INVENTURECATALYST LIMITED
GUILDFORD THE TRANSATLANTIC TOUCHDOWN LIMITED TOMORROW'S TECHNOLOGIES FOR TODAY (TRANSATLANTIC & INTERNATIONAL) LIMITED ENVIRONMENTAL ENTERPRISES INTERNATIONAL LIMITED

Hellopages » Surrey » Guildford » GU4 7NX

Company number 03612071
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address 76 QUEENHYTHE ROAD, JACOBS WELL, GUILDFORD, SURREY, GU4 7NX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2 . The most likely internet sites of INVENTURECATALYST LIMITED are www.inventurecatalyst.co.uk, and www.inventurecatalyst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Inventurecatalyst Limited is a Private Limited Company. The company registration number is 03612071. Inventurecatalyst Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Inventurecatalyst Limited is 76 Queenhythe Road Jacobs Well Guildford Surrey Gu4 7nx. The company`s financial liabilities are £0k. It is £0k against last year. . MARTLEW, Helen Michelle is a Secretary of the company. ENMARCH- WILLIAMS, Herbert Shotan is a Director of the company. Secretary ENMARCH WILLIAMS, Herbert Shotan has been resigned. Secretary L.J. NOMINEES LIMITED has been resigned. Director COOK, Ronald Eugene has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


inventurecatalyst Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARTLEW, Helen Michelle
Appointed Date: 15 October 2003

Director
ENMARCH- WILLIAMS, Herbert Shotan
Appointed Date: 07 August 1998
62 years old

Resigned Directors

Secretary
ENMARCH WILLIAMS, Herbert Shotan
Resigned: 15 October 2003
Appointed Date: 14 September 1998

Secretary
L.J. NOMINEES LIMITED
Resigned: 14 September 1998
Appointed Date: 07 August 1998

Director
COOK, Ronald Eugene
Resigned: 21 February 2008
Appointed Date: 14 September 1998
78 years old

Persons With Significant Control

Mr Herbert Shotan Enmarch-Williams
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

INVENTURECATALYST LIMITED Events

17 Aug 2016
Confirmation statement made on 7 August 2016 with updates
30 May 2016
Micro company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

31 May 2015
Micro company accounts made up to 31 August 2014
31 May 2015
Director's details changed for Mr Herbert Shotan Enmarch- Williams on 18 January 2015
...
... and 48 more events
07 Sep 1999
Return made up to 07/08/99; full list of members
18 Sep 1998
New director appointed
18 Sep 1998
New secretary appointed
18 Sep 1998
Secretary resigned
07 Aug 1998
Incorporation