LAUNCHCHANGE INSTRUMENTATION LIMITED
SHEFFIELD VIRIDOR INSTRUMENTATION LIMITED WATER WEST LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2RX

Company number 02330973
Status Active
Incorporation Date 23 December 1988
Company Type Private Limited Company
Address 19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 September 2016 with updates; Statement by Directors. The most likely internet sites of LAUNCHCHANGE INSTRUMENTATION LIMITED are www.launchchangeinstrumentation.co.uk, and www.launchchange-instrumentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Rotherham Central Rail Station is 3 miles; to Mexborough Rail Station is 7.9 miles; to Barnsley Rail Station is 10.4 miles; to Silkstone Common Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Launchchange Instrumentation Limited is a Private Limited Company. The company registration number is 02330973. Launchchange Instrumentation Limited has been working since 23 December 1988. The present status of the company is Active. The registered address of Launchchange Instrumentation Limited is 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2rx. . WARD, Keith Graham is a Director of the company. Secretary CUDDY, Stephen John has been resigned. Secretary MILLIGAN, Robert Colin has been resigned. Secretary TUNLEY, David William has been resigned. Secretary WARD, Keith Graham has been resigned. Secretary WOODIER, Kenneth David has been resigned. Director BEATTY, David Ian Duff has been resigned. Director COURT, Keith William has been resigned. Director DAVIS, Colin Ernest has been resigned. Director DITKOFF, James Howard has been resigned. Director DRUMMOND, Colin Irwin John Hamilton has been resigned. Director JONES, Philip Gregory has been resigned. Director MCFADEN, Frank Talbot has been resigned. Director MILLIGAN, Robert Colin has been resigned. Director STONE, Derek Charles has been resigned. Director TUNLEY, David William has been resigned. Director WOODIER, Kenneth David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WARD, Keith Graham
Appointed Date: 26 November 2008
71 years old

Resigned Directors

Secretary
CUDDY, Stephen John
Resigned: 29 August 1995

Secretary
MILLIGAN, Robert Colin
Resigned: 28 February 1998
Appointed Date: 29 August 1995

Secretary
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 03 May 2007

Secretary
WARD, Keith Graham
Resigned: 03 May 2007
Appointed Date: 02 April 2002

Secretary
WOODIER, Kenneth David
Resigned: 04 February 2002
Appointed Date: 01 March 1998

Director
BEATTY, David Ian Duff
Resigned: 04 February 2002
Appointed Date: 14 May 1999
79 years old

Director
COURT, Keith William
Resigned: 28 February 1997
91 years old

Director
DAVIS, Colin Ernest
Resigned: 28 November 2008
Appointed Date: 04 February 2002
75 years old

Director
DITKOFF, James Howard
Resigned: 28 November 2008
Appointed Date: 14 May 2002
79 years old

Director
DRUMMOND, Colin Irwin John Hamilton
Resigned: 04 February 2002
Appointed Date: 29 August 1995
74 years old

Director
JONES, Philip Gregory
Resigned: 30 April 2003
Appointed Date: 14 May 1999
76 years old

Director
MCFADEN, Frank Talbot
Resigned: 24 October 2014
Appointed Date: 18 September 2008
63 years old

Director
MILLIGAN, Robert Colin
Resigned: 28 February 1998
84 years old

Director
STONE, Derek Charles
Resigned: 24 October 2014
Appointed Date: 29 June 2012
62 years old

Director
TUNLEY, David William
Resigned: 29 June 2012
Appointed Date: 26 November 2008
74 years old

Director
WOODIER, Kenneth David
Resigned: 14 May 1999
Appointed Date: 01 March 1998
72 years old

Persons With Significant Control

Vr Finance Company
Notified on: 24 September 2016
Nature of control: Ownership of shares – 75% or more

LAUNCHCHANGE INSTRUMENTATION LIMITED Events

21 Dec 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
14 Mar 2016
Statement by Directors
14 Mar 2016
Statement of capital on 14 March 2016
  • GBP 1,000,000

14 Mar 2016
Solvency Statement dated 14/03/16
...
... and 145 more events
30 Jul 1991
Full accounts made up to 31 March 1991

11 Jun 1991
Director's particulars changed

05 Oct 1990
Return made up to 24/09/90; full list of members

26 Sep 1990
Full accounts made up to 31 March 1990

23 Dec 1988
Incorporation