HUNTINGDON FUSION TECHNIQUES LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3NY
Company number 01289542
Status Active
Incorporation Date 7 December 1976
Company Type Private Limited Company
Address MONTAGU HOUSE 81 HIGH STREET, HUNTINGDON, CAMBRIDGESHIRE, UNITED KINGDOM, PE29 3NY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 August 2016 with updates; Director's details changed for Georgia Gascoyne on 6 April 2016. The most likely internet sites of HUNTINGDON FUSION TECHNIQUES LIMITED are www.huntingdonfusiontechniques.co.uk, and www.huntingdon-fusion-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to St Neots Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huntingdon Fusion Techniques Limited is a Private Limited Company. The company registration number is 01289542. Huntingdon Fusion Techniques Limited has been working since 07 December 1976. The present status of the company is Active. The registered address of Huntingdon Fusion Techniques Limited is Montagu House 81 High Street Huntingdon Cambridgeshire United Kingdom Pe29 3ny. . KINNAIRD HILL LIMITED is a Secretary of the company. GASCOYNE, Georgia is a Director of the company. Secretary BURCHAM, Michelle has been resigned. Secretary LANGWORTHY, Ian Jonathan has been resigned. Secretary LEWIS, Jonathon Ryan has been resigned. Secretary REES, David Edward has been resigned. Secretary SEWELL, Dawn Alison has been resigned. Director HARVEY, Anthony Thomas has been resigned. Director LANGWORTHY, Ian Jonathan has been resigned. Director LEWIS, Jonathon Ryan has been resigned. Director REES, David Edward has been resigned. Director SEWELL, Darren Alec has been resigned. Director SEWELL, Dawn Alison has been resigned. Director SEWELL, Ronald Alec has been resigned. The company operates in "Machining".


Current Directors

Secretary
KINNAIRD HILL LIMITED
Appointed Date: 03 June 2013

Director
GASCOYNE, Georgia
Appointed Date: 01 February 2013
57 years old

Resigned Directors

Secretary
BURCHAM, Michelle
Resigned: 07 December 2001
Appointed Date: 31 October 1997

Secretary
LANGWORTHY, Ian Jonathan
Resigned: 30 October 2009
Appointed Date: 17 January 2002

Secretary
LEWIS, Jonathon Ryan
Resigned: 01 October 2012
Appointed Date: 30 October 2009

Secretary
REES, David Edward
Resigned: 03 June 2013
Appointed Date: 01 October 2012

Secretary
SEWELL, Dawn Alison
Resigned: 31 October 1997

Director
HARVEY, Anthony Thomas
Resigned: 31 March 1993
93 years old

Director
LANGWORTHY, Ian Jonathan
Resigned: 17 January 2002
Appointed Date: 09 August 2001
77 years old

Director
LEWIS, Jonathon Ryan
Resigned: 03 June 2013
Appointed Date: 15 October 2009
55 years old

Director
REES, David Edward
Resigned: 03 June 2013
Appointed Date: 01 October 2012
51 years old

Director
SEWELL, Darren Alec
Resigned: 30 October 2009
Appointed Date: 26 September 1997
54 years old

Director
SEWELL, Dawn Alison
Resigned: 31 October 1997
66 years old

Director
SEWELL, Ronald Alec
Resigned: 31 October 1997
81 years old

Persons With Significant Control

Mrs Dawn Alison Sewell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ronald Alec Sewell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUNTINGDON FUSION TECHNIQUES LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Sep 2016
Confirmation statement made on 25 August 2016 with updates
06 Sep 2016
Director's details changed for Georgia Gascoyne on 6 April 2016
06 Sep 2016
Director's details changed for Georgia Gascoyne on 6 September 2016
17 Jun 2016
Registered office address changed from Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY to Montagu House 81 High Street Huntingdon Cambridgeshire PE29 3NY on 17 June 2016
...
... and 92 more events
12 Aug 1987
Accounts for a small company made up to 30 June 1986

12 Aug 1987
Return made up to 25/03/87; full list of members

04 Sep 1986
Accounts for a small company made up to 30 June 1985

04 Sep 1986
Return made up to 25/03/86; full list of members

07 Dec 1976
Incorporation

HUNTINGDON FUSION TECHNIQUES LIMITED Charges

3 September 2001
Legal charge
Delivered: 6 September 2001
Status: Satisfied on 1 March 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of gwscwm road burry…
6 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Satisfied on 1 March 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plot 4 blackstone rd,stukeley…
30 April 1984
Mortgage debenture
Delivered: 8 May 1984
Status: Satisfied on 12 August 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…