THERMATRIX LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 02847272
Status Liquidation
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address 1 CITY SQUARE, LEEDS, LS1 2AL
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 7 June 2010; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 14 December 2009. The most likely internet sites of THERMATRIX LIMITED are www.thermatrix.co.uk, and www.thermatrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Thermatrix Limited is a Private Limited Company. The company registration number is 02847272. Thermatrix Limited has been working since 24 August 1993. The present status of the company is Liquidation. The registered address of Thermatrix Limited is 1 City Square Leeds Ls1 2al. . GREENE, Edward E is a Secretary of the company. SYKES, Christopher Nigel is a Secretary of the company. HEALER, Harry is a Director of the company. SCHOFIELD, John Trevor is a Director of the company. SUTTON, Joseph William is a Director of the company. Secretary TAYLORSON, Ian Michael has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director AGARDY, Franklin J, Dr has been resigned. Director MARK, Rebecca Pulliam has been resigned. Director PAGE, Robert W has been resigned. Director QUADROS, Paul David has been resigned. Director TOUPS, John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
GREENE, Edward E
Appointed Date: 05 January 1999

Secretary
SYKES, Christopher Nigel
Appointed Date: 26 May 1998

Director
HEALER, Harry
Appointed Date: 08 December 1994
85 years old

Director
SCHOFIELD, John Trevor
Appointed Date: 24 August 1993
87 years old

Director
SUTTON, Joseph William
Appointed Date: 04 November 1998
78 years old

Resigned Directors

Secretary
TAYLORSON, Ian Michael
Resigned: 26 May 1998
Appointed Date: 24 August 1993

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

Director
AGARDY, Franklin J, Dr
Resigned: 08 December 1994
Appointed Date: 30 June 1994
92 years old

Director
MARK, Rebecca Pulliam
Resigned: 17 June 1998
Appointed Date: 02 April 1996
71 years old

Director
PAGE, Robert W
Resigned: 02 April 1996
Appointed Date: 19 September 1995
98 years old

Director
QUADROS, Paul David
Resigned: 06 May 1994
Appointed Date: 24 August 1993
78 years old

Director
TOUPS, John
Resigned: 02 April 1996
Appointed Date: 08 December 1994
99 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 August 1993
Appointed Date: 24 August 1993

THERMATRIX LIMITED Events

09 Jul 2010
Receiver's abstract of receipts and payments to 7 June 2010
06 Jul 2010
Notice of ceasing to act as receiver or manager
02 Feb 2010
Receiver's abstract of receipts and payments to 14 December 2009
23 Feb 2009
Receiver's abstract of receipts and payments to 14 December 2008
22 Jan 2008
Receiver's abstract of receipts and payments
...
... and 47 more events
10 Dec 1993
New director appointed

10 Dec 1993
Director resigned;new director appointed

10 Dec 1993
Secretary resigned;new secretary appointed

10 Dec 1993
Registered office changed on 10/12/93 from: 193/195 city road london. EC1V 1JN

24 Aug 1993
Incorporation

THERMATRIX LIMITED Charges

30 June 1999
Guarantee & debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1999
Debenture
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Wexford Management Llc
Description: .. fixed and floating charges over the undertaking and all…