RISKTEC SOLUTIONS LIMITED
WARRINGTON EVER 1471 LIMITED

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 04118059
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address WILDERSPOOL PARK, GREENALLS AVENUE, WARRINGTON, CHESHIRE, WA4 6HL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Termination of appointment of Gregory Davidson as a director on 1 April 2017; Appointment of Martin Gary Fairclough as a director on 1 April 2017; Director's details changed for Mr Gareth John Book on 1 September 2016. The most likely internet sites of RISKTEC SOLUTIONS LIMITED are www.risktecsolutions.co.uk, and www.risktec-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Risktec Solutions Limited is a Private Limited Company. The company registration number is 04118059. Risktec Solutions Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Risktec Solutions Limited is Wilderspool Park Greenalls Avenue Warrington Cheshire Wa4 6hl. . WALLACE, Graham Peter is a Secretary of the company. BONSALL, David Andrew is a Director of the company. BOOK, Gareth John is a Director of the company. DIXON, Gordon Robert is a Director of the company. FAIRCLOUGH, Martin Gary is a Director of the company. HOY, Alan James is a Director of the company. LEWIS, Stephen John is a Director of the company. LLAMBIAS, John Manuel, Dr is a Director of the company. NOTIS, Nicolas Sotirios Michaelis is a Director of the company. WALLACE, Graham Peter is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ARCHER, Robin Thomas William has been resigned. Director DAVIDSON, Gregory has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director HART, Jan Anton has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WALLACE, Graham Peter
Appointed Date: 01 March 2002

Director
BONSALL, David Andrew
Appointed Date: 06 April 2010
77 years old

Director
BOOK, Gareth John
Appointed Date: 06 April 2010
51 years old

Director
DIXON, Gordon Robert
Appointed Date: 06 April 2010
61 years old

Director
FAIRCLOUGH, Martin Gary
Appointed Date: 01 April 2017
58 years old

Director
HOY, Alan James
Appointed Date: 24 February 2003
64 years old

Director
LEWIS, Stephen John
Appointed Date: 24 February 2003
62 years old

Director
LLAMBIAS, John Manuel, Dr
Appointed Date: 06 April 2010
65 years old

Director
NOTIS, Nicolas Sotirios Michaelis
Appointed Date: 28 February 2014
58 years old

Director
WALLACE, Graham Peter
Appointed Date: 20 April 2007
60 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 01 March 2002
Appointed Date: 01 December 2000

Director
ARCHER, Robin Thomas William
Resigned: 31 December 2001
Appointed Date: 05 July 2001
86 years old

Director
DAVIDSON, Gregory
Resigned: 01 April 2017
Appointed Date: 24 February 2003
62 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 05 July 2001
Appointed Date: 01 December 2000

Director
HART, Jan Anton
Resigned: 10 April 2007
Appointed Date: 05 July 2001
59 years old

RISKTEC SOLUTIONS LIMITED Events

12 Apr 2017
Termination of appointment of Gregory Davidson as a director on 1 April 2017
12 Apr 2017
Appointment of Martin Gary Fairclough as a director on 1 April 2017
19 Dec 2016
Director's details changed for Mr Gareth John Book on 1 September 2016
19 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 154 more events
02 Jul 2001
Company name changed ever 1471 LIMITED\certificate issued on 02/07/01
16 May 2001
Registered office changed on 16/05/01 from: 1 royal standard place nottingham NG1 6FZ
17 Apr 2001
Registered office changed on 17/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
11 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Dec 2000
Incorporation

RISKTEC SOLUTIONS LIMITED Charges

10 September 2012
Charge of deposit
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
21 December 2011
Charge of deposit
Delivered: 4 January 2012
Status: Satisfied on 24 February 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
19 April 2007
Debenture
Delivered: 23 April 2007
Status: Satisfied on 31 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2002
Debenture
Delivered: 25 March 2002
Status: Satisfied on 23 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…