Check the

DISPERSE LIMITED

Company
DISPERSE LIMITED (03051146)

DISPERSE

Phone: +44 (0)1614 756 072
A⁺ rating

ABOUT DISPERSE LIMITED

Welcome to Disperse Technologies

We license patents for Polyaphron Dispersion (PAD) Technology. This allows better mixing of oil and water-based chemicals during the production and storage of creams, gels and liquid products.

Our technology is already licensed to leading pharmaceutical and cosmetics companies, benefitting the manufacture, distribution, effectiveness and marketing of their products.

Look through the website, get an insight into the technology and see if it could help you.

KEY FINANCES

Year
2016
Assets
£1165.46k ▲ £194.57k (20.04 %)
Cash
£567.47k ▲ £363.08k (177.64 %)
Liabilities
£55.22k ▼ £-16.13k (-22.61 %)
Net Worth
£1110.24k ▲ £210.7k (23.42 %)

REGISTRATION INFO

Company name
DISPERSE LIMITED
Company number
03051146
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Apr 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
disperse-ltd.co.uk
Phones
+44 (0)1614 756 072
+44 (0)1614 802 428
01614 756 072
01614 802 428
Registered Address
CLARKE NICKLIN HOUSE BROOKS DRIVE,
CHEADLE ROYAL BUSINESS PARK,
CHEADLE,
CHESHIRE,
SK8 3TD

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

30 April 2003
Status
Satisfied on 9 January 2007
Delivered
8 May 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
All deposits with the bank's treasury division in the name…

1 March 2002
Status
Satisfied on 18 September 2002
Delivered
7 March 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DISPERSE LIMITED DIRECTORS

Philip John Mcdowell

  Acting
Appointed
31 August 2007
Role
Secretary
Address
Flat 46, Eresby House, Rutland Gate, London, England, SW7 1BG
Name
MCDOWELL, Philip John

Philip John Mcdowell

  Acting
Appointed
31 August 2007
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Flat 46, Eresby House, Rutland Gate, London, England, SW7 1BG
Country Of Residence
England
Name
MCDOWELL, Philip John

Roger Steven Mcdowell

  Acting
Appointed
31 August 2007
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Carnworth Lodge, 295 Ashley Road Hale, Altrincham, Cheshire, WA14 3NH
Country Of Residence
England
Name
MCDOWELL, Roger Steven

Richard William Twydell

  Resigned
Appointed
01 April 2001
Resigned
11 January 2005
Role
Secretary
Address
28 Sutherland Drive, Guildford, Surrey, GU4 7YJ
Name
TWYDELL, Richard William

Antony Brian Williams

  Resigned
Appointed
01 February 2005
Resigned
31 August 2007
Role
Secretary
Address
8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB
Name
WILLIAMS, Antony Brian

Jane Margaret Williams

  Resigned
Appointed
28 April 1995
Resigned
30 March 2001
Role
Secretary
Address
Rose Mullion, 10 Brinklow Way, Harrogate, North Yorkshire, HG2 9JW
Name
WILLIAMS, Jane Margaret

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
28 April 1995
Resigned
28 April 1995
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

Dickin Fraser John Doctor

  Resigned
Appointed
16 May 1996
Resigned
01 September 1997
Occupation
University Lecturer
Role
Director
Age
63
Nationality
English
Address
7 Woodlands Drive, Goostrey, Crewe, Cheshire, CW4 8JH
Name
DICKIN, Fraser John, Doctor

Dave Harris

  Resigned
Appointed
18 October 2006
Resigned
31 August 2007
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
2 Sheridan Place, Winwick Park, Warrington, Cheshire, WA2 8XG
Name
HARRIS, Dave

Neil Christopher Morley

  Resigned
Appointed
28 April 1995
Resigned
07 January 2005
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
62 Prospect Road, Ash Vale, Surrey, GU12 5EL
Country Of Residence
England
Name
MORLEY, Neil Christopher

Richard William Twydell

  Resigned
Appointed
01 April 2001
Resigned
11 January 2005
Occupation
Chartered Accountant
Role
Director
Age
76
Nationality
British
Address
28 Sutherland Drive, Guildford, Surrey, GU4 7YJ
Country Of Residence
England
Name
TWYDELL, Richard William

Derek Alfred Wheeler

  Resigned
Appointed
28 April 1995
Resigned
19 February 2007
Occupation
Technical Consultant
Role
Director
Age
83
Nationality
British
Address
3 Maybelle Close, Beare Green, Dorking, Surrey, RH5 4RJ
Country Of Residence
United Kingdom
Name
WHEELER, Derek Alfred

Antony Brian Williams

  Resigned
Appointed
01 September 2004
Resigned
19 February 2007
Occupation
Chartered Accountant
Role
Director
Age
62
Nationality
British
Address
8 The Circuit, Wilmslow, Stockport, Cheshire, SK9 6DB
Country Of Residence
United Kingdom
Name
WILLIAMS, Antony Brian

Williams Richard Andrew Professor

  Resigned
Appointed
28 April 1995
Resigned
30 March 2001
Occupation
University Lecturer
Role
Director
Age
65
Nationality
British
Address
Rosemullion, 10 Brinklow Way, Harrogate, North Yorkshire, HG2 9JW
Country Of Residence
United Kingdom
Name
WILLIAMS, Richard Andrew, Professor

REVIEWS


Check The Company
Excellent according to the company’s financial health.