GARRETT THERMAL SYSTEMS US LIMITED
BRACKNELL SHT (US) LIMITED DE FACTO 655 LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 03408585
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Grant William Fraser as a director on 7 October 2016; Appointment of Dagmar Klimentova as a director on 7 October 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 . The most likely internet sites of GARRETT THERMAL SYSTEMS US LIMITED are www.garrettthermalsystemsus.co.uk, and www.garrett-thermal-systems-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two 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.Garrett Thermal Systems Us Limited is a Private Limited Company. The company registration number is 03408585. Garrett Thermal Systems Us Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Garrett Thermal Systems Us Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . KLIMENTOVA, Dagmar is a Director of the company. MOORE, Gordon is a Director of the company. Secretary ATTWOOD, Michael Peter has been resigned. Secretary DUGAN, Ian Robert has been resigned. Secretary TAYLOR, Nigel Keith has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director AMELIO, William Joseph has been resigned. Director ATTWOOD, Michael Peter has been resigned. Director BALTUS, Richard Alexander has been resigned. Director CARTER, Susan Kay has been resigned. Director DUFFY, Patrick Joseph has been resigned. Director DUFFY, Patrick Joseph has been resigned. Director DUGAN, Ian Robert has been resigned. Director FRASER, Grant William has been resigned. Director HOGAN, Richard has been resigned. Director ISMAIL, Alexandre Rohal has been resigned. Director KNEIPP, James Russell has been resigned. Director MOLZAHN, Sven Eric has been resigned. Director NORRIS, David William has been resigned. Director OPHELE, Olivier has been resigned. Director PAYNE, Mark Joseph has been resigned. Director SCHRADY, Peter Hilt has been resigned. Director SNIJDERS, Lambert Walterus Maria has been resigned. Director TAYLOR, Nigel Keith has been resigned. Director TEED, Christopher Andrew has been resigned. Director TOZIER, Scott Allen has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director VICKERSTAFF, James Ryalls has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KLIMENTOVA, Dagmar
Appointed Date: 07 October 2016
45 years old

Director
MOORE, Gordon
Appointed Date: 01 March 2016
64 years old

Resigned Directors

Secretary
ATTWOOD, Michael Peter
Resigned: 09 May 2000
Appointed Date: 30 April 1999

Secretary
DUGAN, Ian Robert
Resigned: 22 March 2001
Appointed Date: 09 May 2000

Secretary
TAYLOR, Nigel Keith
Resigned: 30 April 1999
Appointed Date: 21 August 1997

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 August 1997
Appointed Date: 24 July 1997

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 22 March 2001

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 June 2008

Director
AMELIO, William Joseph
Resigned: 08 July 2000
Appointed Date: 09 May 2000
67 years old

Director
ATTWOOD, Michael Peter
Resigned: 09 May 2000
Appointed Date: 28 January 1999
68 years old

Director
BALTUS, Richard Alexander
Resigned: 05 September 2007
Appointed Date: 20 February 2006
52 years old

Director
CARTER, Susan Kay
Resigned: 15 March 2002
Appointed Date: 30 October 2001
66 years old

Director
DUFFY, Patrick Joseph
Resigned: 20 February 2006
Appointed Date: 20 February 2005
63 years old

Director
DUFFY, Patrick Joseph
Resigned: 20 February 2005
Appointed Date: 22 March 2002
63 years old

Director
DUGAN, Ian Robert
Resigned: 22 March 2001
Appointed Date: 09 May 2000
69 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 01 March 2016
49 years old

Director
HOGAN, Richard
Resigned: 02 March 2016
Appointed Date: 31 October 2008
64 years old

Director
ISMAIL, Alexandre Rohal
Resigned: 05 September 2007
Appointed Date: 01 September 2003
60 years old

Director
KNEIPP, James Russell
Resigned: 01 October 2007
Appointed Date: 20 February 2006
56 years old

Director
MOLZAHN, Sven Eric
Resigned: 24 November 2008
Appointed Date: 01 November 2007
57 years old

Director
NORRIS, David William
Resigned: 31 October 2008
Appointed Date: 26 June 2006
61 years old

Director
OPHELE, Olivier
Resigned: 28 March 2013
Appointed Date: 24 November 2008
52 years old

Director
PAYNE, Mark Joseph
Resigned: 31 December 2005
Appointed Date: 05 October 2001
60 years old

Director
SCHRADY, Peter Hilt
Resigned: 01 July 2000
Appointed Date: 09 May 2000
61 years old

Director
SNIJDERS, Lambert Walterus Maria
Resigned: 31 August 2003
Appointed Date: 30 October 2001
82 years old

Director
TAYLOR, Nigel Keith
Resigned: 03 June 1999
Appointed Date: 21 August 1997
74 years old

Director
TEED, Christopher Andrew
Resigned: 09 May 2000
Appointed Date: 21 August 1997
82 years old

Director
TOZIER, Scott Allen
Resigned: 01 November 2007
Appointed Date: 20 February 2006
59 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 21 August 1997
Appointed Date: 24 July 1997

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 August 1997
Appointed Date: 24 July 1997

Director
VICKERSTAFF, James Ryalls
Resigned: 02 March 2016
Appointed Date: 01 April 2013
54 years old

GARRETT THERMAL SYSTEMS US LIMITED Events

21 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
17 Oct 2016
Appointment of Dagmar Klimentova as a director on 7 October 2016
28 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Mar 2016
Termination of appointment of James Ryalls Vickerstaff as a director on 2 March 2016
...
... and 106 more events
12 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Registered office changed on 12/09/97 from: 10 snow hill london EC1A 2AL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Aug 1997
Memorandum and Articles of Association
22 Aug 1997
Company name changed de facto 655 LIMITED\certificate issued on 22/08/97
24 Jul 1997
Incorporation

GARRETT THERMAL SYSTEMS US LIMITED Charges

3 September 1997
Guarantee and debenture
Delivered: 15 September 1997
Status: Satisfied on 24 May 2000
Persons entitled: Societe Generale; As Agent and Trustee for the Secured Parties (As Defined)
Description: .. fixed and floating charges over the undertaking and all…