Company number 07464159
Status Active
Incorporation Date 8 December 2010
Company Type Private Limited Company
Address COVRAD HEAT TRANSFER LIMITED, COVRAD SIR HENRY PARKES ROAD, CANLEY, COVENTRY, WEST MIDLANDS, CV5 6BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Appointment of Mr Michael Wayne Bremmer as a secretary on 28 November 2016; Termination of appointment of Philip Anthony Cox as a secretary on 31 October 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of THERMASYS CS UK HOLDING LIMITED are www.thermasyscsukholding.co.uk, and www.thermasys-cs-uk-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Thermasys Cs Uk Holding Limited is a Private Limited Company.
The company registration number is 07464159. Thermasys Cs Uk Holding Limited has been working since 08 December 2010.
The present status of the company is Active. The registered address of Thermasys Cs Uk Holding Limited is Covrad Heat Transfer Limited Covrad Sir Henry Parkes Road Canley Coventry West Midlands Cv5 6bn. . BREMMER, Michael Wayne is a Secretary of the company. LAISURE, James Michael is a Director of the company. Secretary COX, Philip Anthony has been resigned. Director BARRETT, Kevin John has been resigned. Director CORDOSI, Joseph has been resigned. Director NAMAZI, Kayvan has been resigned. Director SCHMITZ, Paul Joseph has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
CORDOSI, Joseph
Resigned: 08 March 2016
Appointed Date: 07 May 2012
62 years old
Director
NAMAZI, Kayvan
Resigned: 10 January 2014
Appointed Date: 24 December 2010
63 years old
Persons With Significant Control
Mr William Dawson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Greg Feldman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
THERMASYS CS UK HOLDING LIMITED Events
28 Nov 2016
Appointment of Mr Michael Wayne Bremmer as a secretary on 28 November 2016
03 Nov 2016
Termination of appointment of Philip Anthony Cox as a secretary on 31 October 2016
12 Sep 2016
Group of companies' accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 5 July 2016 with updates
03 May 2016
Appointment of Mr James Michael Laisure as a director on 8 March 2016
...
... and 19 more events
27 Jan 2011
Statement of capital following an allotment of shares on 6 January 2011
27 Jan 2011
Appointment of Philip Anthony Cox as a secretary
19 Jan 2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 19 January 2011
19 Jan 2011
Appointment of Kayvan Namazi as a director
08 Dec 2010
Incorporation