INVERTEC LIMITED
TRIMDON STATION

Hellopages » County Durham » County Durham » TS29 6PE

Company number 02072273
Status Active
Incorporation Date 10 November 1986
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full 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 44,740 . The most likely internet sites of INVERTEC LIMITED are www.invertec.co.uk, and www.invertec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven 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 Limited is a Private Limited Company. The company registration number is 02072273. Invertec Limited has been working since 10 November 1986. The present status of the company is Active. The registered address of Invertec Limited 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. BAIRD, Kelvin Neil is a Director of the company. ELLISON, John Gray Blount is a Director of the company. KING, Ian is a Director of the company. Secretary BURNETT, Paul has been resigned. Secretary CONNOLLY, Edna has been resigned. Secretary HARRIS, Karen Anne has been resigned. Secretary VALENTINE, Alice Elizabeth has been resigned. Director BRIDGEMAN, Gregory C has been resigned. Director BURNETT, Paul has been resigned. Director DARLINGTON, Bernard has been resigned. Director ELLISON, John Gray Blount has been resigned. Director ELLISON 111, John Gray Blount has been resigned. Director HARRIS, Karen Anne has been resigned. Director MEADER, Christopher Hedley has been resigned. Director PAULSON, David William has been resigned. Director READ, Roland James has been resigned. Director SMITH, Paul Thornton has been resigned. Director VALENTINE, Adrian Charles Harben has been resigned. Director VALENTINE, Charles George Harben has been resigned. Director VALENTINE, Dominic John has been resigned. Director VALENTINE, James Warren Harben has been resigned. Director VALENTINE, Veronica Warren has been resigned. Director WAGEMAKER, Harald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NOBLE, Alex
Appointed Date: 01 April 2015

Director
BAIRD, Kelvin Neil
Appointed Date: 01 January 2015
52 years old

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

Director
KING, Ian
Appointed Date: 01 April 2000
54 years old

Resigned Directors

Secretary
BURNETT, Paul
Resigned: 31 March 2015
Appointed Date: 01 May 2009

Secretary
CONNOLLY, Edna
Resigned: 22 April 1992

Secretary
HARRIS, Karen Anne
Resigned: 01 May 2009
Appointed Date: 01 April 2000

Secretary
VALENTINE, Alice Elizabeth
Resigned: 30 March 2000
Appointed Date: 28 April 1992

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

Director
BURNETT, Paul
Resigned: 31 March 2015
Appointed Date: 01 May 2009
69 years old

Director
DARLINGTON, Bernard
Resigned: 15 July 2014
Appointed Date: 06 April 2013
67 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
HARRIS, Karen Anne
Resigned: 01 May 2009
Appointed Date: 01 February 2001
58 years old

Director
MEADER, Christopher Hedley
Resigned: 11 May 1999
89 years old

Director
PAULSON, David William
Resigned: 14 August 2013
Appointed Date: 17 January 2005
62 years old

Director
READ, Roland James
Resigned: 31 January 2011
74 years old

Director
SMITH, Paul Thornton
Resigned: 20 December 2005
Appointed Date: 10 November 2004
69 years old

Director
VALENTINE, Adrian Charles Harben
Resigned: 31 December 2001
63 years old

Director
VALENTINE, Charles George Harben
Resigned: 31 December 2003
89 years old

Director
VALENTINE, Dominic John
Resigned: 30 June 2004
Appointed Date: 01 April 1998
57 years old

Director
VALENTINE, James Warren Harben
Resigned: 31 December 2005
Appointed Date: 01 April 1995
61 years old

Director
VALENTINE, Veronica Warren
Resigned: 04 January 1993
87 years old

Director
WAGEMAKER, Harald
Resigned: 28 February 2003
Appointed Date: 01 February 2001
60 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 LIMITED Events

26 Jan 2017
Confirmation statement made on 6 January 2017 with updates
04 Oct 2016
Full 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 44,740

14 Oct 2015
Full accounts made up to 31 December 2014
14 Apr 2015
Appointment of Mr Kelvin Neil Baird as a director on 1 January 2015
...
... and 115 more events
30 Apr 1987
Secretary resigned;new secretary appointed

28 Apr 1987
Accounting reference date notified as 31/03

22 Apr 1987
Company name changed zonelift LIMITED\certificate issued on 22/04/87
21 Apr 1987
Particulars of mortgage/charge

10 Nov 1986
Certificate of Incorporation

INVERTEC LIMITED Charges

31 October 2006
Charge of deposit
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2001
Debenture
Delivered: 1 February 2001
Status: Satisfied on 23 February 2006
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
13 April 1987
Single debenture
Delivered: 21 April 1987
Status: Satisfied on 3 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…