EXOTHERMICS LIMITED
BRACKNELL EXOTHERMICS-ECLIPSE LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 02563197
Status Active
Incorporation Date 28 November 1990
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1EB
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Kolja Kress as a director on 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of EXOTHERMICS LIMITED are www.exothermics.co.uk, and www.exothermics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exothermics Limited is a Private Limited Company. The company registration number is 02563197. Exothermics Limited has been working since 28 November 1990. The present status of the company is Active. The registered address of Exothermics Limited is Honeywell House Skimped Hill Lane Bracknell Berkshire England Rg12 1eb. . HOWARD, Lindsay is a Director of the company. Secretary CHUTE, Peter Nicholas has been resigned. Secretary JAMES, Martin has been resigned. Secretary VAN WOLFFELAAR, Stefan, European Finance has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director BARNES, Garry Elliot has been resigned. Director BUBP, Gregory Bruce has been resigned. Director DARBY, John has been resigned. Director KRESS, Kolja has been resigned. Director MCKENNA, Bruce Alan has been resigned. Director POWELL, David William has been resigned. Director POWELL, David William has been resigned. Director SIBLEY, Gerry has been resigned. Director STEDER, Richard Alan, Director has been resigned. Director WESTLEY, Adam David Christopher has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Director
HOWARD, Lindsay
Appointed Date: 18 December 2015
51 years old

Resigned Directors

Secretary
CHUTE, Peter Nicholas
Resigned: 15 June 2005

Secretary
JAMES, Martin
Resigned: 01 November 2009
Appointed Date: 15 June 2005

Secretary
VAN WOLFFELAAR, Stefan, European Finance
Resigned: 31 October 2014
Appointed Date: 01 November 2009

Secretary
WESTLEY, Adam David Christopher
Resigned: 22 December 2015
Appointed Date: 31 October 2014

Director
BARNES, Garry Elliot
Resigned: 22 December 2015
Appointed Date: 31 October 2014
55 years old

Director
BUBP, Gregory Bruce
Resigned: 01 February 2014
Appointed Date: 01 April 2007
70 years old

Director
DARBY, John
Resigned: 01 April 1998
81 years old

Director
KRESS, Kolja
Resigned: 31 December 2016
Appointed Date: 18 December 2015
50 years old

Director
MCKENNA, Bruce Alan
Resigned: 31 March 2007
81 years old

Director
POWELL, David William
Resigned: 31 January 2002
Appointed Date: 01 April 1998
77 years old

Director
POWELL, David William
Resigned: 14 December 1992
77 years old

Director
SIBLEY, Gerry
Resigned: 14 December 1992
88 years old

Director
STEDER, Richard Alan, Director
Resigned: 31 October 2014
Appointed Date: 01 February 2014
59 years old

Director
WESTLEY, Adam David Christopher
Resigned: 22 December 2015
Appointed Date: 31 October 2014
56 years old

Persons With Significant Control

Eclipse Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXOTHERMICS LIMITED Events

17 Feb 2017
Termination of appointment of Kolja Kress as a director on 31 December 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2016
Confirmation statement made on 18 September 2016 with updates
21 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 21 April 2016
18 Mar 2016
Termination of appointment of Garry Elliot Barnes as a director on 22 December 2015
...
... and 96 more events
07 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1991
Company name changed ingleby (520) LIMITED\certificate issued on 31/05/91

04 Jun 1991
Company name changed\certificate issued on 04/06/91
28 Nov 1990
Incorporation