CERINOV LTD
S O T ELMECERAM U.K. LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2TE

Company number 02993927
Status Active
Incorporation Date 24 November 1994
Company Type Private Limited Company
Address UNIT 2, DEWSBURY ROAD FENTON, S O T, ST4 2TE
Home Country United Kingdom
Nature of Business 23440 - Manufacture of other technical ceramic products, 25620 - Machining
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Simon Vitrolles as a director on 1 September 2014. The most likely internet sites of CERINOV LTD are www.cerinov.co.uk, and www.cerinov.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Cerinov Ltd is a Private Limited Company. The company registration number is 02993927. Cerinov Ltd has been working since 24 November 1994. The present status of the company is Active. The registered address of Cerinov Ltd is Unit 2 Dewsbury Road Fenton S O T St4 2te. . HORY, Arnaud is a Director of the company. SCHNEIDER, Claude is a Director of the company. Secretary BLANDINIERES, Gillian Barbara Burton has been resigned. Secretary CHU, Yuen Mei Amanda has been resigned. Secretary HULME, Ian has been resigned. Secretary LETANG, Christel has been resigned. Secretary REDFORD, Stuart James has been resigned. Secretary SMITH, David has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANDINIERES, Gillian Barbara Burton has been resigned. Director BLANDINIERES, Philippe has been resigned. Director JONES, Donald James has been resigned. Director JONES, Stuart Louis has been resigned. Director LEES, David John has been resigned. Director REDFORD, Stuart James has been resigned. Director ROBSON, Paul has been resigned. Director SMITH, Kenneth Philip has been resigned. Director THORNHILL, Stephen Paul has been resigned. Director VITROLLES, Simon has been resigned. The company operates in "Manufacture of other technical ceramic products".


Current Directors

Director
HORY, Arnaud
Appointed Date: 01 October 2008
55 years old

Director
SCHNEIDER, Claude
Appointed Date: 01 September 2014
66 years old

Resigned Directors

Secretary
BLANDINIERES, Gillian Barbara Burton
Resigned: 05 September 1997
Appointed Date: 24 November 1995

Secretary
CHU, Yuen Mei Amanda
Resigned: 04 January 2000
Appointed Date: 24 March 1998

Secretary
HULME, Ian
Resigned: 04 August 2000
Appointed Date: 04 January 2000

Secretary
LETANG, Christel
Resigned: 15 August 2008
Appointed Date: 04 August 2000

Secretary
REDFORD, Stuart James
Resigned: 04 August 2000
Appointed Date: 04 August 2000

Secretary
SMITH, David
Resigned: 24 March 1998
Appointed Date: 05 September 1997

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 24 November 1995
Appointed Date: 24 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 November 1994
Appointed Date: 24 November 1994

Director
BLANDINIERES, Gillian Barbara Burton
Resigned: 05 September 1997
Appointed Date: 24 November 1994
70 years old

Director
BLANDINIERES, Philippe
Resigned: 05 September 1997
Appointed Date: 24 November 1994
67 years old

Director
JONES, Donald James
Resigned: 15 August 2008
Appointed Date: 04 August 2000
75 years old

Director
JONES, Stuart Louis
Resigned: 15 August 2008
Appointed Date: 02 April 2002
82 years old

Director
LEES, David John
Resigned: 18 June 1999
Appointed Date: 05 September 1997
78 years old

Director
REDFORD, Stuart James
Resigned: 04 August 2000
Appointed Date: 21 June 1999
84 years old

Director
ROBSON, Paul
Resigned: 31 October 2005
Appointed Date: 01 October 2000
66 years old

Director
SMITH, Kenneth Philip
Resigned: 28 April 2000
Appointed Date: 26 March 1999
72 years old

Director
THORNHILL, Stephen Paul
Resigned: 25 March 1999
Appointed Date: 05 September 1997
60 years old

Director
VITROLLES, Simon
Resigned: 01 September 2014
Appointed Date: 01 January 2011
41 years old

CERINOV LTD Events

10 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000

02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Termination of appointment of Simon Vitrolles as a director on 1 September 2014
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

...
... and 83 more events
30 Nov 1995
Return made up to 24/11/95; full list of members
25 Jan 1995
Ad 24/11/94--------- £ si 998@1=998 £ ic 2/1000

05 Dec 1994
Accounting reference date notified as 31/12

30 Nov 1994
Secretary resigned;new secretary appointed

24 Nov 1994
Incorporation

CERINOV LTD Charges

22 March 2002
Debenture
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1997
Debenture
Delivered: 13 November 1997
Status: Satisfied on 7 October 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…