INDUSTRIAL SPECIALITY LUBRICANTS LIMITED
SHREWSBURY ENSCO 754 LIMITED

Hellopages » Shropshire » Shropshire » SY1 2EL

Company number 07002609
Status Active
Incorporation Date 27 August 2009
Company Type Private Limited Company
Address 38-41 CASTLE FOREGATE, SHREWSBURY, SHROPSHIRE, SY1 2EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of John David Alton as a director on 5 December 2016; Confirmation statement made on 27 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of INDUSTRIAL SPECIALITY LUBRICANTS LIMITED are www.industrialspecialitylubricants.co.uk, and www.industrial-speciality-lubricants.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Industrial Speciality Lubricants Limited is a Private Limited Company. The company registration number is 07002609. Industrial Speciality Lubricants Limited has been working since 27 August 2009. The present status of the company is Active. The registered address of Industrial Speciality Lubricants Limited is 38 41 Castle Foregate Shrewsbury Shropshire Sy1 2el. The cash in hand is £0k. It is £0k against last year. . GODDARD, Andrew James is a Director of the company. GODDARD, David Wyatt is a Director of the company. GODDARD, Edward Wyatt is a Director of the company. JONES, David Gareth is a Director of the company. Secretary GUMSLEY, David Peter has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director ALTON, John David has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


industrial speciality lubricants Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GODDARD, Andrew James
Appointed Date: 15 October 2009
52 years old

Director
GODDARD, David Wyatt
Appointed Date: 15 October 2009
87 years old

Director
GODDARD, Edward Wyatt
Appointed Date: 15 October 2009
55 years old

Director
JONES, David Gareth
Appointed Date: 15 October 2009
76 years old

Resigned Directors

Secretary
GUMSLEY, David Peter
Resigned: 05 July 2010
Appointed Date: 15 October 2009

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 15 October 2009
Appointed Date: 27 August 2009

Director
ALTON, John David
Resigned: 05 December 2016
Appointed Date: 15 October 2009
88 years old

Director
WARD, Michael James
Resigned: 15 October 2009
Appointed Date: 27 August 2009
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 15 October 2009
Appointed Date: 27 August 2009

Persons With Significant Control

Paterson Enterprises Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL SPECIALITY LUBRICANTS LIMITED Events

12 Dec 2016
Termination of appointment of John David Alton as a director on 5 December 2016
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 July 2015
21 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

16 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 21 more events
25 Oct 2009
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 25 October 2009
25 Oct 2009
Statement of company's objects
22 Oct 2009
Company name changed ensco 754 LIMITED\certificate issued on 22/10/09
  • CONNOT ‐

22 Oct 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15

27 Aug 2009
Incorporation