REFRIGERATION NO. 1 LIMITED
THE SURREY RESEARCH PARK, LINDE FINANCE LIMITED

Hellopages » Surrey » Guildford » GU2 7XY

Company number 00331191
Status Active
Incorporation Date 1 September 1937
Company Type Private Limited Company
Address THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK,, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Nathan Palmer as a director on 15 April 2016. The most likely internet sites of REFRIGERATION NO. 1 LIMITED are www.refrigerationno1.co.uk, and www.refrigeration-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Refrigeration No 1 Limited is a Private Limited Company. The company registration number is 00331191. Refrigeration No 1 Limited has been working since 01 September 1937. The present status of the company is Active. The registered address of Refrigeration No 1 Limited is The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary NORRIS, David William Worsley has been resigned. Secretary SIMMONDS, Peter John has been resigned. Director DENNIS, Michael has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director GEUECKE, Wolfgang Dieter has been resigned. Director GROHN, Klaus has been resigned. Director LARKINS, Sarah Louise has been resigned. Director LEWIS, Nigel Andrew has been resigned. Director MOSTYN, Gareth has been resigned. Director NORRIS, David William Worsley has been resigned. Director PALMER, Nathan has been resigned. Director SIMMONDS, Peter John has been resigned. Director SPENCE, Patrick Charles Gordon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 18 December 2006
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
49 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 20 January 2016
55 years old

Resigned Directors

Secretary
BRACKFIELD, Andrew Christopher
Resigned: 21 December 2007
Appointed Date: 20 July 2007

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 18 December 2006

Secretary
NORRIS, David William Worsley
Resigned: 16 December 1998

Secretary
SIMMONDS, Peter John
Resigned: 18 December 2006
Appointed Date: 16 December 1998

Director
DENNIS, Michael
Resigned: 10 April 2012
Appointed Date: 01 July 2009
66 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 13 January 2009
54 years old

Director
GEUECKE, Wolfgang Dieter
Resigned: 19 December 2006
Appointed Date: 30 April 2003
73 years old

Director
GROHN, Klaus
Resigned: 31 December 2003
87 years old

Director
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 18 December 2006
50 years old

Director
LEWIS, Nigel Andrew
Resigned: 30 June 2009
Appointed Date: 16 August 2008
69 years old

Director
MOSTYN, Gareth
Resigned: 15 August 2008
Appointed Date: 21 December 2007
53 years old

Director
NORRIS, David William Worsley
Resigned: 13 September 2001

Director
PALMER, Nathan
Resigned: 15 April 2016
Appointed Date: 10 April 2012
54 years old

Director
SIMMONDS, Peter John
Resigned: 06 May 2003
Appointed Date: 13 September 2001
75 years old

Director
SPENCE, Patrick Charles Gordon
Resigned: 21 December 2007
Appointed Date: 20 July 2007
67 years old

Persons With Significant Control

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

REFRIGERATION NO. 1 LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Termination of appointment of Nathan Palmer as a director on 15 April 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 520,000

26 Jan 2016
Appointment of Mrs Sally Ann Williams as a director on 20 January 2016
...
... and 116 more events
29 Mar 1966
Company name changed\certificate issued on 29/03/66
24 Mar 1966
Articles of association
18 Jan 1963
Company name changed\certificate issued on 18/01/63
06 Oct 1960
Company name changed\certificate issued on 06/10/60
01 Sep 1937
Certificate of incorporation