INDUSTRIAL PATTERNMAKERS LIMITED
STANLEY

Hellopages » County Durham » County Durham » DH9 9XA

Company number 04233958
Status Active
Incorporation Date 13 June 2001
Company Type Private Limited Company
Address ST ANDREWS ROAD, TANFIELD LEA SOUTH INDUSTRIAL ESTATE, STANLEY, DURHAM, DH9 9XA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of INDUSTRIAL PATTERNMAKERS LIMITED are www.industrialpatternmakers.co.uk, and www.industrial-patternmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Industrial Patternmakers Limited is a Private Limited Company. The company registration number is 04233958. Industrial Patternmakers Limited has been working since 13 June 2001. The present status of the company is Active. The registered address of Industrial Patternmakers Limited is St Andrews Road Tanfield Lea South Industrial Estate Stanley Durham Dh9 9xa. . RIDLER, Alan is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary PEARSON, Clare has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
RIDLER, Alan
Appointed Date: 16 July 2001
64 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 16 July 2001
Appointed Date: 13 June 2001

Secretary
PEARSON, Clare
Resigned: 22 May 2008
Appointed Date: 16 July 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 16 July 2001
Appointed Date: 13 June 2001

INDUSTRIAL PATTERNMAKERS LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 November 2016
02 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1

11 May 2016
Total exemption small company accounts made up to 30 November 2015
03 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 32 more events
20 Jul 2001
New director appointed
20 Jul 2001
New secretary appointed
20 Jul 2001
Director resigned
20 Jul 2001
Secretary resigned
13 Jun 2001
Incorporation