TECHNICAL BUILDING PRODUCTS LIMITED
KETTERING THERMEX INDUSTRIES LIMITED

Hellopages » Northamptonshire » Kettering » NN15 5JP
Company number 02093081
Status Active
Incorporation Date 26 January 1987
Company Type Private Limited Company
Address C/O THE ALUMASC GROUP PLC, STATION ROAD BURTON LATIMER, KETTERING, NORTHAMPTONSHIRE, NN15 5JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016; Termination of appointment of John David Douglas as a director on 1 October 2016. The most likely internet sites of TECHNICAL BUILDING PRODUCTS LIMITED are www.technicalbuildingproducts.co.uk, and www.technical-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Wellingborough Rail Station is 4.3 miles; to Corby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Building Products Limited is a Private Limited Company. The company registration number is 02093081. Technical Building Products Limited has been working since 26 January 1987. The present status of the company is Active. The registered address of Technical Building Products Limited is C O The Alumasc Group Plc Station Road Burton Latimer Kettering Northamptonshire Nn15 5jp. . DORANDA LIMITED is a Secretary of the company. BOYNTON, Kirstan Sarah is a Director of the company. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KAY, Jean Ann has been resigned. Secretary KINGDON, Patricia Ann has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary ROSE, Ian Andrew has been resigned. Secretary SOWERBY, David Richard has been resigned. Secretary SOWERBY, David Richard has been resigned. Director AINSWORTH, John Richard has been resigned. Director BAILIE, William Henry Mccracken has been resigned. Director COOKMAN, Richard James has been resigned. Director CROKER, Michael Norman has been resigned. Director DALE, Peter Morton has been resigned. Director DEANE, Denis has been resigned. Director DEANE, Robert Harold has been resigned. Director DOUGLAS, John David has been resigned. Director JOWETT, Jonathan David has been resigned. Director MAGSON, Andrew has been resigned. Director MONKTON, John Eric has been resigned. Director POOLE, David Edward has been resigned. Director REID, Michael Alexander Walker has been resigned. Director SOWERBY, David Richard has been resigned. Director SOWERBY, David Richard has been resigned. Director WALDEN, William Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DORANDA LIMITED
Appointed Date: 14 April 2010

Director
BOYNTON, Kirstan Sarah
Appointed Date: 01 October 2016
46 years old

Resigned Directors

Secretary
HOLDCROFT, Laurence Nigel
Resigned: 06 July 2009
Appointed Date: 07 April 2009

Secretary
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 28 January 1997

Secretary
KAY, Jean Ann
Resigned: 23 September 1993

Secretary
KINGDON, Patricia Ann
Resigned: 15 September 2003
Appointed Date: 29 August 2003

Secretary
NUNN, Carol Jayne
Resigned: 07 April 2009
Appointed Date: 15 September 2006

Secretary
ROSE, Ian Andrew
Resigned: 26 April 2010
Appointed Date: 06 July 2009

Secretary
SOWERBY, David Richard
Resigned: 29 August 2003
Appointed Date: 01 March 1999

Secretary
SOWERBY, David Richard
Resigned: 28 January 1997
Appointed Date: 23 September 1993

Director
AINSWORTH, John Richard
Resigned: 16 May 1997
Appointed Date: 10 February 1997
82 years old

Director
BAILIE, William Henry Mccracken
Resigned: 29 August 2003
Appointed Date: 03 June 1997
83 years old

Director
COOKMAN, Richard James
Resigned: 03 April 2012
Appointed Date: 16 March 2010
48 years old

Director
CROKER, Michael Norman
Resigned: 27 February 1998
Appointed Date: 10 February 1997
78 years old

Director
DALE, Peter Morton
Resigned: 30 September 1998
Appointed Date: 10 February 1997
82 years old

Director
DEANE, Denis
Resigned: 23 September 1993
98 years old

Director
DEANE, Robert Harold
Resigned: 10 February 1997
72 years old

Director
DOUGLAS, John David
Resigned: 01 October 2016
Appointed Date: 03 April 2012
68 years old

Director
JOWETT, Jonathan David
Resigned: 01 March 1999
Appointed Date: 02 June 1997
63 years old

Director
MAGSON, Andrew
Resigned: 17 March 2010
Appointed Date: 02 October 2006
59 years old

Director
MONKTON, John Eric
Resigned: 29 November 1999
Appointed Date: 10 February 1997
75 years old

Director
POOLE, David Edward
Resigned: 02 November 2000
Appointed Date: 05 May 1998
77 years old

Director
REID, Michael Alexander Walker
Resigned: 10 February 1997
Appointed Date: 23 September 1993
90 years old

Director
SOWERBY, David Richard
Resigned: 02 October 2006
Appointed Date: 02 June 1997
81 years old

Director
SOWERBY, David Richard
Resigned: 10 February 1997
Appointed Date: 23 September 1993
81 years old

Director
WALDEN, William Keith
Resigned: 22 March 2001
Appointed Date: 10 February 1997
85 years old

Persons With Significant Control

The Alumasc Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNICAL BUILDING PRODUCTS LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 June 2016
06 Oct 2016
Appointment of Mrs Kirstan Sarah Boynton as a director on 1 October 2016
05 Oct 2016
Termination of appointment of John David Douglas as a director on 1 October 2016
15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 115 more events
12 Jan 1988
Accounts made up to 30 June 1987

02 Apr 1987
New secretary appointed;new director appointed

02 Apr 1987
Accounting reference date notified as 30/11

29 Jan 1987
Secretary resigned

26 Jan 1987
Certificate of Incorporation