INVENTAIR LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 04121169
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Melanie Griffiths as a director on 1 April 2013; Appointment of Mrs Melanie Griffiths as a director on 1 April 2013; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of INVENTAIR LIMITED are www.inventair.co.uk, and www.inventair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inventair Limited is a Private Limited Company. The company registration number is 04121169. Inventair Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Inventair Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . GRIFFITHS, Melanie is a Secretary of the company. GRIFFITHS, Melanie is a Director of the company. GRIFFITHS, Robert Alan is a Director of the company. Secretary SEED, Elsie Denise has been resigned. Secretary THOMPSON, Terence James has been resigned. Director GRIFFITHS, Melanie has been resigned. Director SEED, David has been resigned. Director SEED, Elsie Denise has been resigned. Director THOMPSON, Michael has been resigned. Director THOMPSON, Terence James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
GRIFFITHS, Melanie
Appointed Date: 01 April 2013

Director
GRIFFITHS, Melanie
Appointed Date: 01 April 2013
61 years old

Director
GRIFFITHS, Robert Alan
Appointed Date: 11 February 2004
60 years old

Resigned Directors

Secretary
SEED, Elsie Denise
Resigned: 01 April 2013
Appointed Date: 01 January 2001

Secretary
THOMPSON, Terence James
Resigned: 01 January 2001
Appointed Date: 07 December 2000

Director
GRIFFITHS, Melanie
Resigned: 01 April 2013
Appointed Date: 01 April 2013
60 years old

Director
SEED, David
Resigned: 01 April 2013
Appointed Date: 01 January 2001
78 years old

Director
SEED, Elsie Denise
Resigned: 01 April 2013
Appointed Date: 01 January 2001
78 years old

Director
THOMPSON, Michael
Resigned: 01 January 2001
Appointed Date: 07 December 2000
69 years old

Director
THOMPSON, Terence James
Resigned: 01 January 2001
Appointed Date: 07 December 2000
76 years old

Persons With Significant Control

Mr Robert Alan Griffiths
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Melanie Griffiths
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVENTAIR LIMITED Events

28 Feb 2017
Termination of appointment of Melanie Griffiths as a director on 1 April 2013
28 Feb 2017
Appointment of Mrs Melanie Griffiths as a director on 1 April 2013
12 Dec 2016
Confirmation statement made on 7 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 49 more events
09 Jan 2001
Registered office changed on 09/01/01 from: c/o corporate & trade registrations venture house 341 palatine road manchester lancashire M22 4FY
09 Jan 2001
New director appointed
09 Jan 2001
New secretary appointed;new director appointed
09 Jan 2001
Director resigned
07 Dec 2000
Incorporation

INVENTAIR LIMITED Charges

30 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 20 July 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…