APPLIED THERMAL CONTROL LIMITED
WHITWICK

Hellopages » Leicestershire » North West Leicestershire » LE67 4NB

Company number 03079409
Status Active
Incorporation Date 13 July 1995
Company Type Private Limited Company
Address GARDEN COURT, GEE ROAD, WHITWICK, LEICESTERSHIRE, LE67 4NB
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Anthony Ian Joseph Abramson on 1 December 2016; Director's details changed for Dr John Michael Walls on 14 November 2016. The most likely internet sites of APPLIED THERMAL CONTROL LIMITED are www.appliedthermalcontrol.co.uk, and www.applied-thermal-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Applied Thermal Control Limited is a Private Limited Company. The company registration number is 03079409. Applied Thermal Control Limited has been working since 13 July 1995. The present status of the company is Active. The registered address of Applied Thermal Control Limited is Garden Court Gee Road Whitwick Leicestershire Le67 4nb. . ABRAMSON, Anthony Ian Joseph is a Secretary of the company. ABRAMSON, Anthony Ian Joseph is a Director of the company. PONIATOWSKI, Robert is a Director of the company. WALLS, John Michael is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director STENHOUSE, James Thornton has been resigned. Director WHITE, Norman Henry has been resigned. Director WILLIAMS, Anthony John, Dr has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
ABRAMSON, Anthony Ian Joseph
Appointed Date: 13 July 1995

Director
ABRAMSON, Anthony Ian Joseph
Appointed Date: 13 July 1995
76 years old

Director
PONIATOWSKI, Robert
Appointed Date: 15 January 2009
65 years old

Director
WALLS, John Michael
Appointed Date: 13 July 1995
76 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Nominee Director
FNCS LIMITED
Resigned: 13 July 1995
Appointed Date: 13 July 1995

Director
STENHOUSE, James Thornton
Resigned: 14 March 2000
Appointed Date: 08 August 1995
62 years old

Director
WHITE, Norman Henry
Resigned: 29 June 2007
Appointed Date: 13 July 1995
83 years old

Director
WILLIAMS, Anthony John, Dr
Resigned: 04 January 2008
Appointed Date: 01 October 2007
70 years old

Persons With Significant Control

Mr John Michael Walls Bsc Phd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Ian Joseph Abramson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Poniatowski
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

APPLIED THERMAL CONTROL LIMITED Events

13 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Dec 2016
Director's details changed for Mr Anthony Ian Joseph Abramson on 1 December 2016
14 Nov 2016
Director's details changed for Dr John Michael Walls on 14 November 2016
07 Jun 2016
Accounts for a small company made up to 31 December 2015
11 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 73,009

...
... and 100 more events
20 Jul 1995
New secretary appointed;new director appointed
20 Jul 1995
Registered office changed on 20/07/95 from: 129 queen street cardiff CF1 4BJ
20 Jul 1995
Secretary resigned
20 Jul 1995
Director resigned
13 Jul 1995
Incorporation

APPLIED THERMAL CONTROL LIMITED Charges

16 April 2008
All assets debenture
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 November 2007
Mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1, gee road, coalville, leics t/no…
22 December 2006
Fixed and floating charge
Delivered: 29 December 2006
Status: Satisfied on 8 April 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
Legal charge
Delivered: 3 December 2004
Status: Satisfied on 8 April 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 1 gee road,whitwick business…
8 August 1995
Mortgage debenture
Delivered: 17 August 1995
Status: Satisfied on 9 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 August 1995
Debenture
Delivered: 11 August 1995
Status: Satisfied on 20 November 2004
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…