DEGREASEIT LTD
ATHERSTONE SPECTANK (UK) LTD

Hellopages » Warwickshire » North Warwickshire » CV9 1TE

Company number 05158996
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address UNIT 9 MANOR ROAD IND ESTATE, MANCETTER, ATHERSTONE, WARKS, ENGLAND, CV9 1TE
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Peter Hearne Associates Ltd 2 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to Unit 9 Manor Road Ind Estate Mancetter Atherstone Warks CV9 1TE on 27 February 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1 . The most likely internet sites of DEGREASEIT LTD are www.degreaseit.co.uk, and www.degreaseit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Degreaseit Ltd is a Private Limited Company. The company registration number is 05158996. Degreaseit Ltd has been working since 21 June 2004. The present status of the company is Active. The registered address of Degreaseit Ltd is Unit 9 Manor Road Ind Estate Mancetter Atherstone Warks England Cv9 1te. . GOURLAY, Alan John is a Secretary of the company. GOURLAY, Alan John is a Director of the company. GOURLAY, Neil is a Director of the company. Secretary REED, Andrea Kim has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CORCORAN, Terence has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
GOURLAY, Alan John
Appointed Date: 21 February 2005

Director
GOURLAY, Alan John
Appointed Date: 21 February 2005
80 years old

Director
GOURLAY, Neil
Appointed Date: 06 August 2014
53 years old

Resigned Directors

Secretary
REED, Andrea Kim
Resigned: 03 March 2005
Appointed Date: 21 June 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Director
CORCORAN, Terence
Resigned: 23 September 2010
Appointed Date: 21 June 2004
81 years old

Director
CREDITREFORM LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

DEGREASEIT LTD Events

27 Feb 2017
Registered office address changed from Peter Hearne Associates Ltd 2 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE to Unit 9 Manor Road Ind Estate Mancetter Atherstone Warks CV9 1TE on 27 February 2017
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
25 Jul 2015
Company name changed spectank (uk) LTD\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13

...
... and 32 more events
27 Sep 2004
New director appointed
27 Sep 2004
Registered office changed on 27/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
21 Jun 2004
Secretary resigned
21 Jun 2004
Director resigned
21 Jun 2004
Incorporation