INTOVALVE LIMITED
STOKE ON TRENT MEAUJO (565) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH

Company number 04316172
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1 . The most likely internet sites of INTOVALVE LIMITED are www.intovalve.co.uk, and www.intovalve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Intovalve Limited is a Private Limited Company. The company registration number is 04316172. Intovalve Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Intovalve Limited is Garner Street Etruria Stoke On Trent Staffordshire St4 7bh. . WILLIAMS, Andrew is a Secretary of the company. WILLIAMS, Andrew is a Director of the company. Secretary BRERETON, Gemma has been resigned. Secretary COMBRINCK, Michael Andrew has been resigned. Secretary HINDLEY, Michael has been resigned. Secretary LEWIS, John Arthur has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director BAILIE, Stewart has been resigned. Director BROOKFIELD, Alan George has been resigned. Director BURDEN, Jeremy Paul has been resigned. Director COMBRINCK, Michael Andrew has been resigned. Director EATON, Darren has been resigned. Director HAMPTON, Alan Roger has been resigned. Director HOWARD, Edward Paul has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director WHELAN, Paul Edward has been resigned. Director WILLIAMS, Andrew has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Andrew
Appointed Date: 31 March 2014

Director
WILLIAMS, Andrew
Appointed Date: 24 March 2014
58 years old

Resigned Directors

Secretary
BRERETON, Gemma
Resigned: 30 September 2014
Appointed Date: 01 June 2012

Secretary
COMBRINCK, Michael Andrew
Resigned: 31 May 2005
Appointed Date: 30 March 2005

Secretary
HINDLEY, Michael
Resigned: 31 May 2012
Appointed Date: 31 May 2005

Secretary
LEWIS, John Arthur
Resigned: 30 March 2005
Appointed Date: 28 February 2003

Nominee Secretary
PHILSEC LIMITED
Resigned: 28 February 2003
Appointed Date: 02 November 2001

Director
BAILIE, Stewart
Resigned: 31 March 2014
Appointed Date: 26 August 2010
58 years old

Director
BROOKFIELD, Alan George
Resigned: 31 May 2005
Appointed Date: 30 March 2005
76 years old

Director
BURDEN, Jeremy Paul
Resigned: 30 March 2005
Appointed Date: 28 February 2003
64 years old

Director
COMBRINCK, Michael Andrew
Resigned: 18 January 2008
Appointed Date: 30 March 2005
70 years old

Director
EATON, Darren
Resigned: 30 March 2005
Appointed Date: 12 January 2004
59 years old

Director
HAMPTON, Alan Roger
Resigned: 12 January 2004
Appointed Date: 28 February 2003
78 years old

Director
HOWARD, Edward Paul
Resigned: 14 June 2010
Appointed Date: 31 May 2005
61 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 03 September 2002
Appointed Date: 02 November 2001

Director
WHELAN, Paul Edward
Resigned: 28 February 2003
Appointed Date: 03 September 2002
71 years old

Director
WILLIAMS, Andrew
Resigned: 28 February 2003
Appointed Date: 03 September 2002
58 years old

Persons With Significant Control

Ham Baker Ltd
Notified on: 2 November 2016
Nature of control: Ownership of shares – 75% or more

INTOVALVE LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Appointment of Mr Andrew Williams as a secretary on 31 March 2014
...
... and 56 more events
27 Sep 2002
Director resigned
27 Sep 2002
Accounting reference date extended from 30/11/02 to 31/12/02
27 Sep 2002
New director appointed
27 Sep 2002
New director appointed
02 Nov 2001
Incorporation