XTRATHERM UK LIMITED
CHESTERFIELD

Hellopages » Derbyshire » North East Derbyshire » S42 5UY

Company number 04404208
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address PARK ROAD HOLMEWOOD INDUSTRIAL, PARK HOLMEWOOD, CHESTERFIELD, DERBYSHIRE, S42 5UY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Appointment of Mr Barry Rafferty as a director on 11 January 2017; Auditor's resignation. The most likely internet sites of XTRATHERM UK LIMITED are www.xtrathermuk.co.uk, and www.xtratherm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Xtratherm Uk Limited is a Private Limited Company. The company registration number is 04404208. Xtratherm Uk Limited has been working since 26 March 2002. The present status of the company is Active. The registered address of Xtratherm Uk Limited is Park Road Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5uy. . BEGGY, Gerald is a Secretary of the company. BESTER, Robert is a Director of the company. MALFAIT, Lieven Eric Gerard is a Director of the company. RAFFERTY, Barry is a Director of the company. Secretary SHANNON, Bernadete Ann has been resigned. Director HANRAHAN, Michael Joseph has been resigned. Director HYNES, Eoghan Jay has been resigned. Director HYNES, Eoghan has been resigned. Director HYNES, Tara has been resigned. Director RAFFERTY, Barry has been resigned. Director STEENSON, Samuel Kenneth has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BEGGY, Gerald
Appointed Date: 07 October 2004

Director
BESTER, Robert
Appointed Date: 09 November 2016
55 years old

Director
MALFAIT, Lieven Eric Gerard
Appointed Date: 07 December 2015
66 years old

Director
RAFFERTY, Barry
Appointed Date: 11 January 2017
54 years old

Resigned Directors

Secretary
SHANNON, Bernadete Ann
Resigned: 07 October 2004
Appointed Date: 26 March 2002

Director
HANRAHAN, Michael Joseph
Resigned: 06 May 2003
Appointed Date: 23 April 2002
75 years old

Director
HYNES, Eoghan Jay
Resigned: 07 December 2015
Appointed Date: 23 April 2002
54 years old

Director
HYNES, Eoghan
Resigned: 20 November 2015
Appointed Date: 26 March 2002
77 years old

Director
HYNES, Tara
Resigned: 07 December 2015
Appointed Date: 01 June 2005
51 years old

Director
RAFFERTY, Barry
Resigned: 07 December 2015
Appointed Date: 01 June 2005
54 years old

Director
STEENSON, Samuel Kenneth
Resigned: 07 December 2015
Appointed Date: 26 March 2002
67 years old

Persons With Significant Control

Mohawk Industries Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XTRATHERM UK LIMITED Events

03 Apr 2017
Confirmation statement made on 26 March 2017 with updates
20 Jan 2017
Appointment of Mr Barry Rafferty as a director on 11 January 2017
08 Dec 2016
Auditor's resignation
29 Nov 2016
Appointment of Mr Robert Bester as a director on 9 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 58 more events
20 May 2003
Return made up to 26/03/03; full list of members
08 Feb 2003
Accounting reference date shortened from 31/03/03 to 31/12/02
26 Jun 2002
New director appointed
26 Jun 2002
New director appointed
26 Mar 2002
Incorporation

XTRATHERM UK LIMITED Charges

10 September 2010
Legal charge
Delivered: 11 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H land and buildings at park road holmewood industrial…
31 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Composite debenture
Delivered: 26 March 2008
Status: Satisfied on 13 August 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…