INTERPET LIMITED
DORKING CENTRAL GARDEN & PET COMPANY LTD. FANFOLDER LIMITED

Hellopages » Surrey » Mole Valley » RH4 3YX

Company number 05021265
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address INTERPET HOUSE, VINCENT LANE, DORKING, SURREY, RH4 3YX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 24 September 2016; Confirmation statement made on 21 January 2017 with updates; Appointment of Mr Nicholas Lahanas as a director on 12 February 2016. The most likely internet sites of INTERPET LIMITED are www.interpet.co.uk, and www.interpet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Interpet Limited is a Private Limited Company. The company registration number is 05021265. Interpet Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Interpet Limited is Interpet House Vincent Lane Dorking Surrey Rh4 3yx. . YUHAS, George A is a Secretary of the company. HEIM, James is a Director of the company. HOSKINS, Mark Christopher is a Director of the company. KANE, Timothy is a Director of the company. LAHANAS, Nicholas is a Director of the company. REED, Michael Arthur is a Director of the company. Secretary BLADE, Jeffrey has been resigned. Secretary BOOTH, Stuart has been resigned. Secretary BOOTH, Stuart W has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Stuart W has been resigned. Director FICK, Kevin has been resigned. Director FLEISCHER, Glen has been resigned. Director HEIM, James has been resigned. Director KENWARD, Tracey Jane has been resigned. Director NOVOTNY, Glenn W has been resigned. Director PALANTONI, Frank P has been resigned. Director PETERS, Richard David has been resigned. Director REED, Michael A has been resigned. Director VARLAS, Lori Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
YUHAS, George A
Appointed Date: 30 June 2011

Director
HEIM, James
Appointed Date: 12 February 2016
71 years old

Director
HOSKINS, Mark Christopher
Appointed Date: 30 June 2011
51 years old

Director
KANE, Timothy
Appointed Date: 03 September 2004
68 years old

Director
LAHANAS, Nicholas
Appointed Date: 12 February 2016
56 years old

Director
REED, Michael Arthur
Appointed Date: 26 August 2013
77 years old

Resigned Directors

Secretary
BLADE, Jeffrey
Resigned: 15 January 2010
Appointed Date: 05 September 2009

Secretary
BOOTH, Stuart
Resigned: 30 June 2011
Appointed Date: 15 January 2010

Secretary
BOOTH, Stuart W
Resigned: 08 September 2009
Appointed Date: 21 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2004
Appointed Date: 21 January 2004

Director
BOOTH, Stuart W
Resigned: 30 June 2011
Appointed Date: 21 January 2004
74 years old

Director
FICK, Kevin
Resigned: 10 January 2007
Appointed Date: 03 September 2004
61 years old

Director
FLEISCHER, Glen
Resigned: 30 June 2011
Appointed Date: 15 January 2009
71 years old

Director
HEIM, James
Resigned: 15 January 2009
Appointed Date: 02 October 2006
71 years old

Director
KENWARD, Tracey Jane
Resigned: 04 October 2006
Appointed Date: 03 September 2004
61 years old

Director
NOVOTNY, Glenn W
Resigned: 21 October 2007
Appointed Date: 21 January 2004
78 years old

Director
PALANTONI, Frank P
Resigned: 26 August 2013
Appointed Date: 30 June 2011
68 years old

Director
PETERS, Richard David
Resigned: 30 June 2011
Appointed Date: 02 October 2006
65 years old

Director
REED, Michael A
Resigned: 02 October 2006
Appointed Date: 21 January 2004
77 years old

Director
VARLAS, Lori Ann
Resigned: 12 February 2016
Appointed Date: 30 June 2011
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Interpet Usa Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERPET LIMITED Events

15 Feb 2017
Full accounts made up to 24 September 2016
23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
15 Feb 2016
Appointment of Mr Nicholas Lahanas as a director on 12 February 2016
12 Feb 2016
Appointment of Mr James Heim as a director on 12 February 2016
12 Feb 2016
Termination of appointment of Lori Ann Varlas as a director on 12 February 2016
...
... and 72 more events
02 Mar 2004
Memorandum and Articles of Association
20 Feb 2004
Company name changed fanfolder LIMITED\certificate issued on 20/02/04
20 Feb 2004
Secretary resigned
20 Feb 2004
Director resigned
21 Jan 2004
Incorporation

INTERPET LIMITED Charges

11 May 2009
Deed of charge over credit balances
Delivered: 15 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
27 October 2004
Charge of deposit
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 April 2004
Debenture
Delivered: 13 May 2004
Status: Satisfied on 17 January 2008
Persons entitled: Cgp Acquisition I,Llc
Description: Fixed and floating charges over the undertaking and all…
29 April 2004
Rent deposit deed
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Alvin Mark Lindley
Description: All sums held in the interest earning deposit account…
29 April 2004
Rent depsit deed
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Alvin Mark Lindley
Description: All sums held in the interest earning deposit account…
29 April 2004
Rent deposit deed
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Alvin Mark Lindley
Description: All sums held in the interest earning deposit account…