PATENT OUTSOURCING LIMITED
BAKEWELL

Hellopages » Derbyshire » Derbyshire Dales » DE45 1EW

Company number 04122633
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address C/O WEST & FOSTER, WATER STREET, BAKEWELL, DERBYSHIRE, DE45 1EW
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 2 . The most likely internet sites of PATENT OUTSOURCING LIMITED are www.patentoutsourcing.co.uk, and www.patent-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Hathersage Rail Station is 7.9 miles; to Matlock Bath Rail Station is 7.9 miles; to Bamford Rail Station is 8.7 miles; to Hope (Derbyshire) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patent Outsourcing Limited is a Private Limited Company. The company registration number is 04122633. Patent Outsourcing Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Patent Outsourcing Limited is C O West Foster Water Street Bakewell Derbyshire De45 1ew. . FOX-MALE, Nicholas Vincent Humbert is a Secretary of the company. HOUGHTON, Mark Phillip, Rev Dr is a Director of the company. Secretary BUCKLEY, Alison Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Alison Jane has been resigned. Director BUCKLEY, Guy Julian has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
FOX-MALE, Nicholas Vincent Humbert
Appointed Date: 02 December 2013

Director
HOUGHTON, Mark Phillip, Rev Dr
Appointed Date: 01 April 2013
62 years old

Resigned Directors

Secretary
BUCKLEY, Alison Jane
Resigned: 02 December 2013
Appointed Date: 11 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
BUCKLEY, Alison Jane
Resigned: 02 December 2013
Appointed Date: 25 March 2002
67 years old

Director
BUCKLEY, Guy Julian
Resigned: 31 March 2015
Appointed Date: 11 December 2000
66 years old

Persons With Significant Control

Reverend Dr Mark Phillip Houghton
Notified on: 11 December 2016
62 years old
Nature of control: Ownership of voting rights - 75% or more

PATENT OUTSOURCING LIMITED Events

09 Jan 2017
Confirmation statement made on 11 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Termination of appointment of Guy Julian Buckley as a director on 31 March 2015
...
... and 37 more events
14 Feb 2002
Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2
28 Dec 2001
Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Oct 2001
Accounting reference date extended from 31/12/01 to 31/03/02
14 Dec 2000
Secretary resigned
11 Dec 2000
Incorporation