T.I. THERMAL IMAGING LIMITED
DORKING ELECTRICAL INSPECTORS LIMITED

Hellopages » Surrey » Mole Valley » RH4 1XA

Company number 04450573
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address THE ATRIUM, CURTIS ROAD, DORKING, ENGLAND, RH4 1XA
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to The Atrium Curtis Road Dorking RH4 1XA on 18 November 2016; Registered office address changed from Unit 118 1 Oakcroft Road Chessington Surrey KT9 1BD to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 23 August 2016. The most likely internet sites of T.I. THERMAL IMAGING LIMITED are www.tithermalimaging.co.uk, and www.t-i-thermal-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. T I Thermal Imaging Limited is a Private Limited Company. The company registration number is 04450573. T I Thermal Imaging Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of T I Thermal Imaging Limited is The Atrium Curtis Road Dorking England Rh4 1xa. . WALLACE, Richard Malcolm Keay is a Director of the company. Secretary STONE, Lucie has been resigned. Secretary WALLACE, Rosalie Victoria has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HATHAWAY, Roger Anthony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
WALLACE, Richard Malcolm Keay
Appointed Date: 11 July 2003
50 years old

Resigned Directors

Secretary
STONE, Lucie
Resigned: 01 May 2005
Appointed Date: 29 May 2002

Secretary
WALLACE, Rosalie Victoria
Resigned: 05 January 2009
Appointed Date: 01 May 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
HATHAWAY, Roger Anthony
Resigned: 01 May 2005
Appointed Date: 29 May 2002
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

T.I. THERMAL IMAGING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Nov 2016
Registered office address changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to The Atrium Curtis Road Dorking RH4 1XA on 18 November 2016
23 Aug 2016
Registered office address changed from Unit 118 1 Oakcroft Road Chessington Surrey KT9 1BD to Trident Court 1 Oakcroft Road Chessington KT9 1BD on 23 August 2016
01 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
14 Jun 2002
New director appointed
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
14 Jun 2002
Registered office changed on 14/06/02 from: 12 york place leeds west yorkshire LS1 2DS
29 May 2002
Incorporation

T.I. THERMAL IMAGING LIMITED Charges

7 January 2009
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…