EQUINOX AROMAS LIMITED
KETTERING EQUINOX AROMATICS LIMITED

Hellopages » Northamptonshire » Kettering » NN15 6XR

Company number 04009803
Status Active
Incorporation Date 7 June 2000
Company Type Private Limited Company
Address 2240 KETTERING PARKWAY, KETTERING VENTURE PARK, KETTERING, NORTHAMPTONSHIRE, NN15 6XR
Home Country United Kingdom
Nature of Business 20530 - Manufacture of essential oils
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 260,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of EQUINOX AROMAS LIMITED are www.equinoxaromas.co.uk, and www.equinox-aromas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Wellingborough Rail Station is 5.2 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equinox Aromas Limited is a Private Limited Company. The company registration number is 04009803. Equinox Aromas Limited has been working since 07 June 2000. The present status of the company is Active. The registered address of Equinox Aromas Limited is 2240 Kettering Parkway Kettering Venture Park Kettering Northamptonshire Nn15 6xr. . HW NORTHAMPTONSHIRE LLP is a Secretary of the company. BUCKMASTER, Christopher Michael is a Director of the company. Secretary HILLS, Lindsey has been resigned. Secretary RUSLING, Michael Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of essential oils".


Current Directors

Secretary
HW NORTHAMPTONSHIRE LLP
Appointed Date: 10 May 2013

Director
BUCKMASTER, Christopher Michael
Appointed Date: 07 June 2000
62 years old

Resigned Directors

Secretary
HILLS, Lindsey
Resigned: 10 May 2013
Appointed Date: 31 August 2002

Secretary
RUSLING, Michael Anthony
Resigned: 31 August 2002
Appointed Date: 07 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 June 2000
Appointed Date: 07 June 2000

EQUINOX AROMAS LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 260,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 12,500

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 44 more events
15 Aug 2001
Secretary resigned
15 Aug 2001
Director resigned
15 Aug 2001
New secretary appointed
15 Aug 2001
New director appointed
07 Jun 2000
Incorporation

EQUINOX AROMAS LIMITED Charges

21 June 2007
Fixed and floating charge
Delivered: 23 June 2007
Status: Satisfied on 9 May 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…