HOUGHTON INTERNATIONAL ELECTRICAL SERVICES LIMITED
WALKER

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 4LT

Company number 01846952
Status Active
Incorporation Date 10 September 1984
Company Type Private Limited Company
Address UNIT 3, FISHER INDUSTRIAL ESTATE, WALKER, NEWCASTLE UPON TYNE, NE6 4LT
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mrs Sally Christine Mccarty as a secretary on 1 February 2017; Appointment of Mr David Ronald Mitten as a secretary on 1 February 2017. The most likely internet sites of HOUGHTON INTERNATIONAL ELECTRICAL SERVICES LIMITED are www.houghtoninternationalelectricalservices.co.uk, and www.houghton-international-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Houghton International Electrical Services Limited is a Private Limited Company. The company registration number is 01846952. Houghton International Electrical Services Limited has been working since 10 September 1984. The present status of the company is Active. The registered address of Houghton International Electrical Services Limited is Unit 3 Fisher Industrial Estate Walker Newcastle Upon Tyne Ne6 4lt. . MCCARTY, Sally Christine is a Secretary of the company. MITTEN, David Ronald is a Secretary of the company. DARCY, David is a Director of the company. DUNNING, Jack is a Director of the company. HUTTON, Craig William is a Director of the company. MITTEN, Michael Robert is a Director of the company. ROBSON, Christopher Matt is a Director of the company. Secretary MITTEN, Daphne Christine has been resigned. Director GODDARD, Barry John has been resigned. Director MITTEN, Daphne Christine has been resigned. Director MITTEN, David Ronald has been resigned. Director MITTEN, Ronald has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
MCCARTY, Sally Christine
Appointed Date: 01 February 2017

Secretary
MITTEN, David Ronald
Appointed Date: 01 February 2017

Director
DARCY, David
Appointed Date: 01 April 2014
83 years old

Director
DUNNING, Jack
Appointed Date: 03 May 2016
47 years old

Director
HUTTON, Craig William
Appointed Date: 01 April 2014
55 years old

Director
MITTEN, Michael Robert
Appointed Date: 06 March 2002
47 years old

Director
ROBSON, Christopher Matt
Appointed Date: 22 February 2016
44 years old

Resigned Directors

Secretary
MITTEN, Daphne Christine
Resigned: 06 March 2014

Director
GODDARD, Barry John
Resigned: 05 April 2016
Appointed Date: 13 May 2014
50 years old

Director
MITTEN, Daphne Christine
Resigned: 06 March 2014
76 years old

Director
MITTEN, David Ronald
Resigned: 08 December 2005
Appointed Date: 01 December 2001
50 years old

Director
MITTEN, Ronald
Resigned: 09 June 2007
77 years old

HOUGHTON INTERNATIONAL ELECTRICAL SERVICES LIMITED Events

06 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Feb 2017
Appointment of Mrs Sally Christine Mccarty as a secretary on 1 February 2017
03 Feb 2017
Appointment of Mr David Ronald Mitten as a secretary on 1 February 2017
23 Sep 2016
Full accounts made up to 31 January 2016
20 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 8 May 2016
...
... and 104 more events
28 Jan 1988
Particulars of mortgage/charge

11 Sep 1987
Return made up to 19/01/87; full list of members
05 May 1987
Full accounts made up to 31 October 1986
10 Sep 1984
Incorporation
10 Sep 1984
Certificate of incorporation

HOUGHTON INTERNATIONAL ELECTRICAL SERVICES LIMITED Charges

4 August 2011
Legal charge
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2, 3 and 4 fisher street riverside industrial estate…
12 September 2003
Deed of charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 4.23 55 degrees north newcastle upon tyne.
20 September 1993
Legal mortgage
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property unit 5/6 fisher industrial estate walker…
24 April 1991
Mortgage debenture
Delivered: 1 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1988
Debenture
Delivered: 28 January 1988
Status: Satisfied on 24 December 1993
Persons entitled: Barclays Bank PLC
Description: (Please see form 395).. fixed and floating charges over the…