INDUSTRIAL SPRAY CONCEPTS LTD
ILKESTON SPRAY AIR SYSTEMS LTD INDUSTRIAL SPRAY & FILTER LIMITED

Hellopages » Derbyshire » Erewash » DE7 6HP
Company number 06425819
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address 160 HIGH LANE WEST, WEST HALLAM, ILKESTON, DERBYSHIRE, DE7 6HP
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mrs Emma Louise Turgoose as a director on 1 September 2016; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 150 . The most likely internet sites of INDUSTRIAL SPRAY CONCEPTS LTD are www.industrialsprayconcepts.co.uk, and www.industrial-spray-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Industrial Spray Concepts Ltd is a Private Limited Company. The company registration number is 06425819. Industrial Spray Concepts Ltd has been working since 13 November 2007. The present status of the company is Active. The registered address of Industrial Spray Concepts Ltd is 160 High Lane West West Hallam Ilkeston Derbyshire De7 6hp. . OBRIEN, Patrick Kevin is a Secretary of the company. OBRIEN, Patrick Kevin is a Director of the company. OBRIEN, Susan Jane is a Director of the company. TURGOOSE, Emma Louise is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HENDRY, Ann Marie has been resigned. Director HENDRY, James Parlane has been resigned. Director LANE, Richard David has been resigned. Director LANE, Victoria Adele has been resigned. Director MEREDITH, Alan has been resigned. Director MEREDITH, Jennifer Patricia has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
OBRIEN, Patrick Kevin
Appointed Date: 19 December 2007

Director
OBRIEN, Patrick Kevin
Appointed Date: 19 December 2007
69 years old

Director
OBRIEN, Susan Jane
Appointed Date: 19 December 2007
69 years old

Director
TURGOOSE, Emma Louise
Appointed Date: 01 September 2016
47 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 November 2007
Appointed Date: 13 November 2007

Director
HENDRY, Ann Marie
Resigned: 21 May 2014
Appointed Date: 01 March 2010
76 years old

Director
HENDRY, James Parlane
Resigned: 21 May 2014
Appointed Date: 14 December 2009
76 years old

Director
LANE, Richard David
Resigned: 14 December 2009
Appointed Date: 19 December 2007
52 years old

Director
LANE, Victoria Adele
Resigned: 14 December 2009
Appointed Date: 19 December 2007
57 years old

Director
MEREDITH, Alan
Resigned: 31 December 2015
Appointed Date: 01 March 2010
75 years old

Director
MEREDITH, Jennifer Patricia
Resigned: 31 December 2015
Appointed Date: 01 March 2010
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 November 2007
Appointed Date: 13 November 2007

INDUSTRIAL SPRAY CONCEPTS LTD Events

27 Sep 2016
Appointment of Mrs Emma Louise Turgoose as a director on 1 September 2016
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150

11 Jan 2016
Termination of appointment of Jennifer Patricia Meredith as a director on 31 December 2015
11 Jan 2016
Termination of appointment of Alan Meredith as a director on 31 December 2015
...
... and 39 more events
28 Dec 2007
New secretary appointed;new director appointed
28 Dec 2007
Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100
14 Nov 2007
Director resigned
14 Nov 2007
Secretary resigned
13 Nov 2007
Incorporation