Company number 01573447
Status Active
Incorporation Date 10 July 1981
Company Type Private Limited Company
Address MERES EDGE CHESTER ROAD, HELSBY, FRODSHAM, CHESHIRE, WA6 0DJ
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Dean White as a director on 1 October 2016; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of HEAT TRACE LIMITED are www.heattrace.co.uk, and www.heat-trace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Heat Trace Limited is a Private Limited Company.
The company registration number is 01573447. Heat Trace Limited has been working since 10 July 1981.
The present status of the company is Active. The registered address of Heat Trace Limited is Meres Edge Chester Road Helsby Frodsham Cheshire Wa6 0dj. . BERRISFORD, Daniel is a Secretary of the company. BERRISFORD, Daniel is a Director of the company. BETTERIDGE, Paul is a Director of the company. BONNER, Stephen is a Director of the company. MALONE, Neil Shaw is a Director of the company. MALONE, Suzanne is a Director of the company. O'CONNOR, Jason is a Director of the company. SEO, Myung Soo is a Director of the company. WHITE, Dean is a Director of the company. Secretary SMITH, Lynne has been resigned. Director CHIN, Pyung Sik has been resigned. Director CHUNG, Eun Taeg has been resigned. Director DE SOET, Paul has been resigned. Director DE SOET, Paul has been resigned. Director HADEN, Michael William has been resigned. Director HAHN, Wook has been resigned. Director PARSONS, John Frederick Paul has been resigned. Director PEARSON, Alan has been resigned. Director ROTHWELL, Stephen has been resigned. Director SMITH, Lynne has been resigned. Director SON, Jong Ho has been resigned. Director STRUPINSKIY, Mikhail has been resigned. Director YANG, Chang Kyu has been resigned. Director YOUNG, James Wellesley has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".
Current Directors
Director
WHITE, Dean
Appointed Date: 01 October 2016
55 years old
Resigned Directors
Director
CHUNG, Eun Taeg
Resigned: 14 April 2004
Appointed Date: 01 June 2000
72 years old
Director
DE SOET, Paul
Resigned: 01 March 2002
Appointed Date: 21 June 1996
76 years old
Director
HAHN, Wook
Resigned: 01 June 2000
Appointed Date: 01 August 1998
73 years old
Director
PEARSON, Alan
Resigned: 06 May 2014
Appointed Date: 01 July 2002
70 years old
Director
SON, Jong Ho
Resigned: 21 February 2007
Appointed Date: 14 April 2004
74 years old
Director
YANG, Chang Kyu
Resigned: 31 July 1998
Appointed Date: 17 March 1995
80 years old
Persons With Significant Control
Heat Trace Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HEAT TRACE LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Appointment of Mr Dean White as a director on 1 October 2016
23 Jun 2016
Accounts for a medium company made up to 31 December 2015
27 May 2016
Director's details changed for Mr Myung Soo Seo on 27 May 2016
27 May 2016
Director's details changed for Jason O'connor on 27 May 2016
...
... and 134 more events
15 Feb 1988
Accounts for a small company made up to 30 June 1987
20 Jan 1987
Director resigned;new director appointed
15 Dec 1986
Full accounts made up to 30 June 1986
15 Dec 1986
Return made up to 02/12/86; full list of members
11 Mar 1982
Memorandum of association
14 January 2016
Charge code 0157 3447 0009
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 March 2009
Charge of deposit
Delivered: 6 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £37,000 credited to account…
14 April 1992
Mortgage debenture
Delivered: 27 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1992
Charge
Delivered: 27 January 1992
Status: Satisfied
on 19 September 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital etc.…
9 June 1989
Debenture
Delivered: 14 June 1989
Status: Satisfied
on 29 August 1997
Persons entitled: 3I PLC
Description: Stock-in-trade work-in-progress pre-payments investments &…
9 December 1988
Legal charge
Delivered: 15 December 1988
Status: Satisfied
on 19 September 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
22 May 1986
Legal charge
Delivered: 3 June 1986
Status: Satisfied
on 17 November 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/Hold land & buildings known as tracer house, cromwell…
14 January 1986
Mortgage
Delivered: 15 January 1986
Status: Satisfied
on 17 November 1988
Persons entitled: Investors in Industry PLC.
Description: F/H property at cromwell road, bredbury, stockport, greater…
23 November 1981
Debenture
Delivered: 27 November 1981
Status: Satisfied
on 6 March 1989
Persons entitled: Williams & Glyn's Bank Limited.
Description: Fixed & floating charge over undertaking and all property…