TERRAFIX LIMITED
TUNSTALL

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5PD

Company number 01650825
Status Active
Incorporation Date 13 July 1982
Company Type Private Limited Company
Address 23C NEWFIELD INDUSTRIAL ESTATE, HIGH STREET, TUNSTALL, STOKE ON TRENT, ST6 5PD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Colin Theaker as a director on 30 September 2016; Termination of appointment of Colin Theaker as a director on 30 September 2016. The most likely internet sites of TERRAFIX LIMITED are www.terrafix.co.uk, and www.terrafix.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Terrafix Limited is a Private Limited Company. The company registration number is 01650825. Terrafix Limited has been working since 13 July 1982. The present status of the company is Active. The registered address of Terrafix Limited is 23c Newfield Industrial Estate High Street Tunstall Stoke On Trent St6 5pd. . ADAMS, David is a Secretary of the company. ADAMS, David is a Director of the company. CROWTHER GREEN, Andrew is a Director of the company. GREEN, Christopher is a Director of the company. MASON, Robert John, Dr is a Director of the company. ROSSON, Carol is a Director of the company. ROSSON, John is a Director of the company. SMITH, Clifford is a Director of the company. Secretary ELSTONE, Henry Claude has been resigned. Director KIDD, Raymond has been resigned. Director LAMMING, Philip Andrew has been resigned. Director MOORS, Michael Eric has been resigned. Director ROSS, Nicholas Peter Gilbert has been resigned. Director THEAKER, Colin James, Professor has been resigned. Director WALKER, Christopher John has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ADAMS, David
Appointed Date: 24 May 1995

Director
ADAMS, David
Appointed Date: 29 June 2009
60 years old

Director
CROWTHER GREEN, Andrew
Appointed Date: 26 January 2016
62 years old

Director
GREEN, Christopher
Appointed Date: 19 August 2009
56 years old

Director

Director
ROSSON, Carol
Appointed Date: 19 August 2009
50 years old

Director
ROSSON, John

88 years old

Director
SMITH, Clifford
Appointed Date: 28 May 2012
71 years old

Resigned Directors

Secretary
ELSTONE, Henry Claude
Resigned: 21 December 1994
Appointed Date: 04 August 1992

Director
KIDD, Raymond
Resigned: 04 August 1992
93 years old

Director
LAMMING, Philip Andrew
Resigned: 22 December 1994
Appointed Date: 31 January 1993
83 years old

Director
MOORS, Michael Eric
Resigned: 25 June 2009
Appointed Date: 22 December 1994
78 years old

Director
ROSS, Nicholas Peter Gilbert
Resigned: 22 December 1994
77 years old

Director
THEAKER, Colin James, Professor
Resigned: 30 September 2016
Appointed Date: 28 May 2012
74 years old

Director
WALKER, Christopher John
Resigned: 22 December 1994
79 years old

TERRAFIX LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
06 Oct 2016
Termination of appointment of Colin Theaker as a director on 30 September 2016
06 Oct 2016
Termination of appointment of Colin Theaker as a director on 30 September 2016
13 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 351,582.51

07 Apr 2016
Full accounts made up to 30 June 2015
...
... and 127 more events
10 Jan 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

09 Sep 1986
Full accounts made up to 30 June 1985

14 Aug 1986
Return made up to 09/09/85; full list of members

17 Feb 1983
Memorandum and Articles of Association
13 Jul 1982
Incorporation

TERRAFIX LIMITED Charges

22 December 1994
Mortgage debenture
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 1988
A loan stock instrument
Delivered: 5 February 1988
Status: Satisfied on 31 December 1994
Persons entitled: Fanell Electronics PLC.
Description: (Please see form 395 for full details).. Fixed and floating…