INDTHERM INSTALLATIONS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 02359211
Status Liquidation
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Liquidators statement of receipts and payments to 22 December 2016; Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of INDTHERM INSTALLATIONS LIMITED are www.indtherminstallations.co.uk, and www.indtherm-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indtherm Installations Limited is a Private Limited Company. The company registration number is 02359211. Indtherm Installations Limited has been working since 10 March 1989. The present status of the company is Liquidation. The registered address of Indtherm Installations Limited is Two Snowhill Birmingham B4 6ga. . STOKES, Paul Frederick is a Secretary of the company. Secretary TAYLOR, Anthony James has been resigned. Director FRANCE, Michael Albert has been resigned. Director MASON, Clive has been resigned. Director MOORE, Terence Edwin has been resigned. Director ROBINSON, Stephen Alexander has been resigned. Director WALKER, Clifford William has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
STOKES, Paul Frederick
Appointed Date: 01 May 2008

Resigned Directors

Secretary
TAYLOR, Anthony James
Resigned: 01 May 2008

Director
FRANCE, Michael Albert
Resigned: 22 January 2014
Appointed Date: 04 June 2010
78 years old

Director
MASON, Clive
Resigned: 22 January 2014
Appointed Date: 04 June 2010
70 years old

Director
MOORE, Terence Edwin
Resigned: 01 October 2003
Appointed Date: 20 January 2000
68 years old

Director
ROBINSON, Stephen Alexander
Resigned: 18 June 2010
71 years old

Director
WALKER, Clifford William
Resigned: 22 June 2010
79 years old

INDTHERM INSTALLATIONS LIMITED Events

21 Feb 2017
Liquidators statement of receipts and payments to 22 December 2016
07 Dec 2016
Insolvency:s/s cert. Release of liquidator
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Notice of ceasing to act as a voluntary liquidator
26 Feb 2016
Liquidators statement of receipts and payments to 22 December 2015
...
... and 71 more events
21 Nov 1990
Return made up to 28/08/90; full list of members

02 Feb 1990
Particulars of mortgage/charge

21 Mar 1989
Registered office changed on 21/03/89 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1989
Incorporation

INDTHERM INSTALLATIONS LIMITED Charges

22 June 2010
All assets debenture
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 1990
Single debenture
Delivered: 2 February 1990
Status: Satisfied on 29 June 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…