INSULINER LIMITED
CALDICOT

Hellopages » Monmouthshire » Monmouthshire » NP26 5UA
Company number 03425283
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address 27 LEECHPOOL HOLDINGS, PORTSKEWETT, CALDICOT, GWENT, NP26 5UA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 102 . The most likely internet sites of INSULINER LIMITED are www.insuliner.co.uk, and www.insuliner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Chepstow Rail Station is 3.3 miles; to St Andrews Road Rail Station is 6.2 miles; to Avonmouth Rail Station is 7 miles; to Sea Mills Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insuliner Limited is a Private Limited Company. The company registration number is 03425283. Insuliner Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Insuliner Limited is 27 Leechpool Holdings Portskewett Caldicot Gwent Np26 5ua. . HARRISON, Barbara is a Secretary of the company. HARRISON, William Michael is a Director of the company. LAWN, James William is a Director of the company. Secretary DERRETT-SMITH, Tania Elizabeth has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Director DERRETT-SMITH, Anthony Stephen has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HARRISON, Barbara
Appointed Date: 20 August 2004

Director
HARRISON, William Michael
Appointed Date: 27 August 1997
77 years old

Director
LAWN, James William
Appointed Date: 06 May 2009
53 years old

Resigned Directors

Secretary
DERRETT-SMITH, Tania Elizabeth
Resigned: 19 August 2004
Appointed Date: 27 August 1997

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 27 August 1997
Appointed Date: 27 August 1997

Director
DERRETT-SMITH, Anthony Stephen
Resigned: 19 August 2004
Appointed Date: 27 August 1997
82 years old

Nominee Director
FNCS LIMITED
Resigned: 27 August 1997
Appointed Date: 27 August 1997

Persons With Significant Control

Thermaliner Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSULINER LIMITED Events

07 Sep 2016
Confirmation statement made on 27 August 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 102

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
18 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 102

...
... and 59 more events
16 Oct 1997
Director resigned
16 Oct 1997
Secretary resigned
16 Oct 1997
Registered office changed on 16/10/97 from: 16 churchill way cardiff CF1 4DX
16 Oct 1997
New director appointed
27 Aug 1997
Incorporation

INSULINER LIMITED Charges

20 June 2007
Legal charge
Delivered: 30 June 2007
Status: Satisfied on 22 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H 6 woodcroft terrace woodcroft chepstow.
12 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 22 July 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 larkfield park chepstow monmouthshire.
21 November 2005
Legal charge
Delivered: 7 December 2005
Status: Satisfied on 22 July 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 43 massingham park, taunton, somerset t/no…
30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Satisfied on 5 May 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 10 tempest drive chepstow…
28 June 2005
Charge of deposit of deposited monies
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The security account and the security fund.
28 June 2005
Assignment and charge of sub-leasing agreements
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Barclays Mercantitle Business Finance Limited
Description: All the rights, title and interest of the company in sub…
20 February 2003
Deed of charge
Delivered: 27 February 2003
Status: Satisfied on 22 July 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debt or debts represented by any money standing to the…
20 February 2003
Assignment and charge of sub-leasing agreements
Delivered: 27 February 2003
Status: Satisfied on 22 July 2009
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All right title and interest in and to a leasing agreement…