ISOTHANE LIMITED
KNUTSFORD


Company number 02975728
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address UNION BANK, 127 KING STREET, KNUTSFORD, CHESHIRE, WA16 4EF
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of ISOTHANE LIMITED are www.isothane.co.uk, and www.isothane.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Isothane Limited is a Private Limited Company. The company registration number is 02975728. Isothane Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Isothane Limited is Union Bank 127 King Street Knutsford Cheshire Wa16 4ef. . BAXTER, Colin is a Secretary of the company. LLOYD, David is a Director of the company. LLOYD, Harry is a Director of the company. LLOYD, Jonathan Steven is a Director of the company. SPENCER, Richard Alan is a Director of the company. VOLPICELLI, John Anthony is a Director of the company. Secretary LAST, Stewart has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BULLEN, John has been resigned. Director BULLIVANT, Peter has been resigned. Director HERRIDGE, Raymond John has been resigned. Director HUGHES, Anthony Harold has been resigned. Director KIRK, Mervyn has been resigned. Director LAST, Stewart has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHITEOAK, Ernest has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
BAXTER, Colin
Appointed Date: 01 December 1998

Director
LLOYD, David
Appointed Date: 15 November 1994
64 years old

Director
LLOYD, Harry
Appointed Date: 20 October 1994
88 years old

Director
LLOYD, Jonathan Steven
Appointed Date: 01 December 2008
59 years old

Director
SPENCER, Richard Alan
Appointed Date: 01 April 2009
63 years old

Director
VOLPICELLI, John Anthony
Appointed Date: 01 December 2008
65 years old

Resigned Directors

Secretary
LAST, Stewart
Resigned: 30 November 1998
Appointed Date: 20 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1994
Appointed Date: 06 October 1994

Director
BULLEN, John
Resigned: 17 September 2007
Appointed Date: 24 June 2005
67 years old

Director
BULLIVANT, Peter
Resigned: 11 May 2014
Appointed Date: 26 January 1998
74 years old

Director
HERRIDGE, Raymond John
Resigned: 30 August 2013
Appointed Date: 02 August 1999
80 years old

Director
HUGHES, Anthony Harold
Resigned: 22 April 1996
Appointed Date: 07 December 1995
77 years old

Director
KIRK, Mervyn
Resigned: 29 May 2015
Appointed Date: 01 April 2013
67 years old

Director
LAST, Stewart
Resigned: 30 November 1998
Appointed Date: 15 November 1994
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1994
Appointed Date: 06 October 1994

Director
WHITEOAK, Ernest
Resigned: 31 December 2010
Appointed Date: 18 December 1994
91 years old

Persons With Significant Control

Mr David Lloyd
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

ISOTHANE LIMITED Events

11 Oct 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

05 Nov 2015
Termination of appointment of Mervyn Kirk as a director on 29 May 2015
04 Nov 2015
Full accounts made up to 31 March 2015
...
... and 86 more events
14 Nov 1994
Ad 09/11/94--------- £ si 98@1=98 £ ic 2/100

07 Nov 1994
Registered office changed on 07/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Nov 1994
Secretary resigned;director resigned;new director appointed

07 Nov 1994
New secretary appointed

06 Oct 1994
Incorporation

ISOTHANE LIMITED Charges

1 June 2009
Deed of admission to an omnibus letter of set-off agreement dated 02.10.2002
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
25 November 2003
Debenture deed
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
An omnibus guarantee and set-off agreement
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 August 2002
An omnibus letter of set off
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 December 1994
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Leasehold land k/a 18 huncoat industrial estate newhouse…
6 December 1994
Mortgage debenture
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…