BUREAU VERITAS CONSUMER PRODUCTS SERVICES UK LIMITED
WARRINGTON AMTAC LABORATORIES LIMITED

Hellopages » Cheshire » Warrington » WA1 4RW
Company number 00852439
Status Active
Incorporation Date 23 June 1965
Company Type Private Limited Company
Address 31 KINGSLAND GRANGE, WOOLSTON, WARRINGTON, CHESHIRE, WA1 4RW
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of BUREAU VERITAS CONSUMER PRODUCTS SERVICES UK LIMITED are www.bureauveritasconsumerproductsservicesuk.co.uk, and www.bureau-veritas-consumer-products-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Bureau Veritas Consumer Products Services Uk Limited is a Private Limited Company. The company registration number is 00852439. Bureau Veritas Consumer Products Services Uk Limited has been working since 23 June 1965. The present status of the company is Active. The registered address of Bureau Veritas Consumer Products Services Uk Limited is 31 Kingsland Grange Woolston Warrington Cheshire Wa1 4rw. . PERCIVAL, Jeffrey is a Secretary of the company. AGIUS, Mark is a Director of the company. THACKRAY, Jonathon David is a Director of the company. Secretary CROMPTON, Christopher Paul has been resigned. Secretary MOSS, Brendan Patrick has been resigned. Secretary POTTS, Jane has been resigned. Secretary RAYMOND, James Alexander has been resigned. Secretary ROBERTSON, Malcolm Ian has been resigned. Director ALBUTT, Kenneth John, Dr has been resigned. Director BEISHEIM, John Philip has been resigned. Director DALGETTY, Ian Peter has been resigned. Director DALGETTY, Ian Peter has been resigned. Director DAVEY, Christopher Michael has been resigned. Director DENNERY, Xavier Henri has been resigned. Director DONE, Rupert Oliver has been resigned. Director GALE, David Alan has been resigned. Director GUIZE, Olivier Jaques has been resigned. Director JORDISON, David Robert has been resigned. Director JORDISON, David Robert has been resigned. Director KIRWILLIAM, Alan Howard has been resigned. Director KIRWILLIAM, Alan Howard has been resigned. Director LACOURLIE, Vincent Gerard has been resigned. Director LANTERNIER, Philippe has been resigned. Director NORRE-OUDARD, Alexandre Francois, Andre has been resigned. Director O'BRIEN, Kevin Martin has been resigned. Director RAYMOND, James Alexander has been resigned. Director RICHARDS, Graham Dudley has been resigned. Director ROBERTSON, Malcolm Ian has been resigned. Director WATKINSON, John Francis Xavier, Dr has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
PERCIVAL, Jeffrey
Appointed Date: 23 February 2005

Director
AGIUS, Mark
Appointed Date: 24 October 2014
68 years old

Director
THACKRAY, Jonathon David
Appointed Date: 04 May 2011
61 years old

Resigned Directors

Secretary
CROMPTON, Christopher Paul
Resigned: 31 March 2004
Appointed Date: 18 December 2003

Secretary
MOSS, Brendan Patrick
Resigned: 07 July 2002
Appointed Date: 01 September 2000

Secretary
POTTS, Jane
Resigned: 23 February 2005
Appointed Date: 31 March 2004

Secretary
RAYMOND, James Alexander
Resigned: 31 August 2000

Secretary
ROBERTSON, Malcolm Ian
Resigned: 18 December 2003
Appointed Date: 08 July 2002

Director
ALBUTT, Kenneth John, Dr
Resigned: 18 December 2003
86 years old

Director
BEISHEIM, John Philip
Resigned: 09 July 2008
Appointed Date: 13 March 2007
76 years old

Director
DALGETTY, Ian Peter
Resigned: 04 May 2011
Appointed Date: 09 July 2008
79 years old

Director
DALGETTY, Ian Peter
Resigned: 13 March 2007
79 years old

Director
DAVEY, Christopher Michael
Resigned: 30 June 2008
Appointed Date: 19 December 2007
67 years old

Director
DENNERY, Xavier Henri
Resigned: 24 October 2014
Appointed Date: 12 November 2013
61 years old

Director
DONE, Rupert Oliver
Resigned: 08 September 1993
97 years old

Director
GALE, David Alan
Resigned: 30 September 1998
79 years old

Director
GUIZE, Olivier Jaques
Resigned: 13 March 2007
Appointed Date: 18 December 2003
62 years old

Director
JORDISON, David Robert
Resigned: 14 March 2012
Appointed Date: 04 May 2011
58 years old

Director
JORDISON, David Robert
Resigned: 12 March 2010
Appointed Date: 09 July 2008
58 years old

Director
KIRWILLIAM, Alan Howard
Resigned: 31 December 2009
Appointed Date: 19 December 2007
72 years old

Director
KIRWILLIAM, Alan Howard
Resigned: 13 March 2007
72 years old

Director
LACOURLIE, Vincent Gerard
Resigned: 28 April 2011
Appointed Date: 13 March 2007
55 years old

Director
LANTERNIER, Philippe
Resigned: 13 March 2007
Appointed Date: 18 December 2003
69 years old

Director
NORRE-OUDARD, Alexandre Francois, Andre
Resigned: 12 November 2013
Appointed Date: 14 March 2012
58 years old

Director
O'BRIEN, Kevin Martin
Resigned: 13 March 2007
Appointed Date: 18 December 2003
77 years old

Director
RAYMOND, James Alexander
Resigned: 31 August 2000
77 years old

Director
RICHARDS, Graham Dudley
Resigned: 18 December 2003
82 years old

Director
ROBERTSON, Malcolm Ian
Resigned: 18 December 2003
Appointed Date: 03 February 2003
71 years old

Director
WATKINSON, John Francis Xavier, Dr
Resigned: 18 December 2003
96 years old

Persons With Significant Control

Mr Jonathon David Thackray
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

BUREAU VERITAS CONSUMER PRODUCTS SERVICES UK LIMITED Events

13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
26 Sep 2016
Auditor's resignation
05 Aug 2016
Full accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,500,100

12 Oct 2015
Director's details changed for Mr Jonathon David Thackray on 1 January 2015
...
... and 140 more events
03 Dec 1986
Return made up to 13/10/86; full list of members

19 Nov 1985
Memorandum and Articles of Association
30 Jun 1982
Company name changed\certificate issued on 30/06/82
13 Mar 1982
New secretary appointed
23 Jun 1965
Certificate of incorporation

BUREAU VERITAS CONSUMER PRODUCTS SERVICES UK LIMITED Charges

3 March 1988
Collateral debenture
Delivered: 7 April 1993
Status: Satisfied on 2 August 2000
Persons entitled: 3I PLC
Description: F/H land and buildings lying to the north west or west of…
15 November 1985
Mortgage debenture
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: County Nat West Limited (Previusly Called County Bank Limited)
Description: All that f/h land and buildings lying to the north west…
15 November 1985
Mortgage debenture
Delivered: 4 December 1985
Status: Satisfied on 10 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h k/h properties…
15 November 1985
Mortgage debenture
Delivered: 21 November 1985
Status: Satisfied on 24 June 2000
Persons entitled: County Bank Limited
Description: Specific equitable charge and all f/h & l/h properties…
15 November 1985
Collateral debtenture
Delivered: 21 November 1985
Status: Satisfied on 2 August 2000
Persons entitled: Investors in Industry PLC
Description: The stock-in-trade, work-in-progress. Fixed and floating…
22 March 1982
Legal mortgage
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west side of lady kelvin…