BTTG TESTING & CERTIFICATION LTD
TRAFFORD PARK ADVANCED MATERIALS SERVICES LIMITED COBCO (556) LIMITED

Hellopages » Greater Manchester » Trafford » M17 1EH
Company number 04669650
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address UNIT 14 WHEEL FORGE WAY, ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, M17 1EH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BTTG TESTING & CERTIFICATION LTD are www.bttgtestingcertification.co.uk, and www.bttg-testing-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bttg Testing Certification Ltd is a Private Limited Company. The company registration number is 04669650. Bttg Testing Certification Ltd has been working since 18 February 2003. The present status of the company is Active. The registered address of Bttg Testing Certification Ltd is Unit 14 Wheel Forge Way Ashburton Road West Trafford Park Manchester M17 1eh. . DABELL, Susan Anne is a Secretary of the company. AUSTIN, Clarissa Elizabeth is a Director of the company. DONNELLY, Stephen is a Director of the company. GREENWOOD, Mark Richard is a Director of the company. SORENSEN, Neil Irvine is a Director of the company. Secretary DONNELLY, Stephen has been resigned. Secretary NUNNEY, Michael has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director KING, Alfred John has been resigned. Director MACLEAN, Alasdair, Dr. has been resigned. Director NUNNEY, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DABELL, Susan Anne
Appointed Date: 26 July 2006

Director
AUSTIN, Clarissa Elizabeth
Appointed Date: 26 July 2006
73 years old

Director
DONNELLY, Stephen
Appointed Date: 23 May 2003
65 years old

Director
GREENWOOD, Mark Richard
Appointed Date: 01 December 2010
60 years old

Director
SORENSEN, Neil Irvine
Appointed Date: 26 July 2006
83 years old

Resigned Directors

Secretary
DONNELLY, Stephen
Resigned: 01 March 2006
Appointed Date: 23 May 2003

Secretary
NUNNEY, Michael
Resigned: 26 July 2006
Appointed Date: 04 November 2005

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 23 May 2003
Appointed Date: 18 February 2003

Nominee Director
COBBETTS LIMITED
Resigned: 23 May 2003
Appointed Date: 18 February 2003

Director
KING, Alfred John
Resigned: 04 November 2005
Appointed Date: 23 May 2003
74 years old

Director
MACLEAN, Alasdair, Dr.
Resigned: 01 February 2004
Appointed Date: 23 May 2003
86 years old

Director
NUNNEY, Michael
Resigned: 25 January 2016
Appointed Date: 26 July 2006
75 years old

Persons With Significant Control

Mr Stephen Donnelly
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Doctor Anthony John Grant Sagar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BTTG TESTING & CERTIFICATION LTD Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
03 Oct 2016
Satisfaction of charge 1 in full
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 150,000

03 Mar 2016
Termination of appointment of Michael Nunney as a director on 25 January 2016
...
... and 52 more events
20 Jul 2003
Secretary resigned
20 Jul 2003
Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB
20 Jul 2003
Accounting reference date shortened from 29/02/04 to 30/09/03
23 May 2003
Company name changed cobco (556) LIMITED\certificate issued on 23/05/03
18 Feb 2003
Incorporation

BTTG TESTING & CERTIFICATION LTD Charges

21 December 2010
All assets debenture
Delivered: 23 December 2010
Status: Satisfied on 3 October 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…