DISPERSE LIMITED
CHEADLE DISPERSE TECHNOLOGIES LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3TD
Company number 03051146
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DISPERSE LIMITED are www.disperse.co.uk, and www.disperse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Disperse Limited is a Private Limited Company. The company registration number is 03051146. Disperse Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Disperse Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. . MCDOWELL, Philip John is a Secretary of the company. MCDOWELL, Philip John is a Director of the company. MCDOWELL, Roger Steven is a Director of the company. Secretary TWYDELL, Richard William has been resigned. Secretary WILLIAMS, Antony Brian has been resigned. Secretary WILLIAMS, Jane Margaret has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DICKIN, Fraser John, Doctor has been resigned. Director HARRIS, Dave has been resigned. Director MORLEY, Neil Christopher has been resigned. Director TWYDELL, Richard William has been resigned. Director WHEELER, Derek Alfred has been resigned. Director WILLIAMS, Antony Brian has been resigned. Director WILLIAMS, Richard Andrew, Professor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCDOWELL, Philip John
Appointed Date: 31 August 2007

Director
MCDOWELL, Philip John
Appointed Date: 31 August 2007
67 years old

Director
MCDOWELL, Roger Steven
Appointed Date: 31 August 2007
70 years old

Resigned Directors

Secretary
TWYDELL, Richard William
Resigned: 11 January 2005
Appointed Date: 01 April 2001

Secretary
WILLIAMS, Antony Brian
Resigned: 31 August 2007
Appointed Date: 01 February 2005

Secretary
WILLIAMS, Jane Margaret
Resigned: 30 March 2001
Appointed Date: 28 April 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 April 1995
Appointed Date: 28 April 1995

Director
DICKIN, Fraser John, Doctor
Resigned: 01 September 1997
Appointed Date: 16 May 1996
64 years old

Director
HARRIS, Dave
Resigned: 31 August 2007
Appointed Date: 18 October 2006
63 years old

Director
MORLEY, Neil Christopher
Resigned: 07 January 2005
Appointed Date: 28 April 1995
78 years old

Director
TWYDELL, Richard William
Resigned: 11 January 2005
Appointed Date: 01 April 2001
77 years old

Director
WHEELER, Derek Alfred
Resigned: 19 February 2007
Appointed Date: 28 April 1995
83 years old

Director
WILLIAMS, Antony Brian
Resigned: 19 February 2007
Appointed Date: 01 September 2004
62 years old

Director
WILLIAMS, Richard Andrew, Professor
Resigned: 30 March 2001
Appointed Date: 28 April 1995
65 years old

DISPERSE LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3

03 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
30 Apr 1996
Return made up to 28/04/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96

25 Sep 1995
Accounting reference date notified as 31/08
25 Sep 1995
Ad 28/04/95--------- £ si 1@1=1 £ ic 2/3
03 May 1995
Secretary resigned
28 Apr 1995
Incorporation

DISPERSE LIMITED Charges

30 April 2003
Deposit agreement to secure own liabilities
Delivered: 8 May 2003
Status: Satisfied on 9 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All deposits with the bank's treasury division in the name…
1 March 2002
Debenture
Delivered: 7 March 2002
Status: Satisfied on 18 September 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…