THERMOFORM LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1HA

Company number 01114149
Status Active
Incorporation Date 17 May 1973
Company Type Private Limited Company
Address THE OAKS MOOR FARM ROAD WEST, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1HA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Secretary's details changed for {officer_name}; Director's details changed for Mr Matthew Charles Perks on 24 March 2017; Director's details changed for Mrs Natalie Banks-Siddons on 24 March 2017. The most likely internet sites of THERMOFORM LIMITED are www.thermoform.co.uk, and www.thermoform.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Thermoform Limited is a Private Limited Company. The company registration number is 01114149. Thermoform Limited has been working since 17 May 1973. The present status of the company is Active. The registered address of Thermoform Limited is The Oaks Moor Farm Road West Airfield Industrial Estate Ashbourne Derbyshire De6 1ha. . BANKS, Natalie is a Secretary of the company. BANKS-SIDDONS, Natalie is a Director of the company. PERKS, Dennis Charles is a Director of the company. PERKS, Matthew Charles is a Director of the company. Secretary PERKS, Doreen Avril has been resigned. Director PERKS, Doreen Avril has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BANKS, Natalie
Appointed Date: 28 February 2000

Director
BANKS-SIDDONS, Natalie
Appointed Date: 30 January 2012
57 years old

Director

Director
PERKS, Matthew Charles
Appointed Date: 09 July 2007
50 years old

Resigned Directors

Secretary
PERKS, Doreen Avril
Resigned: 26 February 2000

Director
PERKS, Doreen Avril
Resigned: 26 February 2000
80 years old

Persons With Significant Control

Mrs Natalie Banks-Siddons
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Charles Perks
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Charles Perks
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMOFORM LIMITED Events

27 Mar 2017
Secretary's details changed for {officer_name}
24 Mar 2017
Director's details changed for Mr Matthew Charles Perks on 24 March 2017
24 Mar 2017
Director's details changed for Mrs Natalie Banks-Siddons on 24 March 2017
24 Mar 2017
Director's details changed for Mr Dennis Charles Perks on 24 March 2017
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 74 more events
24 Nov 1986
Full accounts made up to 31 July 1986

24 Nov 1986
Return made up to 18/11/86; full list of members

10 Aug 1973
Company name changed\certificate issued on 10/08/73
10 Aug 1973
Incorporation
17 May 1973
Certificate of incorporation

THERMOFORM LIMITED Charges

19 July 2016
Charge code 0111 4149 0005
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 June 2016
Charge code 0111 4149 0004
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
24 March 2011
Chattels mortgage
Delivered: 26 March 2011
Status: Satisfied on 23 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Wm wrapping machinery sa, fc 780 e speedmaster automatic…
12 June 1985
Debenture
Delivered: 20 June 1985
Status: Satisfied on 23 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1983
Charge
Delivered: 14 January 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…