THERMOBOARD LIMITED
DONCASTER WILMINGTON BUILDING PRODUCTS LIMITED

Hellopages » South Yorkshire » Doncaster » DN12 1BY
Company number 02888424
Status Active
Incorporation Date 17 January 1994
Company Type Private Limited Company
Address WAVIN EDLINGTON LANE, EDLINGTON, DONCASTER, SOUTH YORKSHIRE, DN12 1BY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Paul William Taylor as a director on 19 February 2017; Termination of appointment of Paul William Taylor as a secretary on 19 February 2017; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of THERMOBOARD LIMITED are www.thermoboard.co.uk, and www.thermoboard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Mexborough Rail Station is 4.3 miles; to South Elmsall Rail Station is 8.4 miles; to Moorthorpe Rail Station is 8.8 miles; to Kiveton Bridge Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermoboard Limited is a Private Limited Company. The company registration number is 02888424. Thermoboard Limited has been working since 17 January 1994. The present status of the company is Active. The registered address of Thermoboard Limited is Wavin Edlington Lane Edlington Doncaster South Yorkshire Dn12 1by. . MACLAURIN, Paul is a Director of the company. NICHOLLS, Alan Brent is a Director of the company. Secretary CAMPBELL, Colin James has been resigned. Secretary FLANAGAN, Michael Anthony has been resigned. Secretary GRAY, Stephen Dillon has been resigned. Secretary INGRAM, Valerie Ann has been resigned. Secretary PHILLIPS, Robert Glyn has been resigned. Secretary TAYLOR, Paul William has been resigned. Director FORSYTH, Calum James has been resigned. Director INGRAM, Rex Anthony has been resigned. Director JD NOMINEES LIMITED has been resigned. Director JONES, David Thomas has been resigned. Director SAGE, John has been resigned. Director TAYLOR, Paul William has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MACLAURIN, Paul
Appointed Date: 31 October 2012
59 years old

Director
NICHOLLS, Alan Brent
Appointed Date: 01 June 2013
64 years old

Resigned Directors

Secretary
CAMPBELL, Colin James
Resigned: 30 June 2006
Appointed Date: 05 January 2005

Secretary
FLANAGAN, Michael Anthony
Resigned: 05 January 2005
Appointed Date: 17 January 1994

Secretary
GRAY, Stephen Dillon
Resigned: 17 January 1994
Appointed Date: 17 January 1994

Secretary
INGRAM, Valerie Ann
Resigned: 05 January 2005
Appointed Date: 23 March 1995

Secretary
PHILLIPS, Robert Glyn
Resigned: 03 April 2009
Appointed Date: 30 June 2006

Secretary
TAYLOR, Paul William
Resigned: 19 February 2017
Appointed Date: 03 April 2009

Director
FORSYTH, Calum James
Resigned: 31 July 2012
Appointed Date: 31 January 2001
60 years old

Director
INGRAM, Rex Anthony
Resigned: 31 December 2007
Appointed Date: 03 February 1994
81 years old

Director
JD NOMINEES LIMITED
Resigned: 03 February 1994
Appointed Date: 17 January 1994
36 years old

Director
JONES, David Thomas
Resigned: 31 May 2008
Appointed Date: 05 January 2005
61 years old

Director
SAGE, John
Resigned: 31 October 2012
Appointed Date: 31 July 2012
63 years old

Director
TAYLOR, Paul William
Resigned: 19 February 2017
Appointed Date: 30 June 2006
69 years old

Persons With Significant Control

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

THERMOBOARD LIMITED Events

20 Mar 2017
Termination of appointment of Paul William Taylor as a director on 19 February 2017
20 Mar 2017
Termination of appointment of Paul William Taylor as a secretary on 19 February 2017
27 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 23,200

...
... and 99 more events
21 Apr 1995
£ nc 10000/50000 31/03/94
30 Mar 1995
New secretary appointed
12 Apr 1994
Director resigned;new director appointed

09 Feb 1994
Secretary resigned;new secretary appointed
17 Jan 1994
Incorporation

THERMOBOARD LIMITED Charges

7 November 2000
Rental deposit deed
Delivered: 11 November 2000
Status: Satisfied on 24 December 2004
Persons entitled: Aclind Limited
Description: The sum of £2,938 charged by way of a first fixed charge in…
9 August 1999
Debenture
Delivered: 18 August 1999
Status: Satisfied on 17 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
29 August 1995
Mortgage debenture
Delivered: 19 September 1995
Status: Satisfied on 2 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…