TERMO TEKNIK HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3JE

Company number 08675277
Status Active
Incorporation Date 3 September 2013
Company Type Private Limited Company
Address 69-75 SIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TERMO TEKNIK HOLDINGS LIMITED are www.termoteknikholdings.co.uk, and www.termo-teknik-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Termo Teknik Holdings Limited is a Private Limited Company. The company registration number is 08675277. Termo Teknik Holdings Limited has been working since 03 September 2013. The present status of the company is Active. The registered address of Termo Teknik Holdings Limited is 69 75 Side Newcastle Upon Tyne Tyne and Wear Ne1 3je. . WILCOX, Leigh Anthony is a Secretary of the company. HARVEY, Trevor Terence is a Director of the company. LETHAM, George John is a Director of the company. POLAT, Yekta Mete is a Director of the company. Director LAZARUS, Edmund Alfred has been resigned. Director MARSHALL, Giles William has been resigned. Director STRUTH, Philipp has been resigned. Director YALCIN, Cem Nazif has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WILCOX, Leigh Anthony
Appointed Date: 04 October 2013

Director
HARVEY, Trevor Terence
Appointed Date: 25 September 2013
68 years old

Director
LETHAM, George John
Appointed Date: 25 September 2013
68 years old

Director
POLAT, Yekta Mete
Appointed Date: 06 January 2015
54 years old

Resigned Directors

Director
LAZARUS, Edmund Alfred
Resigned: 04 October 2013
Appointed Date: 03 September 2013
56 years old

Director
MARSHALL, Giles William
Resigned: 04 October 2013
Appointed Date: 03 September 2013
41 years old

Director
STRUTH, Philipp
Resigned: 04 October 2013
Appointed Date: 03 September 2013
39 years old

Director
YALCIN, Cem Nazif
Resigned: 06 January 2015
Appointed Date: 30 May 2014
59 years old

Persons With Significant Control

Stelrad Radiator Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERMO TEKNIK HOLDINGS LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 31 December 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000

02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 18 more events
10 Oct 2013
Termination of appointment of Philipp Struth as a director
03 Oct 2013
Appointment of George John Letham as a director
03 Oct 2013
Appointment of Trevor Terence Harvey as a director
03 Oct 2013
Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD United Kingdom on 3 October 2013
03 Sep 2013
Incorporation

TERMO TEKNIK HOLDINGS LIMITED Charges

22 November 2013
Charge code 0867 5277 0003
Delivered: 5 December 2013
Status: Satisfied on 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0867 5277 0002
Delivered: 3 December 2013
Status: Satisfied on 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Agent and Trustee
Description: Notification of addition to or amendment of charge…
22 November 2013
Charge code 0867 5277 0001
Delivered: 3 December 2013
Status: Satisfied on 9 January 2015
Persons entitled: Sanne Trust Company Limited as Security Agent and Trustee
Description: Notification of addition to or amendment of charge…