TEMPERATURE INDICATORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2HY

Company number 02295848
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 111 PICCADILLY, DUCIE STREET, MANCHESTER, ENGLAND, M1 2HY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from The Old Bakery, Ashley Gardens Rusthall Tunbridge Wells Kent TN4 8TU to 111 Piccadilly Ducie Street Manchester M1 2HY on 20 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TEMPERATURE INDICATORS LIMITED are www.temperatureindicators.co.uk, and www.temperature-indicators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temperature Indicators Limited is a Private Limited Company. The company registration number is 02295848. Temperature Indicators Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Temperature Indicators Limited is 111 Piccadilly Ducie Street Manchester England M1 2hy. . ARROWSMITH, Timothy David is a Secretary of the company. ARROWSMITH, Timothy David is a Director of the company. Secretary ARROWSMITH, Lynne Margaret has been resigned. Secretary ARROWSMITH, Lynne Margaret has been resigned. Secretary DALE, Anna Sophia has been resigned. Secretary DALE, Anna Sophia has been resigned. Director ARROWSMITH, David Jesse has been resigned. Director ARROWSMITH, Lynne Margaret has been resigned. Director ARROWSMITH, Timothy David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ARROWSMITH, Timothy David
Appointed Date: 27 October 2009

Director
ARROWSMITH, Timothy David
Appointed Date: 01 December 2003
51 years old

Resigned Directors

Secretary
ARROWSMITH, Lynne Margaret
Resigned: 26 October 2009
Appointed Date: 04 August 2006

Secretary
ARROWSMITH, Lynne Margaret
Resigned: 03 December 2003

Secretary
DALE, Anna Sophia
Resigned: 06 December 2003
Appointed Date: 01 December 2003

Secretary
DALE, Anna Sophia
Resigned: 04 August 2006
Appointed Date: 01 December 2003

Director
ARROWSMITH, David Jesse
Resigned: 03 December 2003
85 years old

Director
ARROWSMITH, Lynne Margaret
Resigned: 06 December 2003
75 years old

Director
ARROWSMITH, Timothy David
Resigned: 06 December 2003
Appointed Date: 01 December 2003
51 years old

Persons With Significant Control

Mr Timothy David Arrowsmith
Notified on: 31 December 2016
51 years old
Nature of control: Ownership of shares – 75% or more

TEMPERATURE INDICATORS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jul 2016
Registered office address changed from The Old Bakery, Ashley Gardens Rusthall Tunbridge Wells Kent TN4 8TU to 111 Piccadilly Ducie Street Manchester M1 2HY on 20 July 2016
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 155

...
... and 67 more events
26 Jan 1990
Accounts for a small company made up to 30 September 1989

26 Jan 1990
Return made up to 31/12/89; full list of members

06 Mar 1989
Accounting reference date notified as 30/09

23 Sep 1988
Secretary resigned

13 Sep 1988
Incorporation

TEMPERATURE INDICATORS LIMITED Charges

3 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
18 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 24 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…