INDUCTOTHERM EUROPE LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AH

Company number 00316229
Status Active
Incorporation Date 9 July 1936
Company Type Private Limited Company
Address THE FURLONG, BERRY HILL INDUSTRIAL ESTATE, DROITWICH, WORCS, WR9 9AH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Termination of appointment of John Frederick Fletcher as a director on 30 June 2016; Termination of appointment of John Frederick Fletcher as a secretary on 30 June 2016. The most likely internet sites of INDUCTOTHERM EUROPE LIMITED are www.inductothermeurope.co.uk, and www.inductotherm-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. Inductotherm Europe Limited is a Private Limited Company. The company registration number is 00316229. Inductotherm Europe Limited has been working since 09 July 1936. The present status of the company is Active. The registered address of Inductotherm Europe Limited is The Furlong Berry Hill Industrial Estate Droitwich Worcs Wr9 9ah. . DOYON, Gary Anthony is a Director of the company. HILL, Stephen Nigel is a Director of the company. HITCHINER, Christopher David is a Director of the company. IWANCIW, Peter is a Director of the company. PRABHU, Satyen Nagesh is a Director of the company. RAFFNER, Bernard Maurice is a Director of the company. Secretary FLETCHER, John Frederick has been resigned. Secretary HUNT, David James has been resigned. Director COOPER, Graham has been resigned. Director FLETCHER, John Frederick has been resigned. Director HARTLAND, David George Henry has been resigned. Director HAWKINS, Graham Edmund has been resigned. Director HAYWOOD, Ian Stuart has been resigned. Director HUNT, David James has been resigned. Director MORTIMER, John Herbert has been resigned. Director PERKS, John Stanley has been resigned. Director ROWAN, Henry Madison has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DOYON, Gary Anthony
Appointed Date: 01 January 2010
66 years old

Director
HILL, Stephen Nigel
Appointed Date: 23 January 2008
69 years old

Director
HITCHINER, Christopher David
Appointed Date: 17 January 2005
71 years old

Director
IWANCIW, Peter
Appointed Date: 23 January 2008
67 years old

Director
PRABHU, Satyen Nagesh
Appointed Date: 04 March 2004
63 years old

Director
RAFFNER, Bernard Maurice
Appointed Date: 18 June 2013
78 years old

Resigned Directors

Secretary
FLETCHER, John Frederick
Resigned: 30 June 2016
Appointed Date: 08 December 1997

Secretary
HUNT, David James
Resigned: 08 December 1997

Director
COOPER, Graham
Resigned: 31 December 2009
Appointed Date: 04 March 2004
85 years old

Director
FLETCHER, John Frederick
Resigned: 30 June 2016
Appointed Date: 08 December 1997
77 years old

Director
HARTLAND, David George Henry
Resigned: 31 March 2016
Appointed Date: 23 January 2008
60 years old

Director
HAWKINS, Graham Edmund
Resigned: 01 February 2016
80 years old

Director
HAYWOOD, Ian Stuart
Resigned: 30 April 2004
83 years old

Director
HUNT, David James
Resigned: 08 December 1997
92 years old

Director
MORTIMER, John Herbert
Resigned: 01 January 2010
81 years old

Director
PERKS, John Stanley
Resigned: 31 March 1993
97 years old

Director
ROWAN, Henry Madison
Resigned: 20 July 2015
97 years old

Persons With Significant Control

Mrs Virginia Rowan Smith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

INDUCTOTHERM EUROPE LIMITED Events

25 Oct 2016
Confirmation statement made on 6 September 2016 with updates
08 Jul 2016
Termination of appointment of John Frederick Fletcher as a director on 30 June 2016
08 Jul 2016
Termination of appointment of John Frederick Fletcher as a secretary on 30 June 2016
08 Jul 2016
Termination of appointment of David George Henry Hartland as a director on 31 March 2016
17 Jun 2016
Full accounts made up to 31 December 2015
...
... and 88 more events
25 Nov 1986
Return made up to 06/11/86; full list of members

07 Nov 1986
Full accounts made up to 31 March 1986
01 Jan 1972
Company name changed\certificate issued on 01/01/72
09 Jul 1936
Incorporation
09 Jul 1936
Certificate of incorporation

INDUCTOTHERM EUROPE LIMITED Charges

6 October 2003
Debenture
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1975
Mortgage
Delivered: 29 October 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land and premises being the furlong,berry…
24 October 1975
Charge
Delivered: 29 October 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…