INDUCTOTHERM GROUP EUROPE LIMITED
WORCESTERSHIRE INDUCTOTHERM INDUSTRIES EUROPE LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AH

Company number 02513425
Status Active
Incorporation Date 19 June 1990
Company Type Private Limited Company
Address THE FURLONG, DROITWICH, WORCESTERSHIRE, WR9 9AH
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 . The most likely internet sites of INDUCTOTHERM GROUP EUROPE LIMITED are www.inductothermgroupeurope.co.uk, and www.inductotherm-group-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Inductotherm Group Europe Limited is a Private Limited Company. The company registration number is 02513425. Inductotherm Group Europe Limited has been working since 19 June 1990. The present status of the company is Active. The registered address of Inductotherm Group Europe Limited is The Furlong Droitwich Worcestershire Wr9 9ah. . HITCHINER, Christopher David is a Secretary of the company. DOYON, Gary Anthony is a Director of the company. FEIL, Steven Craig is a Director of the company. HITCHINER, Christopher David 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 HAWKINS, Graham Edmund has been resigned. Director MANLEY, Frank 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 "Activities of production holding companies".


Current Directors

Secretary
HITCHINER, Christopher David
Appointed Date: 03 November 2003

Director
DOYON, Gary Anthony
Appointed Date: 28 July 2009
66 years old

Director
FEIL, Steven Craig
Appointed Date: 30 June 2014
64 years old

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

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

Resigned Directors

Secretary
FLETCHER, John Frederick
Resigned: 31 May 2016
Appointed Date: 08 December 1997

Secretary
HUNT, David James
Resigned: 08 December 1997

Director
HAWKINS, Graham Edmund
Resigned: 01 January 2016
Appointed Date: 31 March 1993
80 years old

Director
MANLEY, Frank
Resigned: 30 June 2014
Appointed Date: 03 August 1998
78 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: 11 May 2015
101 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 GROUP EUROPE LIMITED Events

25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
17 Jun 2016
Group of companies' accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

08 Jun 2016
Termination of appointment of John Frederick Fletcher as a secretary on 31 May 2016
25 Apr 2016
Statement of capital on 25 April 2016
  • GBP 1

...
... and 85 more events
13 Feb 1991
Accounting reference date notified as 31/03

10 Jan 1991
Company name changed havengore LIMITED\certificate issued on 11/01/91

10 Jan 1991
Company name changed\certificate issued on 10/01/91
07 Jan 1991
Registered office changed on 07/01/91 from: sceptre court 40 tower hill london EC3N 4BB

19 Jun 1990
Incorporation