CATH-TECH INTERNATIONAL LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 7XS

Company number 04364652
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address VENTURE WAY, GRANTHAM, LINCOLNSHIRE, UNITED KINGDOM, NG31 7XS
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 31,025 . The most likely internet sites of CATH-TECH INTERNATIONAL LIMITED are www.cathtechinternational.co.uk, and www.cath-tech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bottesford Rail Station is 5.9 miles; to Ancaster Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cath Tech International Limited is a Private Limited Company. The company registration number is 04364652. Cath Tech International Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Cath Tech International Limited is Venture Way Grantham Lincolnshire United Kingdom Ng31 7xs. . HOLDEN, Robert is a Director of the company. Secretary ALLPORT, Patrick George Noel has been resigned. Secretary BRADSHAW, John Stuart Mark has been resigned. Secretary MARTIN, Christopher Paul has been resigned. Secretary RIGHTON, Philip Anthony has been resigned. Secretary STANBRIDGE, Raymond John, Dr has been resigned. Secretary VICTORIA, Joseph Michael has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MARTIN, Peter has been resigned. Director NICHOLSON, John Peter has been resigned. Director VITORIA, Joseph Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
HOLDEN, Robert
Appointed Date: 01 December 2008
68 years old

Resigned Directors

Secretary
ALLPORT, Patrick George Noel
Resigned: 19 January 2006
Appointed Date: 22 February 2002

Secretary
BRADSHAW, John Stuart Mark
Resigned: 14 July 2006
Appointed Date: 19 January 2006

Secretary
MARTIN, Christopher Paul
Resigned: 06 December 2009
Appointed Date: 14 July 2006

Secretary
RIGHTON, Philip Anthony
Resigned: 31 December 2015
Appointed Date: 07 December 2009

Secretary
STANBRIDGE, Raymond John, Dr
Resigned: 04 February 2002
Appointed Date: 31 January 2002

Secretary
VICTORIA, Joseph Michael
Resigned: 22 February 2002
Appointed Date: 04 February 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Director
MARTIN, Peter
Resigned: 31 January 2014
Appointed Date: 31 January 2002
71 years old

Director
NICHOLSON, John Peter
Resigned: 02 November 2005
Appointed Date: 22 February 2002
83 years old

Director
VITORIA, Joseph Michael
Resigned: 17 February 2004
Appointed Date: 31 January 2002
85 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Cathodic Protection Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATH-TECH INTERNATIONAL LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 31,025

02 Feb 2016
Registered office address changed from Venture Way Grantham Grantham Lincolnshire NG31 7XS United Kingdom to Venture Way Grantham Lincolnshire NG31 7XS on 2 February 2016
02 Feb 2016
Registered office address changed from Minalloy House 10-16 Regent Street Sheffield South Yorkshire S1 3NJ to Venture Way Grantham Lincolnshire NG31 7XS on 2 February 2016
...
... and 76 more events
08 Feb 2002
Secretary resigned
08 Feb 2002
Registered office changed on 08/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ
08 Feb 2002
New secretary appointed
08 Feb 2002
New director appointed
31 Jan 2002
Incorporation

CATH-TECH INTERNATIONAL LIMITED Charges

19 April 2005
Debenture
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2002
Debenture
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…