INVERTEC HOLDINGS LTD.
TRIMDON STATION

Hellopages » County Durham » County Durham » TS29 6PE

Company number 03847733
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address UNITS 1-6 TRIMDON COURT, TRIMDON GRANGE INDUSTRIAL ESTATE, TRIMDON GRANGE, TRIMDON STATION, COUNTY DURHAM, ENGLAND, TS29 6PE
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels, 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,953,383 . The most likely internet sites of INVERTEC HOLDINGS LTD. are www.invertecholdings.co.uk, and www.invertec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Stockton Rail Station is 11.1 miles; to Chester-le-Street Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Invertec Holdings Ltd is a Private Limited Company. The company registration number is 03847733. Invertec Holdings Ltd has been working since 24 September 1999. The present status of the company is Active. The registered address of Invertec Holdings Ltd is Units 1 6 Trimdon Court Trimdon Grange Industrial Estate Trimdon Grange Trimdon Station County Durham England Ts29 6pe. . NOBLE, Alex is a Secretary of the company. ELLISON, John Gray Blount is a Director of the company. Secretary BURNETT, Paul has been resigned. Secretary BURNETT, Paul has been resigned. Secretary HARRIS, Karen Anne has been resigned. Secretary VALENTINE, Adrian Charles Harben has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGEMAN, Gregory C has been resigned. Director ELLISON, Jane Roughton has been resigned. Director ELLISON, John Gray Blount has been resigned. Director ELLISON 111, John Gray Blount has been resigned. Director VALENTINE, Adrian Charles Harben has been resigned. Director VALENTINE, Charles George Harben has been resigned. Director VALENTINE, James Warren Harben has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
NOBLE, Alex
Appointed Date: 01 April 2015

Director
ELLISON, John Gray Blount
Appointed Date: 01 February 2012
53 years old

Resigned Directors

Secretary
BURNETT, Paul
Resigned: 01 February 2010
Appointed Date: 01 February 2010

Secretary
BURNETT, Paul
Resigned: 31 March 2015
Appointed Date: 01 February 2010

Secretary
HARRIS, Karen Anne
Resigned: 31 March 2009
Appointed Date: 31 December 2001

Secretary
VALENTINE, Adrian Charles Harben
Resigned: 31 December 2001
Appointed Date: 24 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Director
BRIDGEMAN, Gregory C
Resigned: 16 October 2004
Appointed Date: 31 December 2001
74 years old

Director
ELLISON, Jane Roughton
Resigned: 31 December 2010
Appointed Date: 31 December 2001
79 years old

Director
ELLISON, John Gray Blount
Resigned: 01 February 2012
Appointed Date: 31 December 2001
78 years old

Director
ELLISON 111, John Gray Blount
Resigned: 27 June 2006
Appointed Date: 10 November 2004
53 years old

Director
VALENTINE, Adrian Charles Harben
Resigned: 31 December 2001
Appointed Date: 24 September 1999
63 years old

Director
VALENTINE, Charles George Harben
Resigned: 31 December 2003
Appointed Date: 01 October 1999
89 years old

Director
VALENTINE, James Warren Harben
Resigned: 31 December 2005
Appointed Date: 24 September 1999
61 years old

Persons With Significant Control

Mr John Gray Blount Ellison
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

INVERTEC HOLDINGS LTD. Events

26 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,953,383

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
15 Apr 2015
Appointment of Mr Alex Noble as a secretary on 1 April 2015
...
... and 63 more events
19 Oct 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1999
New director appointed
04 Oct 1999
Secretary resigned
24 Sep 1999
Incorporation