MIDDLETON HEAT TREATMENTS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 02243676
Status Liquidation
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK, THORPE ST ANDREW, NORWICH, NR7 0HR
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MIDDLETON HEAT TREATMENTS LIMITED are www.middletonheattreatments.co.uk, and www.middleton-heat-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Middleton Heat Treatments Limited is a Private Limited Company. The company registration number is 02243676. Middleton Heat Treatments Limited has been working since 13 April 1988. The present status of the company is Liquidation. The registered address of Middleton Heat Treatments Limited is 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Nr7 0hr. . MIDDLETON, Simon is a Director of the company. MIDDLETON, Tamsin is a Director of the company. Secretary BRUMBY, Jean Phyllis has been resigned. Secretary MIDDLETON, Carole Mary has been resigned. Director BRUMBY, Jean Phyllis has been resigned. Director MIDDLETON, Carole Mary has been resigned. Director MIDDLETON, Roger Frederick has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
MIDDLETON, Simon
Appointed Date: 26 October 2011
43 years old

Director
MIDDLETON, Tamsin
Appointed Date: 01 October 2012
42 years old

Resigned Directors

Secretary
BRUMBY, Jean Phyllis
Resigned: 26 May 2000

Secretary
MIDDLETON, Carole Mary
Resigned: 01 October 2012
Appointed Date: 26 May 2000

Director
BRUMBY, Jean Phyllis
Resigned: 26 May 2000
82 years old

Director
MIDDLETON, Carole Mary
Resigned: 20 July 2001
Appointed Date: 16 October 2000

Director
MIDDLETON, Roger Frederick
Resigned: 03 October 2011
75 years old

MIDDLETON HEAT TREATMENTS LIMITED Events

15 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
15 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2016
Registered office address changed from 305 Whapload Road Lowestoft Suffolk NR32 1UL to 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 25 October 2016
20 Oct 2016
Statement of affairs with form 4.19
...
... and 84 more events
17 Oct 1988
Company name changed perfectbid LIMITED\certificate issued on 18/10/88

06 Oct 1988
Secretary resigned;new secretary appointed

06 Oct 1988
Registered office changed on 06/10/88 from: 2 baches street london N1 6UB

06 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Apr 1988
Incorporation

MIDDLETON HEAT TREATMENTS LIMITED Charges

29 June 2001
All assets debenture
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: .. fixed and floating charges over the undertaking and all…
21 June 2000
Debenture deed
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2000
Debenture deed
Delivered: 2 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1992
Mortgage debenture
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 1988
Debenture
Delivered: 28 October 1988
Status: Satisfied on 31 March 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1988
Legal charge
Delivered: 22 October 1988
Status: Satisfied on 18 May 1991
Persons entitled: Provincial Bank PLC
Description: 307 whapload road lowestoft, suffolk.