CTA EUROTHERM LIMITED
PETERLEE

Hellopages » County Durham » County Durham » SR8 5AP

Company number 02590460
Status Liquidation
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address 4 FARADAY ROAD, NORTH EAST INDUSTRIAL ESTATE, PETERLEE, CO DURHAM, SR8 5AP
Home Country United Kingdom
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Compulsory strike-off action has been discontinued ; Notice of order of court to wind up. ; First Gazette notice for compulsory strike-off . The most likely internet sites of CTA EUROTHERM LIMITED are www.ctaeurotherm.co.uk, and www.cta-eurotherm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Cta Eurotherm Limited is a Private Limited Company. The company registration number is 02590460. Cta Eurotherm Limited has been working since 11 March 1991. The present status of the company is Liquidation. The registered address of Cta Eurotherm Limited is 4 Faraday Road North East Industrial Estate Peterlee Co Durham Sr8 5ap. . SMETHURST, Michael is a Director of the company. Secretary HARDMAN, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARDMAN, Peter has been resigned. Director KELL, William John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned.


Current Directors

Director
SMETHURST, Michael
Appointed Date: 18 March 1991
76 years old

Resigned Directors

Secretary
HARDMAN, Peter
Resigned: 01 October 1991
Appointed Date: 18 March 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1991
Appointed Date: 11 March 1991

Director
HARDMAN, Peter
Resigned: 01 October 1991
Appointed Date: 18 March 1991
67 years old

Director
KELL, William John
Resigned: 31 January 1993
Appointed Date: 18 March 1991
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1991
Appointed Date: 11 March 1991

CTA EUROTHERM LIMITED Events

27 Sep 1994
Compulsory strike-off action has been discontinued

26 Sep 1994
Notice of order of court to wind up.

13 Sep 1994
First Gazette notice for compulsory strike-off

15 Sep 1993
Director resigned

14 Jan 1992
Secretary resigned;director resigned

...
... and 4 more events
26 Apr 1991
Director resigned;new director appointed

26 Apr 1991
Secretary resigned;new secretary appointed;new director appointed

23 Apr 1991
Registered office changed on 23/04/91 from: 2 baches st london N1 6UB

19 Apr 1991
Company name changed chainoffer LIMITED\certificate issued on 19/04/91

11 Mar 1991
Incorporation