INTERFACIAL TECHNOLOGIES (UK) LIMITED
ESSEX

Hellopages » Essex » Colchester » CO3 3BZ
Company number 03996824
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5,142.0788 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERFACIAL TECHNOLOGIES (UK) LIMITED are www.interfacialtechnologiesuk.co.uk, and www.interfacial-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Interfacial Technologies Uk Limited is a Private Limited Company. The company registration number is 03996824. Interfacial Technologies Uk Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Interfacial Technologies Uk Limited is 47 Butt Road Colchester Essex Co3 3bz. . BEATH, Stuart is a Director of the company. Secretary OBERTOP, Michael has been resigned. Secretary ORANGE, Simon has been resigned. Secretary TRATALOS, Adrian Francis has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary S L SECRETARIAT LIMITED has been resigned. Director BURST, John has been resigned. Director KIRK, Gary Michael has been resigned. Director LINDENMAYER, William has been resigned. Director ORANGE, Simon Sebastian has been resigned. Director ROBINSON, Geoffrey has been resigned. Director WILLIAMSON, Ian Vernon has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
BEATH, Stuart
Appointed Date: 01 December 2014
67 years old

Resigned Directors

Secretary
OBERTOP, Michael
Resigned: 01 September 2005
Appointed Date: 25 May 2001

Secretary
ORANGE, Simon
Resigned: 25 May 2001
Appointed Date: 15 May 2000

Secretary
TRATALOS, Adrian Francis
Resigned: 25 May 2001
Appointed Date: 15 May 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Secretary
S L SECRETARIAT LIMITED
Resigned: 06 April 2008
Appointed Date: 01 September 2005

Director
BURST, John
Resigned: 01 September 2005
Appointed Date: 25 May 2001
67 years old

Director
KIRK, Gary Michael
Resigned: 05 December 2014
Appointed Date: 01 September 2005
64 years old

Director
LINDENMAYER, William
Resigned: 16 September 2005
Appointed Date: 25 May 2001
66 years old

Director
ORANGE, Simon Sebastian
Resigned: 25 May 2001
Appointed Date: 15 May 2000
58 years old

Director
ROBINSON, Geoffrey
Resigned: 25 May 2001
Appointed Date: 01 October 2000
81 years old

Director
WILLIAMSON, Ian Vernon
Resigned: 25 May 2001
Appointed Date: 15 May 2000
70 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

INTERFACIAL TECHNOLOGIES (UK) LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,142.0788

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,142.0788

10 Dec 2014
Termination of appointment of Gary Michael Kirk as a director on 5 December 2014
...
... and 79 more events
08 Jun 2000
New director appointed
01 Jun 2000
New director appointed
18 May 2000
Director resigned
18 May 2000
Secretary resigned
15 May 2000
Incorporation