THERMOPLANT OFFSHORE SERVICES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1AP

Company number 03079281
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address UNIT C 251 CRAVEN STREET SOUTH, HEDON ROAD, HULL, EAST YORKSHIRE, HU9 1AP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Giles Mathew Eady on 1 May 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of THERMOPLANT OFFSHORE SERVICES LIMITED are www.thermoplantoffshoreservices.co.uk, and www.thermoplant-offshore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Thermoplant Offshore Services Limited is a Private Limited Company. The company registration number is 03079281. Thermoplant Offshore Services Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Thermoplant Offshore Services Limited is Unit C 251 Craven Street South Hedon Road Hull East Yorkshire Hu9 1ap. . CASSIDY, Amanda Susan is a Secretary of the company. ATKINSON, Kevin is a Director of the company. EADY, Giles Mathew is a Director of the company. EADY, Rodney is a Director of the company. RANDALL, Amanda Jane is a Director of the company. WILLIAMS, Tony Martin is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary EADY, Giles Mathew has been resigned. Secretary GOODWIN, Dean Russell has been resigned. Secretary MELLORS, Paul has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director RIBY, Richard John has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CASSIDY, Amanda Susan
Appointed Date: 12 July 2003

Director
ATKINSON, Kevin
Appointed Date: 17 April 1996
65 years old

Director
EADY, Giles Mathew
Appointed Date: 17 April 1996
53 years old

Director
EADY, Rodney
Appointed Date: 17 April 1996
81 years old

Director
RANDALL, Amanda Jane
Appointed Date: 24 May 2005
56 years old

Director
WILLIAMS, Tony Martin
Appointed Date: 17 April 1996
60 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 April 1996
Appointed Date: 12 July 1995

Secretary
EADY, Giles Mathew
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Secretary
GOODWIN, Dean Russell
Resigned: 11 July 2003
Appointed Date: 12 December 1996

Secretary
MELLORS, Paul
Resigned: 12 December 1996
Appointed Date: 17 April 1996

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 April 1996
Appointed Date: 12 July 1995

Director
RIBY, Richard John
Resigned: 09 March 2005
Appointed Date: 17 April 1996
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 17 April 1996
Appointed Date: 12 July 1995

Persons With Significant Control

Mr Rodney Eady
Notified on: 1 May 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Amanda Jane Randall
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giles Mathew Eady
Notified on: 1 May 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Atkinson
Notified on: 1 May 2016
65 years old
Nature of control: Has significant influence or control

Mr Tony Martin Williams
Notified on: 1 May 2016
60 years old
Nature of control: Has significant influence or control

THERMOPLANT OFFSHORE SERVICES LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Jul 2016
Director's details changed for Mr Giles Mathew Eady on 1 May 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000

...
... and 62 more events
26 Apr 1996
New director appointed
26 Apr 1996
New director appointed
26 Apr 1996
New secretary appointed
19 Sep 1995
Company name changed broomco (960) LIMITED\certificate issued on 20/09/95
12 Jul 1995
Incorporation

THERMOPLANT OFFSHORE SERVICES LIMITED Charges

26 July 1996
Debenture deed
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…