INSULSLAB LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW
Company number 04346544
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1,000 . The most likely internet sites of INSULSLAB LIMITED are www.insulslab.co.uk, and www.insulslab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Insulslab Limited is a Private Limited Company. The company registration number is 04346544. Insulslab Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of Insulslab Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary MAJOR, Joanne Lee has been resigned. Secretary PEAKE, Alan has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director HUDSON, Jonathan Adrian has been resigned. Director MAJOR, Joanne Lee has been resigned. Director MAJOR, Philip has been resigned. Director PEAKE, Alan has been resigned. Director ROE, Darren has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 27 June 2008

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
MAJOR, Joanne Lee
Resigned: 27 June 2008
Appointed Date: 15 July 2002

Secretary
PEAKE, Alan
Resigned: 15 July 2002
Appointed Date: 03 January 2002

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 07 January 2002
Appointed Date: 03 January 2002

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 27 June 2008
62 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 September 2010
Appointed Date: 27 June 2008
74 years old

Director
HUDSON, Jonathan Adrian
Resigned: 14 September 2011
Appointed Date: 27 June 2008
69 years old

Director
MAJOR, Joanne Lee
Resigned: 27 June 2008
Appointed Date: 03 January 2002
51 years old

Director
MAJOR, Philip
Resigned: 27 June 2008
Appointed Date: 03 January 2002
56 years old

Director
PEAKE, Alan
Resigned: 26 November 2004
Appointed Date: 03 January 2002
66 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 03 November 2011
48 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 07 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INSULSLAB LIMITED Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000

14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 62 more events
11 Mar 2002
New director appointed
31 Jan 2002
Registered office changed on 31/01/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU
09 Jan 2002
Director resigned
09 Jan 2002
Secretary resigned
03 Jan 2002
Incorporation

INSULSLAB LIMITED Charges

6 September 2002
Debenture
Delivered: 12 September 2002
Status: Satisfied on 3 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…