Company number 02882538
Status Liquidation
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address 2ND FLOOR 40, QUEEN SQUARE, BRISTOL, BS1 4QP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016; Liquidators' statement of receipts and payments to 3 February 2016. The most likely internet sites of THERMAL TECHNOLOGY (SALES) LTD. are www.thermaltechnologysales.co.uk, and www.thermal-technology-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Thermal Technology Sales Ltd is a Private Limited Company.
The company registration number is 02882538. Thermal Technology Sales Ltd has been working since 21 December 1993.
The present status of the company is Liquidation. The registered address of Thermal Technology Sales Ltd is 2nd Floor 40 Queen Square Bristol Bs1 4qp. . APPLEGATE, David is a Secretary of the company. APPLEGATE, David is a Director of the company. APPLEGATE, Pamela Mary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director APPLEGATE, George has been resigned. Director BLACKABY, Colin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 1994
Appointed Date: 21 December 1993
Director
APPLEGATE, George
Resigned: 22 February 1994
Appointed Date: 06 January 1994
104 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 January 1994
Appointed Date: 21 December 1993
THERMAL TECHNOLOGY (SALES) LTD. Events
31 Mar 2017
Liquidators' statement of receipts and payments to 3 February 2017
03 Nov 2016
Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
03 Mar 2016
Liquidators' statement of receipts and payments to 3 February 2016
22 Feb 2016
Satisfaction of charge 1 in full
25 Feb 2015
Liquidators' statement of receipts and payments to 3 February 2015
...
... and 67 more events
03 Feb 1994
Company name changed insurenear projects LIMITED\certificate issued on 03/02/94
19 Jan 1994
New secretary appointed;director resigned;new director appointed
19 Jan 1994
Secretary resigned;new director appointed
19 Jan 1994
Registered office changed on 19/01/94 from: 2 baches street london N1 6UB
21 Dec 1993
Incorporation