BTA HELLER DRILLING SYSTEMS LIMITED
HALESOWEN BTA UNITAC DRILLING SYSTEMS LIMITED BTA DRILLING SYSTEMS LIMITED

Hellopages » West Midlands » Dudley » B62 8QZ
Company number 02864057
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address C/O SANDVIK LIMITED, C/O SANDVIK LIMITED, MANOR WAY, HALESOWEN, WEST MIDLANDS, B62 8QZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Lars Magnus Ekback as a director on 1 July 2016. The most likely internet sites of BTA HELLER DRILLING SYSTEMS LIMITED are www.btahellerdrillingsystems.co.uk, and www.bta-heller-drilling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Bta Heller Drilling Systems Limited is a Private Limited Company. The company registration number is 02864057. Bta Heller Drilling Systems Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Bta Heller Drilling Systems Limited is C O Sandvik Limited C O Sandvik Limited Manor Way Halesowen West Midlands B62 8qz. . PATEL, Dipak is a Secretary of the company. PALIN, Philip Andrew is a Director of the company. WALKER, Michael Harry is a Director of the company. Secretary BRABHAM, Stephen James has been resigned. Secretary HUMPHREYS, Carole Rachel has been resigned. Secretary LEES, Joyce Winifred has been resigned. Secretary MILLER, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOULTON, Joseph Alan has been resigned. Director EKBACK, Lars Magnus has been resigned. Director EVANS, Antony David has been resigned. Director EVANS, Brian Kenneth Mcgregor has been resigned. Director HUMPHREYS, Carole Rachel has been resigned. Director LAWES, Simon has been resigned. Director LEES, Joyce Winifred has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PURCHASE, David Cleve has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PATEL, Dipak
Appointed Date: 28 April 2015

Director
PALIN, Philip Andrew
Appointed Date: 01 July 2016
63 years old

Director
WALKER, Michael Harry
Appointed Date: 01 July 2016
67 years old

Resigned Directors

Secretary
BRABHAM, Stephen James
Resigned: 28 April 2015
Appointed Date: 16 January 2009

Secretary
HUMPHREYS, Carole Rachel
Resigned: 27 October 2000
Appointed Date: 01 January 1994

Secretary
LEES, Joyce Winifred
Resigned: 01 January 1994
Appointed Date: 21 October 1993

Secretary
MILLER, Peter
Resigned: 16 January 2009
Appointed Date: 27 October 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1993

Director
BOULTON, Joseph Alan
Resigned: 01 July 2016
Appointed Date: 16 January 2009
76 years old

Director
EKBACK, Lars Magnus
Resigned: 01 July 2016
Appointed Date: 19 November 2010
63 years old

Director
EVANS, Antony David
Resigned: 31 January 2014
Appointed Date: 01 November 1996
66 years old

Director
EVANS, Brian Kenneth Mcgregor
Resigned: 31 October 1998
Appointed Date: 01 January 1994
83 years old

Director
HUMPHREYS, Carole Rachel
Resigned: 27 October 2000
Appointed Date: 01 January 1994
79 years old

Director
LAWES, Simon
Resigned: 16 January 2009
Appointed Date: 01 November 2006
64 years old

Director
LEES, Joyce Winifred
Resigned: 01 January 1994
Appointed Date: 21 October 1993
89 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1993

Director
PURCHASE, David Cleve
Resigned: 19 November 2010
Appointed Date: 16 January 2009
80 years old

BTA HELLER DRILLING SYSTEMS LIMITED Events

26 Oct 2016
Confirmation statement made on 20 October 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Jul 2016
Termination of appointment of Lars Magnus Ekback as a director on 1 July 2016
13 Jul 2016
Termination of appointment of Joseph Alan Boulton as a director on 1 July 2016
13 Jul 2016
Appointment of Mr Michael Harry Walker as a director on 1 July 2016
...
... and 89 more events
19 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1994
Director resigned;new director appointed

31 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1993
Registered office changed on 31/10/93 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Oct 1993
Incorporation

BTA HELLER DRILLING SYSTEMS LIMITED Charges

11 August 2008
Chattel mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Wohlenberg - 5 meter U900S A310 chamber boring lathe s/no…
19 July 2001
Charge over credit balances
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £32,322.63 together with interest accrued now or…
7 December 1998
Mortgage debenture
Delivered: 16 December 1998
Status: Satisfied on 8 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 August 1995
Guarantee and debenture
Delivered: 5 September 1995
Status: Satisfied on 21 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…