FILTERTECHNIK LTD
NOTTINGHAM BIODIESEL FILTRATION LIMITED GLOBAL OVERSTOCK LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 2NR

Company number 03969985
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 1 CENTRAL PARK, LENTON LANE, NOTTINGHAM, ENGLAND, NG7 2NR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 151,000 ; Director's details changed for Mr John Richard Price on 10 April 2016. The most likely internet sites of FILTERTECHNIK LTD are www.filtertechnik.co.uk, and www.filtertechnik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Filtertechnik Ltd is a Private Limited Company. The company registration number is 03969985. Filtertechnik Ltd has been working since 11 April 2000. The present status of the company is Active. The registered address of Filtertechnik Ltd is 1 Central Park Lenton Lane Nottingham England Ng7 2nr. . BEARDALL, Tracey is a Secretary of the company. BENZIES, Michael James is a Director of the company. PRICE, John Richard is a Director of the company. WHITTAKER, Daniel Kenneth is a Director of the company. Secretary ELLIS, Patricia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIS, Patricia has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
BEARDALL, Tracey
Appointed Date: 03 May 2012

Director
BENZIES, Michael James
Appointed Date: 01 January 2011
55 years old

Director
PRICE, John Richard
Appointed Date: 11 April 2000
63 years old

Director
WHITTAKER, Daniel Kenneth
Appointed Date: 01 January 2011
48 years old

Resigned Directors

Secretary
ELLIS, Patricia
Resigned: 21 February 2012
Appointed Date: 11 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Director
ELLIS, Patricia
Resigned: 21 February 2012
Appointed Date: 01 January 2011
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

FILTERTECHNIK LTD Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 151,000

11 May 2016
Director's details changed for Mr John Richard Price on 10 April 2016
21 Dec 2015
Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,150

21 Dec 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 56 more events
26 Apr 2000
New director appointed
26 Apr 2000
New secretary appointed
26 Apr 2000
Director resigned
26 Apr 2000
Secretary resigned
11 Apr 2000
Incorporation

FILTERTECHNIK LTD Charges

17 September 2014
Charge code 0396 9985 0002
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 January 2011
Debenture
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…