MIDAS NDT SYSTEMS LTD
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 04372719
Status Liquidation
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 14 October 2016; Liquidators statement of receipts and payments to 14 October 2015; Liquidators statement of receipts and payments to 14 October 2014. The most likely internet sites of MIDAS NDT SYSTEMS LTD are www.midasndtsystems.co.uk, and www.midas-ndt-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midas Ndt Systems Ltd is a Private Limited Company. The company registration number is 04372719. Midas Ndt Systems Ltd has been working since 13 February 2002. The present status of the company is Liquidation. The registered address of Midas Ndt Systems Ltd is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . BOADEN, Dawn Elaine is a Secretary of the company. BOADEN, Dawn Elaine is a Director of the company. BOADEN, James Michael is a Director of the company. SNELL, Clive is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BLOOR, Geoffrey Albert has been resigned. Director CLARKE, Iain Maurice Charles has been resigned. Director LOWTON, Gary has been resigned. Director MORRIS, Phillip John has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BOADEN, Dawn Elaine
Appointed Date: 13 February 2002

Director
BOADEN, Dawn Elaine
Appointed Date: 06 January 2004
62 years old

Director
BOADEN, James Michael
Appointed Date: 06 January 2004
61 years old

Director
SNELL, Clive
Appointed Date: 15 April 2013
81 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Director
BLOOR, Geoffrey Albert
Resigned: 08 March 2013
Appointed Date: 06 January 2004
80 years old

Director
CLARKE, Iain Maurice Charles
Resigned: 01 July 2009
Appointed Date: 13 February 2002
53 years old

Director
LOWTON, Gary
Resigned: 03 September 2013
Appointed Date: 16 May 2013
54 years old

Director
MORRIS, Phillip John
Resigned: 12 December 2011
Appointed Date: 13 February 2002
49 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

MIDAS NDT SYSTEMS LTD Events

28 Dec 2016
Liquidators statement of receipts and payments to 14 October 2016
22 Dec 2015
Liquidators statement of receipts and payments to 14 October 2015
30 Dec 2014
Liquidators statement of receipts and payments to 14 October 2014
06 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 49 more events
26 Feb 2002
New secretary appointed
26 Feb 2002
Ad 13/02/02--------- £ si 5@1=5 £ ic 2/7
20 Feb 2002
Secretary resigned
20 Feb 2002
Director resigned
13 Feb 2002
Incorporation

MIDAS NDT SYSTEMS LTD Charges

5 June 2004
Debenture
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…