AAVID THERMACORE EUROPE LIMITED
ASHINGTON THERMACORE EUROPE LIMITED IBIS (401) LIMITED

Hellopages » Northumberland » Northumberland » NE63 8QW

Company number 03501481
Status Active
Incorporation Date 29 January 1998
Company Type Private Limited Company
Address 12 WANSBECK BUSINESS PARK, ROTARY PARKWAY, ASHINGTON, NORTHUMBERLAND, NE63 8QW
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 29 January 2017 with updates; Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. The most likely internet sites of AAVID THERMACORE EUROPE LIMITED are www.aavidthermacoreeurope.co.uk, and www.aavid-thermacore-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Widdrington Rail Station is 4 miles; to Morpeth Rail Station is 4.3 miles; to Cramlington Rail Station is 6.9 miles; to Acklington Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aavid Thermacore Europe Limited is a Private Limited Company. The company registration number is 03501481. Aavid Thermacore Europe Limited has been working since 29 January 1998. The present status of the company is Active. The registered address of Aavid Thermacore Europe Limited is 12 Wansbeck Business Park Rotary Parkway Ashington Northumberland Ne63 8qw. . WONG, Alan Wing Hong is a Secretary of the company. WALL, David Alan is a Director of the company. WONG, Alan Wing Hong is a Director of the company. Secretary ROTHENBERGER, James Edwin has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Secretary YATES, James Douglas has been resigned. Director CASCIO, David Joseph has been resigned. Director CROMWELL, Thomas has been resigned. Director DICKS, Stephen Michael has been resigned. Director ERNST, Donald Martin has been resigned. Director HOOVER, L Ronald has been resigned. Director NEYENS, Thomas has been resigned. Director ROTHENBERGER, James Edwin has been resigned. Director ROTHENBERGER, James Edwin has been resigned. Director RYAN, John Michael has been resigned. Director TOTH, Jerome Edward has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
WONG, Alan Wing Hong
Appointed Date: 13 October 2016

Director
WALL, David Alan
Appointed Date: 13 October 2016
67 years old

Director
WONG, Alan Wing Hong
Appointed Date: 13 October 2016
74 years old

Resigned Directors

Secretary
ROTHENBERGER, James Edwin
Resigned: 29 January 1999
Appointed Date: 05 March 1998

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 29 January 1998

Secretary
YATES, James Douglas
Resigned: 13 October 2016
Appointed Date: 29 January 1999

Director
CASCIO, David Joseph
Resigned: 14 September 2006
Appointed Date: 15 March 2004
65 years old

Director
CROMWELL, Thomas
Resigned: 30 April 2008
Appointed Date: 19 December 2005
56 years old

Director
DICKS, Stephen Michael
Resigned: 30 April 2008
Appointed Date: 01 February 2007
72 years old

Director
ERNST, Donald Martin
Resigned: 15 March 2004
Appointed Date: 05 March 1998
87 years old

Director
HOOVER, L Ronald
Resigned: 01 November 2002
Appointed Date: 29 January 1999
85 years old

Director
NEYENS, Thomas
Resigned: 19 December 2005
Appointed Date: 01 November 2002
69 years old

Director
ROTHENBERGER, James Edwin
Resigned: 13 October 2016
Appointed Date: 01 May 2008
78 years old

Director
ROTHENBERGER, James Edwin
Resigned: 18 May 2001
Appointed Date: 05 March 1998
78 years old

Director
RYAN, John Michael
Resigned: 29 January 1999
Appointed Date: 12 March 1998
90 years old

Director
TOTH, Jerome Edward
Resigned: 13 October 2016
Appointed Date: 01 May 2008
64 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 05 March 1998
Appointed Date: 29 January 1998

Persons With Significant Control

Geoffrey S Rehnert
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Marc B Wolpow
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

AAVID THERMACORE EUROPE LIMITED Events

28 Mar 2017
Full accounts made up to 31 December 2016
20 Mar 2017
Confirmation statement made on 29 January 2017 with updates
15 Mar 2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Mar 2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
04 Nov 2016
Appointment of Mr Alan Wing Hong Wong as a director on 13 October 2016
...
... and 86 more events
09 Mar 1998
Director resigned
09 Mar 1998
Secretary resigned
04 Mar 1998
Company name changed ibis (401) LIMITED\certificate issued on 05/03/98
03 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1998
Incorporation

AAVID THERMACORE EUROPE LIMITED Charges

23 April 2015
Charge code 0350 1481 0006
Delivered: 23 April 2015
Status: Partially satisfied
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
17 September 2014
Charge code 0350 1481 0005
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 August 2011
Deed of charge over credit balances
Delivered: 2 September 2011
Status: Satisfied on 17 February 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 July 2010
Mortgage
Delivered: 13 July 2010
Status: Satisfied on 14 September 2016
Persons entitled: Barclays Bank PLC
Description: Thermal chamber serial no. 39964, large chamber oven serial…
30 May 2008
Fixed & floating charge
Delivered: 12 June 2008
Status: Satisfied on 17 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 1999
Debenture
Delivered: 9 July 1999
Status: Satisfied on 17 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…