Company number 03999847
Status Active
Incorporation Date 23 May 2000
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, ENGLAND, B69 2DG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Philip Dominic Fracassa as a director on 1 December 2016; Termination of appointment of John Theodore Mihaila as a director on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of INTERLUBE LIMITED are www.interlube.co.uk, and www.interlube.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Interlube Limited is a Private Limited Company.
The company registration number is 03999847. Interlube Limited has been working since 23 May 2000.
The present status of the company is Active. The registered address of Interlube Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands England B69 2dg. . BUTLER, Richard is a Secretary of the company. COUGHLIN, Christopher Allen is a Director of the company. FRACASSA, Philip Dominic is a Director of the company. ROELLGEN, Karl Andreas is a Director of the company. Secretary BOYD, Michael Richard has been resigned. Secretary SCHERFF, Scott Alan has been resigned. Secretary WILLIAMS, Michael John has been resigned. Secretary CROWE CLARK WHITEHILL LLP has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ASHFORD, Leslie Ernest Thomas has been resigned. Director BOYD, Michael Richard has been resigned. Director BRIGSTOCK, Terence has been resigned. Director CUSACK, Michael James has been resigned. Director HORNER, Keith John has been resigned. Director MIHAILA, John Theodore has been resigned. Director READ, Patrick James has been resigned. Director RICHARDSON, David John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Secretary
CROWE CLARK WHITEHILL LLP
Resigned: 23 August 2016
Appointed Date: 15 May 2016
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 May 2000
Appointed Date: 23 May 2000
INTERLUBE LIMITED Events
09 Dec 2016
Appointment of Mr Philip Dominic Fracassa as a director on 1 December 2016
08 Dec 2016
Termination of appointment of John Theodore Mihaila as a director on 1 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-09-27
24 Aug 2016
Appointment of Mr Richard Butler as a secretary on 23 August 2016
...
... and 93 more events
20 Jul 2000
New director appointed
20 Jul 2000
New director appointed
20 Jul 2000
New secretary appointed;new director appointed
20 Jul 2000
Registered office changed on 20/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
23 May 2000
Incorporation
12 October 2000
Assignment of keyman life policy
Delivered: 1 November 2000
Status: Satisfied
on 15 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy of keyman assurance,all sum assured by it and…
22 August 2000
Assignment of keyman life policy
Delivered: 31 August 2000
Status: Satisfied
on 15 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies of life assurance or endowment listed as per…
22 August 2000
Debenture
Delivered: 31 August 2000
Status: Satisfied
on 15 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…