ARMOURCOTE SURFACE TREATMENTS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9PF
Company number 00678690
Status Active
Incorporation Date 22 December 1960
Company Type Private Limited Company
Address NORMAN HAY PLC, ARMOURCOTE SURFACE TREATMENTS UNIT C, 42 SAYER DRIVE, LYONS PARK, COVENTRY, ENGLAND, CV5 9PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Second filing for the termination of Nicholas Anthony Ogden as a secretary; Second filing for the appointment of Samantha Jane Forrest as a secretary; Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017 ANNOTATION Clarification a second filed AP03 was registered on 15/03/2017. . The most likely internet sites of ARMOURCOTE SURFACE TREATMENTS LIMITED are www.armourcotesurfacetreatments.co.uk, and www.armourcote-surface-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Armourcote Surface Treatments Limited is a Private Limited Company. The company registration number is 00678690. Armourcote Surface Treatments Limited has been working since 22 December 1960. The present status of the company is Active. The registered address of Armourcote Surface Treatments Limited is Norman Hay Plc Armourcote Surface Treatments Unit C 42 Sayer Drive Lyons Park Coventry England Cv5 9pf. . FORREST, Samantha is a Secretary of the company. BELLANTI, Victor Philip is a Director of the company. HAY, Peter Laurence is a Director of the company. OGDEN, Nicholas Anthony is a Director of the company. Secretary BELLANTI, Victor Philip has been resigned. Secretary COLLINS, Patricia Jane has been resigned. Secretary OGDEN, Nicholas Anthony has been resigned. Director CROWTHER, Martyn George has been resigned. Director HAY, Anthony Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORREST, Samantha
Appointed Date: 02 February 2017

Director
BELLANTI, Victor Philip
Appointed Date: 04 December 2006
68 years old

Director
HAY, Peter Laurence

75 years old

Director
OGDEN, Nicholas Anthony
Appointed Date: 23 September 2010
53 years old

Resigned Directors

Secretary
BELLANTI, Victor Philip
Resigned: 01 January 2014
Appointed Date: 17 February 1995

Secretary
COLLINS, Patricia Jane
Resigned: 17 February 1995

Secretary
OGDEN, Nicholas Anthony
Resigned: 02 February 2017
Appointed Date: 01 January 2014

Director
CROWTHER, Martyn George
Resigned: 28 August 2012
73 years old

Director
HAY, Anthony Michael
Resigned: 25 September 2010
89 years old

ARMOURCOTE SURFACE TREATMENTS LIMITED Events

15 Mar 2017
Second filing for the termination of Nicholas Anthony Ogden as a secretary
15 Mar 2017
Second filing for the appointment of Samantha Jane Forrest as a secretary
09 Feb 2017
Appointment of Mrs Samantha Forrest as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 15/03/2017.

09 Feb 2017
Termination of appointment of Nicholas Anthony Ogden as a secretary on 1 February 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 15/03/2017.

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 88 more events
13 Jan 1988
Return made up to 11/09/87; full list of members

14 May 1987
Accounting reference date extended from 31/12 to 31/03

01 May 1987
Director resigned

22 Aug 1986
Full accounts made up to 28 December 1985

22 Aug 1986
Return made up to 13/06/86; full list of members