TERMODECK INTERNATIONAL LIMITED
KENT

Hellopages » Kent » Medway » ME7 2YY

Company number 04629995
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address 139 WATLING STREET, GILLINGHAM, KENT, ME7 2YY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr John Anthony Douglas Bruce Durham on 1 March 2016; Director's details changed for Mr John Anthony Douglas Bruce Durham on 1 March 2016; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of TERMODECK INTERNATIONAL LIMITED are www.termodeckinternational.co.uk, and www.termodeck-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Termodeck International Limited is a Private Limited Company. The company registration number is 04629995. Termodeck International Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Termodeck International Limited is 139 Watling Street Gillingham Kent Me7 2yy. . DURHAM, John Anthony Douglas Bruce is a Director of the company. Secretary DIXON, Julian David Edward has been resigned. Secretary DURHAM, Amalia has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCPHERSON, Lisa Menear has been resigned. Director ANDERSSON, Lars Olof has been resigned. Director BRAHAM, George Derrick has been resigned. Director BRAHAM, George Derrick has been resigned. Director DIXON, Julian David Edward has been resigned. Director ENGSTROM, Alexander has been resigned. Director FORTESCUE, William Frederick has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WHITE, Tobias Owen has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DURHAM, John Anthony Douglas Bruce
Appointed Date: 07 January 2003
84 years old

Resigned Directors

Secretary
DIXON, Julian David Edward
Resigned: 29 February 2016
Appointed Date: 19 August 2008

Secretary
DURHAM, Amalia
Resigned: 17 September 2008
Appointed Date: 16 July 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Secretary
MCPHERSON, Lisa Menear
Resigned: 16 July 2004
Appointed Date: 07 January 2003

Director
ANDERSSON, Lars Olof
Resigned: 15 November 2013
Appointed Date: 07 January 2003
88 years old

Director
BRAHAM, George Derrick
Resigned: 15 November 2013
Appointed Date: 17 November 2009
89 years old

Director
BRAHAM, George Derrick
Resigned: 11 August 2009
Appointed Date: 24 June 2008
89 years old

Director
DIXON, Julian David Edward
Resigned: 29 February 2016
Appointed Date: 19 August 2008
82 years old

Director
ENGSTROM, Alexander
Resigned: 15 November 2013
Appointed Date: 24 June 2008
56 years old

Director
FORTESCUE, William Frederick
Resigned: 10 December 2010
Appointed Date: 11 August 2009
78 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 January 2003
Appointed Date: 07 January 2003
71 years old

Director
WHITE, Tobias Owen
Resigned: 11 August 2009
Appointed Date: 24 June 2008
56 years old

Persons With Significant Control

Mr John Anthony Douglas Bruce Durham
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TERMODECK INTERNATIONAL LIMITED Events

03 Apr 2017
Director's details changed for Mr John Anthony Douglas Bruce Durham on 1 March 2016
03 Apr 2017
Director's details changed for Mr John Anthony Douglas Bruce Durham on 1 March 2016
12 Jan 2017
Confirmation statement made on 7 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Termination of appointment of Julian David Edward Dixon as a secretary on 29 February 2016
...
... and 67 more events
15 Jan 2003
Director resigned
15 Jan 2003
New director appointed
15 Jan 2003
New secretary appointed
15 Jan 2003
Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Jan 2003
Incorporation