INVERTEK DRIVES LIMITED
POWYS INVERTEK LIMITED FORAY 1072 LIMITED

Hellopages » Powys » Powys » SY21 8JF

Company number 03504834
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address OFFA'S DYKE BUSINESS PARK, WELSHPOOL, POWYS, SY21 8JF
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Satisfaction of charge 4 in full; Group of companies' accounts made up to 30 September 2016. The most likely internet sites of INVERTEK DRIVES LIMITED are www.invertekdrives.co.uk, and www.invertek-drives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Invertek Drives Limited is a Private Limited Company. The company registration number is 03504834. Invertek Drives Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Invertek Drives Limited is Offa S Dyke Business Park Welshpool Powys Sy21 8jf. . HASPEL, Charles Roland is a Secretary of the company. CURRAN, Kevin Michael is a Director of the company. ELLAM, Adrian David is a Director of the company. HASPEL, Charles Roland is a Director of the company. JONES, David Mark, Dr is a Director of the company. JONES, Glyn Owen is a Director of the company. WELSON, Rhydian Craig is a Director of the company. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Director CARMAN, Michael Terance has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director WHEATLEY, Robert Vaughan has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
HASPEL, Charles Roland
Appointed Date: 16 March 1998

Director
CURRAN, Kevin Michael
Appointed Date: 01 October 2005
77 years old

Director
ELLAM, Adrian David
Appointed Date: 01 January 2016
55 years old

Director
HASPEL, Charles Roland
Appointed Date: 16 March 1998
59 years old

Director
JONES, David Mark, Dr
Appointed Date: 16 March 1998
64 years old

Director
JONES, Glyn Owen
Appointed Date: 16 March 1998
59 years old

Director
WELSON, Rhydian Craig
Appointed Date: 09 January 2002
56 years old

Resigned Directors

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 16 March 1998
Appointed Date: 05 February 1998

Director
CARMAN, Michael Terance
Resigned: 31 July 1999
Appointed Date: 16 March 1998
69 years old

Nominee Director
FISHER, Jacqueline
Resigned: 16 March 1998
Appointed Date: 05 February 1998
73 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 16 March 1998
Appointed Date: 05 February 1998
56 years old

Director
WHEATLEY, Robert Vaughan
Resigned: 31 August 2000
Appointed Date: 16 March 1998
59 years old

INVERTEK DRIVES LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Jan 2017
Satisfaction of charge 4 in full
21 Nov 2016
Group of companies' accounts made up to 30 September 2016
09 Jun 2016
Registration of charge 035048340010, created on 9 June 2016
26 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,061

...
... and 106 more events
18 Mar 1998
New director appointed
18 Mar 1998
Ad 16/03/98--------- £ si 49998@1=49998 £ ic 2/50000
18 Mar 1998
Accounting reference date shortened from 28/02/99 to 30/09/98
18 Mar 1998
£ nc 1000/50000 16/03/98
05 Feb 1998
Incorporation

INVERTEK DRIVES LIMITED Charges

9 June 2016
Charge code 0350 4834 0010
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property being unit 3 offa's dyke business park…
25 April 2012
Legal assignment
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 March 2012
Debenture
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2012
Fixed charge on purchased debts which fail to vest
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
12 March 2012
Floating charge (all assets)
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 May 2010
Debenture
Delivered: 2 June 2010
Status: Satisfied on 1 August 2012
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2010
Debenture
Delivered: 19 May 2010
Status: Satisfied on 25 January 2017
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 3 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2001
Debenture
Delivered: 27 March 2001
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 October 1998
Debenture
Delivered: 7 October 1998
Status: Satisfied on 8 November 2007
Persons entitled: Bank of Wales
Description: .. fixed and floating charges over the undertaking and all…