INJECT-O-MATIC GUARANTEE LIMITED
ABERFORD

Hellopages » West Yorkshire » Leeds » LS25 3AA

Company number 01802470
Status Active
Incorporation Date 22 March 1984
Company Type Private Limited Company
Address YEW TREES, MAIN STREET NORTH, ABERFORD, WEST YORKSHIRE, LS25 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of INJECT-O-MATIC GUARANTEE LIMITED are www.injectomaticguarantee.co.uk, and www.inject-o-matic-guarantee.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to East Garforth Rail Station is 2.9 miles; to Castleford Rail Station is 7.4 miles; to Pontefract Monkhill Rail Station is 9.2 miles; to Pontefract Baghill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inject O Matic Guarantee Limited is a Private Limited Company. The company registration number is 01802470. Inject O Matic Guarantee Limited has been working since 22 March 1984. The present status of the company is Active. The registered address of Inject O Matic Guarantee Limited is Yew Trees Main Street North Aberford West Yorkshire Ls25 3aa. . RENEW NOMINEES LIMITED is a Secretary of the company. ELLIS, Graham Martin is a Director of the company. SMAUEL, John William Young Strachan is a Director of the company. RENEW CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BARKER, James Alan has been resigned. Secretary BETTELL, Jonathan James has been resigned. Secretary BLACKMORE, Donald has been resigned. Secretary DAY, Simon Philip has been resigned. Secretary JENNINGS, David Frederick has been resigned. Secretary STEANE, Nigel Brian has been resigned. Director BARKER, James Alan has been resigned. Director BETTELL, Jonathan James has been resigned. Director BLACKMORE, Donald has been resigned. Director BREALEY, Graham Michael has been resigned. Director BURNAGE, Frederick Arthur has been resigned. Director DAY, Simon Philip has been resigned. Director JENNINGS, David Frederick has been resigned. Director LEWIS, Hector Thomas has been resigned. Director MCARTHUR, Alexander Nigel has been resigned. Director NELMES CROCKER, Michael has been resigned. Director PARKINSON, Ronald has been resigned. Director SELLARS, Paul has been resigned. Director STEANE, Nigel Brian has been resigned. Director MONTPELLIER GROUP NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RENEW NOMINEES LIMITED
Appointed Date: 13 April 2000

Director
ELLIS, Graham Martin
Appointed Date: 01 July 2013
74 years old

Director
SMAUEL, John William Young Strachan
Appointed Date: 07 September 2010
69 years old

Director
RENEW CORPORATE DIRECTOR LIMITED
Appointed Date: 27 September 2005

Resigned Directors

Secretary
BARKER, James Alan
Resigned: 13 April 2000
Appointed Date: 18 August 1997

Secretary
BETTELL, Jonathan James
Resigned: 29 July 1996
Appointed Date: 01 January 1996

Secretary
BLACKMORE, Donald
Resigned: 09 September 1992

Secretary
DAY, Simon Philip
Resigned: 31 December 1995
Appointed Date: 09 September 1992

Secretary
JENNINGS, David Frederick
Resigned: 24 February 1998
Appointed Date: 01 April 1997

Secretary
STEANE, Nigel Brian
Resigned: 31 March 1997
Appointed Date: 29 July 1996

Director
BARKER, James Alan
Resigned: 13 April 2000
Appointed Date: 18 August 1997
75 years old

Director
BETTELL, Jonathan James
Resigned: 29 July 1996
Appointed Date: 01 January 1996
57 years old

Director
BLACKMORE, Donald
Resigned: 09 September 1992
90 years old

Director
BREALEY, Graham Michael
Resigned: 18 August 1997
85 years old

Director
BURNAGE, Frederick Arthur
Resigned: 01 October 1992
103 years old

Director
DAY, Simon Philip
Resigned: 31 December 1995
Appointed Date: 09 September 1992
64 years old

Director
JENNINGS, David Frederick
Resigned: 24 February 1998
Appointed Date: 01 April 1997
69 years old

Director
LEWIS, Hector Thomas
Resigned: 14 September 1992
93 years old

Director
MCARTHUR, Alexander Nigel
Resigned: 28 September 2005
Appointed Date: 13 April 2000
79 years old

Director
NELMES CROCKER, Michael
Resigned: 20 April 2000
Appointed Date: 18 August 1997
88 years old

Director
PARKINSON, Ronald
Resigned: 10 September 1992
87 years old

Director
SELLARS, Paul
Resigned: 02 September 2002
Appointed Date: 13 April 2000
71 years old

Director
STEANE, Nigel Brian
Resigned: 31 March 1997
Appointed Date: 29 July 1996
62 years old

Director
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 28 September 2005
Appointed Date: 02 September 2002

Persons With Significant Control

Britannia Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INJECT-O-MATIC GUARANTEE LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 30 September 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
09 Jan 2016
Accounts for a dormant company made up to 30 September 2015
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,850

21 Jan 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 121 more events
11 Dec 1987
Return made up to 01/12/87; full list of members

24 Jul 1987
Full accounts made up to 31 March 1986
13 Dec 1986
Return made up to 09/12/86; full list of members

22 Mar 1984
Certificate of incorporation
22 Mar 1984
Incorporation