AMPHENOL THERMOMETRICS (UK) LIMITED
LONDON GE THERMOMETRICS (UK) LIMITED SPIRENT COMPONENTS LIMITED BOWTHORPE COMPONENTS LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 02310013
Status Active
Incorporation Date 27 October 1988
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016; Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016. The most likely internet sites of AMPHENOL THERMOMETRICS (UK) LIMITED are www.amphenolthermometricsuk.co.uk, and www.amphenol-thermometrics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amphenol Thermometrics Uk Limited is a Private Limited Company. The company registration number is 02310013. Amphenol Thermometrics Uk Limited has been working since 27 October 1988. The present status of the company is Active. The registered address of Amphenol Thermometrics Uk Limited is 100 New Bridge Street London Ec4v 6ja. . D'AMICO, Lance Edward is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. LAMPO, Craig Anthony is a Director of the company. NORWITT, Richard Adam is a Director of the company. TREANOR, John is a Director of the company. Secretary ARNAOUTI, Michael has been resigned. Secretary COX, Edward Brian has been resigned. Secretary THOMAS, Luke has been resigned. Secretary WETMORE, Edward Charles has been resigned. Secretary WHITE, Malcolm John has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director ATKINSON, Richard, Dr has been resigned. Director BOTSFORD, Paul Anthony has been resigned. Director BOURNE, Walter has been resigned. Director CALLUN, Nigel has been resigned. Director CARTER JR, John has been resigned. Director CHALKER, Paul Arthur has been resigned. Director CLARK, Alyson Margaret has been resigned. Director EVERETT, Peter Daryl has been resigned. Director HAYES, Douglas Evan has been resigned. Director HUTCHINSON, Eric George has been resigned. Director KENNEDY, David James has been resigned. Director MCCARTHY, Colin Michael has been resigned. Director OWEN, Roger William has been resigned. Director POVALL, Timothy James has been resigned. Director REARDON, Diana Gentile has been resigned. Director REICHNER, John Spencer has been resigned. Director ROBERTSON, Moira Ann has been resigned. Director RUSSELL, Roger Francis has been resigned. Director SHEFFER, Carl has been resigned. Director TWINEY, Robert Christopher has been resigned. Director VACCARO, Craig Philip has been resigned. Director VALLET, Romain Daniel Marcel has been resigned. Director WAKE, Hilary Anne has been resigned. Director WESTHEAD, John Michael, Dr has been resigned. Director WHITE, Malcolm John has been resigned. Director WICKES, Gordon Leonard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
D'AMICO, Lance Edward
Appointed Date: 06 September 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 09 January 2014

Director
LAMPO, Craig Anthony
Appointed Date: 01 July 2015
55 years old

Director
NORWITT, Richard Adam
Appointed Date: 09 January 2014
56 years old

Director
TREANOR, John
Appointed Date: 09 January 2014
67 years old

Resigned Directors

Secretary
ARNAOUTI, Michael
Resigned: 14 November 2000
Appointed Date: 01 July 1992

Secretary
COX, Edward Brian
Resigned: 01 July 1992

Secretary
THOMAS, Luke
Resigned: 21 March 2002
Appointed Date: 14 November 2000

Secretary
WETMORE, Edward Charles
Resigned: 06 September 2016
Appointed Date: 09 January 2014

Secretary
WHITE, Malcolm John
Resigned: 30 June 2010
Appointed Date: 19 March 2002

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 03 January 2014
Appointed Date: 01 November 2009

Director
ATKINSON, Richard, Dr
Resigned: 30 November 2001
Appointed Date: 01 May 1997
73 years old

Director
BOTSFORD, Paul Anthony
Resigned: 12 June 2009
Appointed Date: 18 June 2008
60 years old

Director
BOURNE, Walter
Resigned: 31 March 1995
Appointed Date: 01 July 1994
90 years old

Director
CALLUN, Nigel
Resigned: 09 January 2014
Appointed Date: 24 March 2011
63 years old

Director
CARTER JR, John
Resigned: 05 December 2003
Appointed Date: 19 March 2002
79 years old

Director
CHALKER, Paul Arthur
Resigned: 23 December 2013
Appointed Date: 12 March 2010
74 years old

Director
CLARK, Alyson Margaret
Resigned: 22 August 2011
Appointed Date: 24 March 2011
67 years old

Director
EVERETT, Peter Daryl
Resigned: 28 November 2012
Appointed Date: 24 March 2011
63 years old

Director
HAYES, Douglas Evan
Resigned: 27 January 2014
Appointed Date: 11 June 2012
55 years old

Director
HUTCHINSON, Eric George
Resigned: 21 March 2002
Appointed Date: 01 January 2000
70 years old

Director
KENNEDY, David James
Resigned: 16 March 2007
Appointed Date: 19 March 2002
77 years old

Director
MCCARTHY, Colin Michael
Resigned: 01 January 2000
88 years old

Director
OWEN, Roger William
Resigned: 31 March 2011
Appointed Date: 19 March 2002
75 years old

Director
POVALL, Timothy James
Resigned: 18 June 2008
Appointed Date: 01 May 2007
60 years old

Director
REARDON, Diana Gentile
Resigned: 01 July 2015
Appointed Date: 09 January 2014
66 years old

Director
REICHNER, John Spencer
Resigned: 30 November 2006
Appointed Date: 19 March 2002
72 years old

Director
ROBERTSON, Moira Ann
Resigned: 28 November 2012
Appointed Date: 24 March 2011
56 years old

Director
RUSSELL, Roger Francis
Resigned: 31 December 1996
84 years old

Director
SHEFFER, Carl
Resigned: 21 March 2002
Appointed Date: 01 May 1997
82 years old

Director
TWINEY, Robert Christopher
Resigned: 07 January 2014
Appointed Date: 12 March 2010
64 years old

Director
VACCARO, Craig Philip
Resigned: 11 June 2012
Appointed Date: 12 March 2010
48 years old

Director
VALLET, Romain Daniel Marcel
Resigned: 20 February 2012
Appointed Date: 12 March 2010
48 years old

Director
WAKE, Hilary Anne
Resigned: 28 November 2012
Appointed Date: 24 March 2011
66 years old

Director
WESTHEAD, John Michael, Dr
Resigned: 01 July 1994
96 years old

Director
WHITE, Malcolm John
Resigned: 30 June 2010
Appointed Date: 19 March 2002
75 years old

Director
WICKES, Gordon Leonard
Resigned: 09 January 2014
Appointed Date: 12 March 2010
73 years old

Persons With Significant Control

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

AMPHENOL THERMOMETRICS (UK) LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
16 Nov 2016
Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016
Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
27 Sep 2016
Full accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12,757,360

...
... and 176 more events
03 Jan 1989
Registered office changed on 03/01/89 from: crown house 2 crown dale london SE19 3NQ

03 Jan 1989
Accounting reference date notified as 31/12

29 Dec 1988
Company name changed blossomheath LIMITED\certificate issued on 30/12/88

29 Dec 1988
Company name changed\certificate issued on 29/12/88
27 Oct 1988
Incorporation

AMPHENOL THERMOMETRICS (UK) LIMITED Charges

17 September 1990
Fourth supplemental trust deed.
Delivered: 27 September 1990
Status: Satisfied on 30 January 1993
Persons entitled: The Pridential Assurance Company Limited
Description: All the company's undertaking and assets present and future…