THERMA-TRU (UK) LIMITED
CRAWLEY SHELFCO (NO.2792) LIMITED

Hellopages » West Sussex » Crawley » RH10 9AD
Company number 04530977
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address PARK HOUSE CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 9AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 7 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of THERMA-TRU (UK) LIMITED are www.thermatruuk.co.uk, and www.therma-tru-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Salfords (Surrey) Rail Station is 5 miles; to Balcombe Rail Station is 5.6 miles; to Littlehaven Rail Station is 6.5 miles; to Redhill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Therma Tru Uk Limited is a Private Limited Company. The company registration number is 04530977. Therma Tru Uk Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Therma Tru Uk Limited is Park House Crawley Business Quarter Manor Royal Crawley West Sussex England Rh10 9ad. . PLA, Angela Maria is a Secretary of the company. HADDIX, Dave is a Director of the company. Secretary CANTY, Nicholas Charles has been resigned. Secretary EDWARDS, Huw Geraint has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BALDWIN, Mark has been resigned. Director BROWN, Stephen Derrick has been resigned. Director EDWARDS, Huw Geraint has been resigned. Director GLOSSER, Jeffrey Manning has been resigned. Director HADDIX, Dave has been resigned. Director HEDLUND, Carl has been resigned. Director HERMAN, Joseph has been resigned. Director PHEGLEY, Kenneth Lenn has been resigned. Director THACKRAY, Colin has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PLA, Angela Maria
Appointed Date: 31 July 2008

Director
HADDIX, Dave
Appointed Date: 22 July 2008
71 years old

Resigned Directors

Secretary
CANTY, Nicholas Charles
Resigned: 14 July 2006
Appointed Date: 19 May 2004

Secretary
EDWARDS, Huw Geraint
Resigned: 31 July 2008
Appointed Date: 14 June 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 13 May 2004
Appointed Date: 10 September 2002

Director
BALDWIN, Mark
Resigned: 01 March 2005
Appointed Date: 23 July 2003
71 years old

Director
BROWN, Stephen Derrick
Resigned: 01 September 2006
Appointed Date: 04 June 2004
72 years old

Director
EDWARDS, Huw Geraint
Resigned: 31 July 2008
Appointed Date: 14 June 2006
65 years old

Director
GLOSSER, Jeffrey Manning
Resigned: 21 July 2008
Appointed Date: 01 September 2006
66 years old

Director
HADDIX, Dave
Resigned: 01 September 2006
Appointed Date: 08 August 2003
71 years old

Director
HEDLUND, Carl
Resigned: 31 December 2007
Appointed Date: 08 August 2003
78 years old

Director
HERMAN, Joseph
Resigned: 21 July 2008
Appointed Date: 13 March 2003
54 years old

Director
PHEGLEY, Kenneth Lenn
Resigned: 01 August 2005
Appointed Date: 19 May 2004
53 years old

Director
THACKRAY, Colin
Resigned: 31 July 2008
Appointed Date: 01 September 2006
53 years old

Nominee Director
MIKJON LIMITED
Resigned: 13 March 2003
Appointed Date: 10 September 2002

Persons With Significant Control

Fortune Brands Home & Security Inc
Notified on: 7 July 2016
Nature of control: Ownership of shares – 75% or more

THERMA-TRU (UK) LIMITED Events

07 Dec 2016
Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD on 7 December 2016
18 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 10 September 2016 with updates
23 Oct 2015
Full accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 23,343,027

...
... and 80 more events
04 Apr 2003
New director appointed
20 Mar 2003
Company name changed shelfco (no.2792) LIMITED\certificate issued on 19/03/03
20 Mar 2003
Location of register of members
20 Mar 2003
Accounting reference date extended from 30/09/03 to 31/12/03
10 Sep 2002
Incorporation