HEAT TRACE NORTHERN LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR5 2TH

Company number 03743719
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address ALEXANDRA BUILDING, BUSINESS & INNOVATION CENTRE, SUNDERLAND, TYNE & WEAR, SR5 2TH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Director's details changed for Mr Alan Pearson on 29 February 2016. The most likely internet sites of HEAT TRACE NORTHERN LIMITED are www.heattracenorthern.co.uk, and www.heat-trace-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Heat Trace Northern Limited is a Private Limited Company. The company registration number is 03743719. Heat Trace Northern Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Heat Trace Northern Limited is Alexandra Building Business Innovation Centre Sunderland Tyne Wear Sr5 2th. . PEARSON, Alan is a Director of the company. Secretary CLARKSON, Frank has been resigned. Secretary WILSON, Amanda Jayne has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director REES, Alan Michael has been resigned. Director WILSON, Amanda Jayne has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
PEARSON, Alan
Appointed Date: 01 December 2011
69 years old

Resigned Directors

Secretary
CLARKSON, Frank
Resigned: 01 December 2011
Appointed Date: 30 March 1999

Secretary
WILSON, Amanda Jayne
Resigned: 03 December 2013
Appointed Date: 01 December 2011

Nominee Secretary
JPCORS LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
REES, Alan Michael
Resigned: 17 January 2012
Appointed Date: 30 March 1999
61 years old

Director
WILSON, Amanda Jayne
Resigned: 03 December 2013
Appointed Date: 05 January 2013
52 years old

Nominee Director
JPCORD LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

HEAT TRACE NORTHERN LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

13 May 2016
Director's details changed for Mr Alan Pearson on 29 February 2016
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
23 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 45 more events
21 Jul 1999
Accounting reference date extended from 31/03/00 to 31/05/00
20 Apr 1999
Registered office changed on 20/04/99 from: 17 city business centre lower road london SE16 1AA
10 Apr 1999
Director resigned
10 Apr 1999
Secretary resigned
30 Mar 1999
Incorporation