTICAL SERVICES LTD Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000

12 Feb 2016
Registered office address changed from The Old Barn Brookfield House Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA to Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA on 12 February 2016
27 Jan 2016
Director's details changed for Mr Mark Seaborn on 1 November 2015
...
... and 49 more events
02 Apr 2003
Registered office changed on 02/04/03 from: 1 mitchell lane bristol BS1 6BU
01 Apr 2003
Company name changed dramaword LIMITED\certificate issued on 01/04/03
26 Mar 2003
Secretary resigned
26 Mar 2003
Director resigned
24 Feb 2003
Incorporation