CORROTHERM INTERNATIONAL LTD
PINNER

Hellopages » Greater London » Harrow » HA5 3LA

Company number 03143112
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELM PARK ROAD, PINNER, ENGLAND, HA5 3LA
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 16 May 2017; Director's details changed for Ms Janice Elizabeth Ward on 12 May 2017; Director's details changed for Peter Mark Strand on 12 May 2017. The most likely internet sites of CORROTHERM INTERNATIONAL LTD are www.corrotherminternational.co.uk, and www.corrotherm-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Corrotherm International Ltd is a Private Limited Company. The company registration number is 03143112. Corrotherm International Ltd has been working since 03 January 1996. The present status of the company is Active. The registered address of Corrotherm International Ltd is Westgate Chambers 8a Elm Park Road Pinner England Ha5 3la. . WARD, Janice Elizabeth is a Secretary of the company. JONES, Barrie Hayden is a Director of the company. NEWMAN, Ian Brian is a Director of the company. STRAND, Peter Mark is a Director of the company. WARD, Janice Elizabeth is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KING, David John has been resigned. Director NEWMAN, Ian has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
WARD, Janice Elizabeth
Appointed Date: 03 January 1996

Director
JONES, Barrie Hayden
Appointed Date: 03 January 1996
62 years old

Director
NEWMAN, Ian Brian
Appointed Date: 01 January 2001
53 years old

Director
STRAND, Peter Mark
Appointed Date: 03 January 1996
63 years old

Director
WARD, Janice Elizabeth
Appointed Date: 03 January 1996
68 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Director
KING, David John
Resigned: 01 May 2000
Appointed Date: 01 March 1998
63 years old

Director
NEWMAN, Ian
Resigned: 01 May 2000
Appointed Date: 01 March 1998
53 years old

Nominee Director
BUYVIEW LTD
Resigned: 03 January 1996
Appointed Date: 03 January 1996

Persons With Significant Control

Mr Barrie Hayden Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Brian Newman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORROTHERM INTERNATIONAL LTD Events

16 May 2017
Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 16 May 2017
13 May 2017
Director's details changed for Ms Janice Elizabeth Ward on 12 May 2017
13 May 2017
Director's details changed for Peter Mark Strand on 12 May 2017
13 May 2017
Secretary's details changed for Ms Janice Elizabeth Ward on 12 May 2017
13 May 2017
Director's details changed for Mr Barrie Hayden Jones on 12 May 2017
...
... and 105 more events
15 Jan 1996
New director appointed
15 Jan 1996
Secretary resigned;new director appointed
15 Jan 1996
New secretary appointed;director resigned;new director appointed
15 Jan 1996
Registered office changed on 15/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
03 Jan 1996
Incorporation

CORROTHERM INTERNATIONAL LTD Charges

23 June 2016
Charge code 0314 3112 0022
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 March 2015
Charge code 0314 3112 0021
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 March 2015
Charge code 0314 3112 0020
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 March 2015
Charge code 0314 3112 0019
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 March 2015
Charge code 0314 3112 0018
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0314 3112 0017
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Janice Elizabeth Ward as Trustee of the Ci Pension Scheme Barrie Hayden Jones as Trustee of the Ci Pension Scheme Peter Mark Strand as Trustee of the Ci Pension Scheme Rowanmoor Trustees Limited as Trustee of the Ci Pension Scheme
Description: Contains fixed charge…
16 December 2014
Charge code 0314 3112 0016
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 December 2014
Charge code 0314 3112 0015
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0314 3112 0014
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 June 2014
Charge code 0314 3112 0013
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0314 3112 0012
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 January 2012
All assets debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2010
Charge of deposit
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
13 April 2010
Debenture
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Rowanmoor Trustees LTD Peter Mark Strand Barrie Hayden Jones and Janice Elizabeth Ward
Description: By way of first floating charge all the stock in trade from…
25 July 2008
Legal charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 31 south hampshire industrial park totton southampton…
24 October 2007
Charge of deposit
Delivered: 26 October 2007
Status: Satisfied on 25 September 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of us$95,229 credited to us dollar…
18 January 2005
Charge of deposit
Delivered: 21 January 2005
Status: Satisfied on 25 September 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £895,000 credited to account…
6 September 2004
Charge of deposit
Delivered: 9 September 2004
Status: Satisfied on 25 September 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 August 2004
Charge of deposit
Delivered: 25 August 2004
Status: Satisfied on 25 September 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 October 2000
Mortgage debenture
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1998
Debenture
Delivered: 21 April 1998
Status: Satisfied on 13 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1997
Debenture deed
Delivered: 6 March 1997
Status: Satisfied on 13 December 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…