OVERSPILL LIMITED
KEIGHLEY


Company number 04054765
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address C/O AUCKER RHODES AIRE VALLEY BUSINESS CENTRE, LAWKHOLME LANE, KEIGHLEY, WEST YORKSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Stuart Graeme Thomas as a secretary on 24 January 2017; Termination of appointment of Viggo Kenneth Lowther as a director on 24 January 2017; Appointment of Mr Fiorenzo Alberto Piatti as a director on 24 January 2017. The most likely internet sites of OVERSPILL LIMITED are www.overspill.co.uk, and www.overspill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Overspill Limited is a Private Limited Company. The company registration number is 04054765. Overspill Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Overspill Limited is C O Aucker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire England. . BATES, Katie Elizabeth is a Secretary of the company. THOMAS, Stuart Graeme is a Secretary of the company. PIATTI, Fiorenzo Alberto is a Director of the company. Secretary MAIN, Frank has been resigned. Secretary POPPLEWELL, John Edward has been resigned. Secretary SPAVEN, Linda has been resigned. Secretary SPAVEN, Linda has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director LOWTHER, Viggo Kenneth has been resigned. Director MAIN, Frank has been resigned. Director MAIN, Frank has been resigned. Director MCCORMICK, Kenneth William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
BATES, Katie Elizabeth
Appointed Date: 10 June 2014

Secretary
THOMAS, Stuart Graeme
Appointed Date: 24 January 2017

Director
PIATTI, Fiorenzo Alberto
Appointed Date: 24 January 2017
74 years old

Resigned Directors

Secretary
MAIN, Frank
Resigned: 19 May 2005
Appointed Date: 21 June 2004

Secretary
POPPLEWELL, John Edward
Resigned: 10 June 2014
Appointed Date: 17 August 2006

Secretary
SPAVEN, Linda
Resigned: 17 August 2006
Appointed Date: 19 May 2005

Secretary
SPAVEN, Linda
Resigned: 17 August 2006
Appointed Date: 31 August 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 August 2000
Appointed Date: 17 August 2000

Director
LOWTHER, Viggo Kenneth
Resigned: 24 January 2017
Appointed Date: 16 December 2004
75 years old

Director
MAIN, Frank
Resigned: 16 December 2004
Appointed Date: 21 June 2004
85 years old

Director
MAIN, Frank
Resigned: 21 June 2002
Appointed Date: 31 August 2000
85 years old

Director
MCCORMICK, Kenneth William
Resigned: 19 May 2005
Appointed Date: 21 June 2002
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 August 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Axchem Holding Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OVERSPILL LIMITED Events

25 Jan 2017
Appointment of Mr Stuart Graeme Thomas as a secretary on 24 January 2017
24 Jan 2017
Termination of appointment of Viggo Kenneth Lowther as a director on 24 January 2017
24 Jan 2017
Appointment of Mr Fiorenzo Alberto Piatti as a director on 24 January 2017
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 61 more events
06 Sep 2000
Director resigned
06 Sep 2000
New director appointed
06 Sep 2000
New secretary appointed
06 Sep 2000
Registered office changed on 06/09/00 from: 12 york place leeds west yorkshire LS1 2DS
17 Aug 2000
Incorporation