THERMOTEX ENGINEERING LIMITED
CHESTERFIELD PETER WATMORE LIMITED

Hellopages » Derbyshire » Chesterfield » S40 4AA

Company number 03072515
Status Active
Incorporation Date 26 June 1995
Company Type Private Limited Company
Address SHORTS ACCOUNTANTS, 2 ASHGATE ROAD, CHESTERFIELD, DERBYSHIRE, S40 4AA
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THERMOTEX ENGINEERING LIMITED are www.thermotexengineering.co.uk, and www.thermotex-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Thermotex Engineering Limited is a Private Limited Company. The company registration number is 03072515. Thermotex Engineering Limited has been working since 26 June 1995. The present status of the company is Active. The registered address of Thermotex Engineering Limited is Shorts Accountants 2 Ashgate Road Chesterfield Derbyshire S40 4aa. . WATMORE, Beverley Anne is a Secretary of the company. WATMORE, Beverley Anne is a Director of the company. WATMORE, Peter Reginald is a Director of the company. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Director BARRATT, Paul Nigel has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
WATMORE, Beverley Anne
Appointed Date: 30 June 1995

Director
WATMORE, Beverley Anne
Appointed Date: 30 June 1995
63 years old

Director
WATMORE, Peter Reginald
Appointed Date: 30 June 1995
70 years old

Resigned Directors

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 29 June 1995
Appointed Date: 26 June 1995

Director
BARRATT, Paul Nigel
Resigned: 09 February 2011
Appointed Date: 16 May 2007
62 years old

Nominee Director
FORD, Lorraine Annette
Resigned: 29 June 1995
Appointed Date: 26 June 1995
71 years old

THERMOTEX ENGINEERING LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

21 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
16 Sep 1996
Secretary resigned
16 Sep 1996
Director resigned
15 Sep 1996
New secretary appointed;new director appointed
15 Sep 1996
New director appointed
26 Jun 1995
Incorporation

THERMOTEX ENGINEERING LIMITED Charges

11 April 2013
Charge code 0307 2515 0004
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2000
Legal mortgage
Delivered: 3 November 2000
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land on south west side of…
8 October 1997
Mortgage debenture
Delivered: 13 October 1997
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as sheriff lodge hotel dimple…