INDUCTOTHERM HEATING & WELDING LIMITED
BASINGSTOKE INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED THERMATOOL EUROPE LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8NA
Company number 01013852
Status Active
Incorporation Date 9 June 1971
Company Type Private Limited Company
Address THERMATOOL HOUSE, CROCKFORD LANE, BASINGSTOKE, HAMPSHIRE, RG24 8NA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 67,526 . The most likely internet sites of INDUCTOTHERM HEATING & WELDING LIMITED are www.inductothermheatingwelding.co.uk, and www.inductotherm-heating-welding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Bramley (Hants) Rail Station is 3 miles; to Hook Rail Station is 4.7 miles; to Midgham Rail Station is 8.9 miles; to Theale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inductotherm Heating Welding Limited is a Private Limited Company. The company registration number is 01013852. Inductotherm Heating Welding Limited has been working since 09 June 1971. The present status of the company is Active. The registered address of Inductotherm Heating Welding Limited is Thermatool House Crockford Lane Basingstoke Hampshire Rg24 8na. . HITCHINER, Christopher David is a Secretary of the company. BALLER, Anthony is a Director of the company. DOYON, Gary Anthony is a Director of the company. HINE, Wayne is a Director of the company. HITCHINER, Christopher David is a Director of the company. RAFFNER, Bernard Maurice is a Director of the company. SMITH, Virginia Rowan is a Director of the company. Secretary BRIGGS, Christopher Charles has been resigned. Secretary FLOWERS, Lynda Ann has been resigned. Secretary JOHNSON, Patricia Mabel has been resigned. Secretary LOFTUS, Desmond Martin Peter has been resigned. Director ALBERT, Walter Bernard has been resigned. Director BASKERVILLE, Stephen William has been resigned. Director BOND, Peter Alan has been resigned. Director EVANS, Michael Barry has been resigned. Director HAWKINS, Graham Edmund has been resigned. Director HOOPER, John Henry has been resigned. Director MORIN, Theodore Joseph has been resigned. Director MORTIMER, Herbert John has been resigned. Director ROWAN, Henry Madison has been resigned. Director WALLACE, Paul Ronald has been resigned. Director WHISKEN, Michael has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HITCHINER, Christopher David
Appointed Date: 28 January 2010

Director
BALLER, Anthony
Appointed Date: 01 March 2010
66 years old

Director
DOYON, Gary Anthony
Appointed Date: 30 August 1999
67 years old

Director
HINE, Wayne
Appointed Date: 01 May 2015
62 years old

Director
HITCHINER, Christopher David
Appointed Date: 31 July 2009
72 years old

Director
RAFFNER, Bernard Maurice
Appointed Date: 20 March 2013
78 years old

Director
SMITH, Virginia Rowan
Appointed Date: 25 October 2011
79 years old

Resigned Directors

Secretary
BRIGGS, Christopher Charles
Resigned: 20 May 2004
Appointed Date: 09 November 1999

Secretary
FLOWERS, Lynda Ann
Resigned: 02 November 1999
Appointed Date: 05 February 1999

Secretary
JOHNSON, Patricia Mabel
Resigned: 05 February 1999

Secretary
LOFTUS, Desmond Martin Peter
Resigned: 28 January 2010
Appointed Date: 20 May 2004

Director
ALBERT, Walter Bernard
Resigned: 02 April 2013
Appointed Date: 29 October 2009
78 years old

Director
BASKERVILLE, Stephen William
Resigned: 22 April 2013
Appointed Date: 01 January 2007
59 years old

Director
BOND, Peter Alan
Resigned: 11 May 2001
Appointed Date: 01 October 1999
62 years old

Director
EVANS, Michael Barry
Resigned: 27 September 2001
84 years old

Director
HAWKINS, Graham Edmund
Resigned: 01 January 2015
Appointed Date: 02 February 2004
80 years old

Director
HOOPER, John Henry
Resigned: 25 March 2004
Appointed Date: 16 December 2002
84 years old

Director
MORIN, Theodore Joseph
Resigned: 30 June 1999
94 years old

Director
MORTIMER, Herbert John
Resigned: 01 March 2010
Appointed Date: 11 September 2001
81 years old

Director
ROWAN, Henry Madison
Resigned: 20 July 2015
Appointed Date: 17 March 2009
102 years old

Director
WALLACE, Paul Ronald
Resigned: 23 October 2009
77 years old

Director
WHISKEN, Michael
Resigned: 25 April 2013
Appointed Date: 01 January 2007
61 years old

Persons With Significant Control

Mrs Virginia Rowan Smith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

INDUCTOTHERM HEATING & WELDING LIMITED Events

17 Nov 2016
Confirmation statement made on 23 September 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 67,526

27 Aug 2015
Termination of appointment of Henry Madison Rowan as a director on 20 July 2015
18 Jun 2015
Full accounts made up to 31 December 2014
...
... and 124 more events
08 Oct 1987
Director resigned

01 Apr 1987
Company name changed inductron LIMITED\certificate issued on 01/04/87
17 Nov 1986
Annual return made up to 14/10/86

04 Nov 1986
Full accounts made up to 31 March 1986

09 Jun 1971
Incorporation

INDUCTOTHERM HEATING & WELDING LIMITED Charges

12 August 2008
Debenture
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Inuctotherm Group Europe Limited (The Creditor)
Description: Thermatool house crockford lane basingstoke t/no HP434976…
1 June 1995
Master promissory note
Delivered: 15 June 1995
Status: Satisfied on 4 August 2007
Persons entitled: Delatherm Corporation
Description: All property or any of them which at any time the chargee…
28 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 14 August 1991
Persons entitled: Midland Bank PLC
Description: F/H land and premises being thermatool house crockford lane…
31 March 1983
Charge
Delivered: 8 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now due owing or incurred to the…
8 September 1971
Floating charge
Delivered: 13 September 1971
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge undertaking and all property present and…