SOLVENTIS LTD.
GUILDFORD PETROCHEM AVIATION SERVICES LTD. POSIGROOVE LIMITED

Hellopages » Surrey » Guildford » GU5 9HB

Company number 03366192
Status Active
Incorporation Date 7 May 1997
Company Type Private Limited Company
Address BANK TERRACE, GOMSHALL LANE SHERE, GUILDFORD, SURREY, GU5 9HB
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Annual return made up to 7 May 2015 with full list of shareholders Statement of capital on 2015-05-12 GBP 100 . The most likely internet sites of SOLVENTIS LTD. are www.solventis.co.uk, and www.solventis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Solventis Ltd is a Private Limited Company. The company registration number is 03366192. Solventis Ltd has been working since 07 May 1997. The present status of the company is Active. The registered address of Solventis Ltd is Bank Terrace Gomshall Lane Shere Guildford Surrey Gu5 9hb. . LUBBOCK, Lisa is a Secretary of the company. HANCOCK, Adrian John is a Director of the company. HYATT, John David is a Director of the company. JOHNSON, Nicholas Peter is a Director of the company. LUBBOCK, David Warwick Andrew is a Director of the company. LUBBOCK, Lisa is a Director of the company. Secretary HANCOCK, Adrian John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
LUBBOCK, Lisa
Appointed Date: 18 July 1997

Director
HANCOCK, Adrian John
Appointed Date: 12 May 2009
61 years old

Director
HYATT, John David
Appointed Date: 01 January 2011
78 years old

Director
JOHNSON, Nicholas Peter
Appointed Date: 03 September 2002
66 years old

Director
LUBBOCK, David Warwick Andrew
Appointed Date: 18 July 1997
66 years old

Director
LUBBOCK, Lisa
Appointed Date: 18 July 1997
66 years old

Resigned Directors

Secretary
HANCOCK, Adrian John
Resigned: 05 May 2011
Appointed Date: 12 May 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 1997
Appointed Date: 07 May 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 1997
Appointed Date: 07 May 1997

SOLVENTIS LTD. Events

06 Sep 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

12 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

30 Apr 2015
Full accounts made up to 31 December 2014
16 Jun 2014
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100

...
... and 58 more events
14 Aug 1997
New director appointed
30 Jul 1997
Memorandum and Articles of Association
29 Jul 1997
Company name changed posigroove LIMITED\certificate issued on 30/07/97
24 Jul 1997
Registered office changed on 24/07/97 from: 788-790 finchley road london NW11 7UR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1997
Incorporation

SOLVENTIS LTD. Charges

16 July 2010
Legal assignment
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 April 2003
Debenture
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Fixed charge on purchased debts which fail to vest
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 August 1997
Aircraft mortgage
Delivered: 8 September 1997
Status: Satisfied on 28 May 2012
Persons entitled: Lombard North Central PLC
Description: Bell jetranger helicopter reg mark g-sely serial no 8740.