About

Registered Number: 00393256
Date of Incorporation: 17/02/1945 (80 years and 2 months ago)
Company Status: Active
Registered Address: Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

 

Essentra Filter Products International Ltd was founded on 17 February 1945 and has its registered office in Milton Keynes. We don't currently know the number of employees at Essentra Filter Products International Ltd. The current directors of the organisation are listed as George, Tay Swee Choon, Kirk, Leonard Mcneil, Kirk, Leonard Mcneil, Roosen, Michael, Suryanarayan, Subramanian, Bason, John George, Fawcett, Scott Morgan Taylor, Roosen, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASON, John George 24 December 1997 01 May 1999 1
FAWCETT, Scott Morgan Taylor 14 February 2017 09 March 2017 1
ROOSEN, Michael 26 July 2013 27 April 2016 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Tay Swee Choon 14 January 2019 - 1
KIRK, Leonard Mcneil 27 April 2016 06 November 2017 1
KIRK, Leonard Mcneil 23 September 2010 26 July 2013 1
ROOSEN, Michael 26 July 2013 27 April 2016 1
SURYANARAYAN, Subramanian 06 November 2017 14 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 08 August 2019
AP03 - Appointment of secretary 25 January 2019
AP01 - Appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 October 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
CS01 - N/A 04 January 2018
AP01 - Appointment of director 12 December 2017
AP03 - Appointment of secretary 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 22 July 2016
AP01 - Appointment of director 29 June 2016
AP03 - Appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 21 September 2015
CH03 - Change of particulars for secretary 11 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 14 July 2015
CH01 - Change of particulars for director 22 May 2015
AR01 - Annual Return 24 December 2014
AUD - Auditor's letter of resignation 17 July 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 03 February 2014
CERTNM - Change of name certificate 14 October 2013
TM01 - Termination of appointment of director 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
AP01 - Appointment of director 30 July 2013
AP03 - Appointment of secretary 29 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 20 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 04 October 2011
CH01 - Change of particulars for director 04 October 2011
RP04 - N/A 09 August 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 13 October 2010
AP03 - Appointment of secretary 25 September 2010
AP01 - Appointment of director 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
CERTNM - Change of name certificate 19 August 2010
CONNOT - N/A 19 August 2010
RESOLUTIONS - N/A 21 July 2010
CC04 - Statement of companies objects 21 July 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 03 October 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
363a - Annual Return 04 December 2003
AA - Annual Accounts 23 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
363a - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 01 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
363a - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
363a - Annual Return 15 December 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
363a - Annual Return 03 December 1999
AA - Annual Accounts 15 September 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 15 May 1999
363a - Annual Return 03 December 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 09 December 1997
363a - Annual Return 04 December 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
AA - Annual Accounts 17 June 1997
363a - Annual Return 18 December 1996
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
AA - Annual Accounts 08 September 1996
AUD - Auditor's letter of resignation 14 July 1996
363x - Annual Return 30 November 1995
AA - Annual Accounts 12 July 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 02 December 1994
AA - Annual Accounts 01 June 1994
288 - N/A 13 January 1994
363x - Annual Return 11 December 1993
288 - N/A 29 October 1993
AA - Annual Accounts 23 September 1993
287 - Change in situation or address of Registered Office 13 July 1993
288 - N/A 12 July 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
363x - Annual Return 04 December 1992
288 - N/A 21 June 1992
AA - Annual Accounts 01 June 1992
288 - N/A 15 January 1992
363x - Annual Return 02 December 1991
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
RESOLUTIONS - N/A 25 July 1991
288 - N/A 03 July 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 29 November 1990
288 - N/A 12 October 1990
288 - N/A 12 October 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 14 June 1989
288 - N/A 15 December 1988
288 - N/A 05 August 1988
363 - Annual Return 03 June 1988
AA - Annual Accounts 05 May 1988
288 - N/A 23 February 1988
287 - Change in situation or address of Registered Office 12 January 1988
288 - N/A 06 November 1987
363 - Annual Return 26 October 1987
AA - Annual Accounts 14 September 1987
288 - N/A 23 July 1987
288 - N/A 17 June 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 23 December 1986
395 - Particulars of a mortgage or charge 03 June 1974
MISC - Miscellaneous document 17 February 1945

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.