Company NameArtech Reduction Technologies Limited
DirectorDaniel V Ginnetti
Company StatusActive
Company Number04696842
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2019(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 177 Cross Street
Sale
Manchester
M33 7JQ
Director NameGregory Brophy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2003(5 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 30 September 2007)
RoleCompany Director
Correspondence Address863 Burns Avenue
Mississauga Lsh 222
Ontario
Canada
Secretary NameJames Thomson
NationalityCanadian
StatusResigned
Appointed09 September 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address27 Lovers Lane
Ancaster
L9g 1gy Ontario
Canada
Secretary NameBarbara Anderson
NationalityBritish
StatusResigned
Appointed03 August 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address5 Methuen Avenue
Toronto
Ontario M65 1z7
Canada
Director NameTracey Lynn Brophy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2009)
RoleBusiness Owner
Correspondence Address836 Burns Avenue
Mississauga
Ontario L5h 2z2
Secretary NameSusan Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed11 March 2008(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2009)
RoleCompany Director
Correspondence Address17-2141 Country Club Drive
Burlington
Ontario L73 4e5
Canada
Secretary NameTracey Durand
NationalityCanadian
StatusResigned
Appointed15 April 2009(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 2009)
RoleGeneral Counsel
Correspondence Address2794 South Sheridan Way
Oakville
Ontario L6j 7t4
Canada
Director NameDavid Samuel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 2009(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2010)
RolePrivate Equity Advisor
Correspondence Address35 St. Leonard's Crescent
Toronto
Ortario
M4a 3a5
Secretary NameLori Evans
NationalityCanadian
StatusResigned
Appointed05 June 2009(6 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2010)
RoleLawyer
Correspondence Address190 Treelawn Boulevard.
P.O.Box 975
Kleinburg
Loj 1cd Ontario
Canada
Director NameMr James Daniel Rudyk
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2015)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressUnit 1 Foresters Green
Trafford Park
Manchester
M17 1EJ
Secretary NameMr James Daniel Rudyk
NationalityCanadian
StatusResigned
Appointed17 February 2010(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 1 Foresters Green
Trafford Park
Manchester
M17 1EJ
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 177 Cross Street Cross Street
Sale
Cheshire
M33 7JQ
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteartechreduction.com
Telephone0161 8771288
Telephone regionManchester

Location

Registered AddressGround Floor 177 Cross Street
Sale
Manchester
M33 7JQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

1 at £1Shred-it LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,792,862
Gross Profit£598,233
Net Worth£4,094,005
Current Liabilities£228,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

5 June 2009Delivered on: 18 June 2009
Satisfied on: 28 May 2014
Persons entitled: National Bank of Canada as Agent and Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 December 2008Delivered on: 15 January 2009
Satisfied on: 13 June 2009
Persons entitled: Gs Canada Specialty Lending Company

Classification: Deed of amendment to debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 August 2006Delivered on: 25 August 2006
Satisfied on: 13 June 2009
Persons entitled: Gs Canada Speciality Lending Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 4 January 2005
Satisfied on: 27 September 2006
Persons entitled: Canadian Imperial Bank of Commerce (As Administrativee Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 4 January 2005
Satisfied on: 27 September 2006
Persons entitled: Cibc Capital Partners, a Division of Canadian Imperial Bank of Commerce (As Administrativeagent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2004Delivered on: 6 July 2004
Satisfied on: 26 February 2005
Persons entitled: The Bank of Nova Scotia (The Administrative Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether for its own account or as administrative agent for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
28 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
14 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
7 March 2019Resolutions
  • RES13 ‐ 07/02/2019
(2 pages)
17 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
10 May 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
12 December 2017Full accounts made up to 31 December 2016 (21 pages)
13 April 2017Full accounts made up to 31 December 2015 (17 pages)
13 April 2017Second filing of the annual return made up to 13 March 2015 (22 pages)
13 April 2017Second filing of the annual return made up to 13 March 2015 (22 pages)
13 April 2017Second filing of the annual return made up to 13 March 2016 (22 pages)
13 April 2017Second filing of the annual return made up to 13 March 2016 (22 pages)
13 April 2017Full accounts made up to 31 December 2015 (17 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (26 pages)
28 March 2017Confirmation statement made on 13 March 2017 with updates (26 pages)
13 June 2016Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page)
13 June 2016Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page)
13 June 2016Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page)
13 June 2016Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page)
18 May 2016Appointment of Mr Robert Guice as a director on 19 April 2016 (2 pages)
18 May 2016Appointment of Mr Robert Guice as a director on 19 April 2016 (2 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Full accounts made up to 31 December 2014 (13 pages)
8 January 2016Full accounts made up to 31 December 2014 (13 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,805,501
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,805,501
(4 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 June 2015Registered office address changed from , Unit 1 Foresters Green, Trafford Park, Manchester, M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Unit 1 Foresters Green Trafford Park Manchester M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from , Unit 1 Foresters Green, Trafford Park, Manchester, M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
(4 pages)
6 April 2015Director's details changed for Mr James Daniel Rudyk on 1 December 2014 (2 pages)
6 April 2015Director's details changed for Mr James Daniel Rudyk on 1 December 2014 (2 pages)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2017
(5 pages)
6 April 2015Director's details changed for Mr James Daniel Rudyk on 1 December 2014 (2 pages)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2017
(5 pages)
27 February 2015Full accounts made up to 31 December 2013 (13 pages)
27 February 2015Full accounts made up to 31 December 2013 (13 pages)
28 May 2014Satisfaction of charge 6 in full (5 pages)
28 May 2014Satisfaction of charge 6 in full (5 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
4 January 2014Full accounts made up to 31 December 2012 (14 pages)
4 January 2014Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Secretary's details changed for James Daniel Rudyk on 17 February 2010 (1 page)
14 September 2012Secretary's details changed for James Daniel Rudyk on 17 February 2010 (1 page)
3 September 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
3 September 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
31 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
30 August 2012Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages)
26 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
29 March 2011Auditor's resignation (1 page)
29 March 2011Auditor's resignation (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
5 March 2010Appointment of James Daniel Rudyk as a secretary (3 pages)
5 March 2010Appointment of James Daniel Rudyk as a director (3 pages)
5 March 2010Termination of appointment of Lori Evans as a secretary (2 pages)
5 March 2010Termination of appointment of Lori Evans as a secretary (2 pages)
5 March 2010Appointment of James Daniel Rudyk as a secretary (3 pages)
5 March 2010Appointment of James Daniel Rudyk as a director (3 pages)
5 March 2010Termination of appointment of David Samuel as a director (2 pages)
5 March 2010Termination of appointment of David Samuel as a director (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Appointment terminated secretary tracey durand (1 page)
25 June 2009Appointment terminated director tracey brophy (1 page)
25 June 2009Secretary appointed lori evans (2 pages)
25 June 2009Appointment terminated secretary tracey durand (1 page)
25 June 2009Secretary appointed lori evans (2 pages)
25 June 2009Director appointed david samuel (2 pages)
25 June 2009Director appointed david samuel (2 pages)
25 June 2009Appointment terminated director tracey brophy (1 page)
18 June 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 May 2009Secretary appointed tracey durand (1 page)
6 May 2009Secretary appointed tracey durand (1 page)
5 May 2009Return made up to 13/03/09; full list of members (3 pages)
5 May 2009Return made up to 13/03/09; full list of members (3 pages)
22 April 2009Appointment terminated secretary susan robinson (1 page)
22 April 2009Appointment terminated secretary susan robinson (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 5 (20 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 April 2008Secretary appointed susan elizabeth robinson (2 pages)
8 April 2008Secretary appointed susan elizabeth robinson (2 pages)
3 April 2008Registered office changed on 03/04/2008 from unit 1 foresters green trafford park manchester lancashire M17 1EJ (1 page)
3 April 2008Registered office changed on 03/04/2008 from, unit 1 foresters green, trafford park, manchester, lancashire, M17 1EJ (1 page)
3 April 2008Registered office changed on 03/04/2008 from, unit 1 foresters green, trafford park, manchester, lancashire, M17 1EJ (1 page)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
2 April 2008Return made up to 13/03/08; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from, unit 2 circle south, trafford park road trafford park, manchester, lancashire, M17 1NF (1 page)
1 April 2008Registered office changed on 01/04/2008 from unit 2 circle south trafford park road trafford park manchester lancashire M17 1NF (1 page)
1 April 2008Appointment terminated secretary barbara anderson (1 page)
1 April 2008Registered office changed on 01/04/2008 from, unit 2 circle south, trafford park road trafford park, manchester, lancashire, M17 1NF (1 page)
1 April 2008Appointment terminated secretary barbara anderson (1 page)
26 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
29 June 2007Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2007Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
25 August 2006Particulars of mortgage/charge (14 pages)
25 August 2006Particulars of mortgage/charge (14 pages)
31 October 2005Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2003 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 April 2005Return made up to 13/03/05; full list of members (6 pages)
13 April 2005Return made up to 13/03/05; full list of members (6 pages)
21 March 2005Auditor's resignation (1 page)
21 March 2005Auditor's resignation (1 page)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Particulars of mortgage/charge (14 pages)
4 January 2005Particulars of mortgage/charge (14 pages)
4 January 2005Particulars of mortgage/charge (14 pages)
4 January 2005Particulars of mortgage/charge (14 pages)
6 December 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 December 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
26 November 2004Return made up to 13/03/04; full list of members (6 pages)
26 November 2004Return made up to 13/03/04; full list of members (6 pages)
6 July 2004Particulars of mortgage/charge (13 pages)
6 July 2004Particulars of mortgage/charge (13 pages)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
9 September 2003Company name changed shred-it LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed shred-it LIMITED\certificate issued on 09/09/03 (2 pages)
20 May 2003Company name changed hamsard 2632 LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed hamsard 2632 LIMITED\certificate issued on 20/05/03 (2 pages)
13 March 2003Incorporation (18 pages)
13 March 2003Incorporation (18 pages)