FILM COOLING TOWERS LIMITED
ALFRED STREET HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2DF

Company number 03865208
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address C/O HAMON UK, UNITS 1 & 2 ROPERY PARK, ALFRED STREET HULL, EAST YORKSHIRE, HU3 2DF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FILM COOLING TOWERS LIMITED are www.filmcoolingtowers.co.uk, and www.film-cooling-towers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Film Cooling Towers Limited is a Private Limited Company. The company registration number is 03865208. Film Cooling Towers Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Film Cooling Towers Limited is C O Hamon Uk Units 1 2 Ropery Park Alfred Street Hull East Yorkshire Hu3 2df. . THOMAS, Graham is a Secretary of the company. GALLIFLENT-HOLMES, Stephen John is a Director of the company. Secretary BRIDLE, Robert Edward Newman has been resigned. Secretary BUTACIDE, Jean Pierre has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILLINGTON, David John has been resigned. Director BONNEFOI, Serge Marcel Felix has been resigned. Director BUTACIDE, Jean Pierre has been resigned. Director GILBERT, Jean has been resigned. Director JOHNSON, Charles Vincent has been resigned. Director RILEY, Paul John has been resigned. Director TONDREAU, Thierry Marie Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMAS, Graham
Appointed Date: 01 December 2004

Director
GALLIFLENT-HOLMES, Stephen John
Appointed Date: 01 December 2004
66 years old

Resigned Directors

Secretary
BRIDLE, Robert Edward Newman
Resigned: 30 June 2001
Appointed Date: 26 October 1999

Secretary
BUTACIDE, Jean Pierre
Resigned: 30 November 2003
Appointed Date: 04 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Director
BILLINGTON, David John
Resigned: 12 October 2001
Appointed Date: 29 May 2001
77 years old

Director
BONNEFOI, Serge Marcel Felix
Resigned: 15 November 2004
Appointed Date: 29 May 2001
72 years old

Director
BUTACIDE, Jean Pierre
Resigned: 29 May 2001
Appointed Date: 26 October 1999
60 years old

Director
GILBERT, Jean
Resigned: 31 July 2008
Appointed Date: 01 December 2004
85 years old

Director
JOHNSON, Charles Vincent
Resigned: 31 August 2001
Appointed Date: 26 October 1999
85 years old

Director
RILEY, Paul John
Resigned: 04 January 2004
Appointed Date: 29 May 2001
64 years old

Director
TONDREAU, Thierry Marie Robert
Resigned: 08 December 2004
Appointed Date: 29 May 2001
78 years old

Persons With Significant Control

Mr Stephen John Galliflent-Holmes
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

FILM COOLING TOWERS LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 December 2016
19 Oct 2016
Confirmation statement made on 19 October 2016 with updates
10 Mar 2016
Accounts for a dormant company made up to 31 December 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 45 more events
20 Oct 2000
Registered office changed on 20/10/00 from: hamon house 99 waldegrave road, teddington, middlesex TW11 8LA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Oct 2000
Registered office changed on 20/10/00 from: hamon house 99 waldegrave road teddington middlesex TW11 8LA
09 Dec 1999
Accounting reference date extended from 31/10/00 to 31/12/00
27 Oct 1999
Secretary resigned
26 Oct 1999
Incorporation