E.M.A.HEAT TREATMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B8 1BG

Company number 00957711
Status Active
Incorporation Date 7 July 1969
Company Type Private Limited Company
Address UNIT 2 DORSET ROAD, SALTLEY BUSINESS PARK SALTLEY, BIRMINGHAM, WEST MIDLANDS, B8 1BG
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100,001 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of E.M.A.HEAT TREATMENT LIMITED are www.emaheattreatment.co.uk, and www.e-m-a-heat-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. The distance to to Birmingham Snow Hill Rail Station is 1.9 miles; to Birmingham New Street Rail Station is 2 miles; to Butlers Lane Rail Station is 6.8 miles; to Blake Street Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E M A Heat Treatment Limited is a Private Limited Company. The company registration number is 00957711. E M A Heat Treatment Limited has been working since 07 July 1969. The present status of the company is Active. The registered address of E M A Heat Treatment Limited is Unit 2 Dorset Road Saltley Business Park Saltley Birmingham West Midlands B8 1bg. . VILSAK, Robert David is a Secretary of the company. HYLAND, Philip Edward is a Director of the company. VILSAK, Robert David is a Director of the company. Secretary FROST, Winifred Pearl Miller has been resigned. Secretary LUCAS, Christine has been resigned. Secretary MCGREGOR, John Ramsey has been resigned. Director FROST, Walter Leonard Frank has been resigned. Director FROST, Winifred Pearl Miller has been resigned. Director HERB, Charles has been resigned. Director LIEDERBACH, Denis Jon has been resigned. Director SMITH, Peter Charles has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
VILSAK, Robert David
Appointed Date: 30 September 2005

Director
HYLAND, Philip Edward
Appointed Date: 01 June 2005
61 years old

Director
VILSAK, Robert David
Appointed Date: 30 September 2005
64 years old

Resigned Directors

Secretary
FROST, Winifred Pearl Miller
Resigned: 24 July 1996

Secretary
LUCAS, Christine
Resigned: 30 October 2005
Appointed Date: 10 February 1998

Secretary
MCGREGOR, John Ramsey
Resigned: 10 February 1998
Appointed Date: 23 July 1996

Director
FROST, Walter Leonard Frank
Resigned: 24 July 1996
107 years old

Director
FROST, Winifred Pearl Miller
Resigned: 24 July 1996
Appointed Date: 01 June 1994
102 years old

Director
HERB, Charles
Resigned: 01 June 2010
Appointed Date: 23 February 1998
76 years old

Director
LIEDERBACH, Denis Jon
Resigned: 23 June 2003
Appointed Date: 23 February 1998
87 years old

Director
SMITH, Peter Charles
Resigned: 31 May 2005
Appointed Date: 23 July 1996
73 years old

E.M.A.HEAT TREATMENT LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100,001

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,001

08 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 94 more events
16 Sep 1987
Return made up to 13/08/87; full list of members

11 Jul 1986
Accounts for a small company made up to 31 August 1985

11 Jul 1986
Return made up to 12/05/86; full list of members

11 Jul 1986
Return made up to 12/05/86; full list of members
07 Jul 1969
Incorporation

E.M.A.HEAT TREATMENT LIMITED Charges

27 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 30 July 2004
Persons entitled: Audrey Sarah Margaret Squire Johnson
Description: The f/h property k/as 7 fortnum close,mackadown lane,kitts…
21 May 1975
Mortgage
Delivered: 6 June 1975
Status: Satisfied on 23 September 1992
Persons entitled: Midland Bank PLC
Description: 7 fortnum close, makadown lane, factroy estate, kitts…