THERMOENGAGE LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03259965
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address BENRICHES, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2 . The most likely internet sites of THERMOENGAGE LIMITED are www.thermoengage.co.uk, and www.thermoengage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Thermoengage Limited is a Private Limited Company. The company registration number is 03259965. Thermoengage Limited has been working since 07 October 1996. The present status of the company is Active. The registered address of Thermoengage Limited is Benriches 45 51 High Street Reigate Surrey Rh2 9ae. . JARMAN, Jonathan Stuart is a Secretary of the company. DOWNES, Thomas Richard Glen is a Director of the company. JARMAN, Jonathan Stuart is a Director of the company. Secretary FORESHEW, Jonathan David Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JARMAN, Jonathan Stuart
Appointed Date: 01 January 2013

Director
DOWNES, Thomas Richard Glen
Appointed Date: 25 October 1996
64 years old

Director
JARMAN, Jonathan Stuart
Appointed Date: 25 October 1996
68 years old

Resigned Directors

Secretary
FORESHEW, Jonathan David Frederick
Resigned: 31 December 2012
Appointed Date: 25 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 1996
Appointed Date: 07 October 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 1996
Appointed Date: 07 October 1996

Persons With Significant Control

Mr Jonathan Stuart Jarman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Richard Glen Downes
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMOENGAGE LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
19 Mar 2015
Registered office address changed from 1 Reef House Coral Row Planatation Wharf London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 19 March 2015
...
... and 47 more events
06 Nov 1996
New secretary appointed
06 Nov 1996
Director resigned
06 Nov 1996
New director appointed
06 Nov 1996
Registered office changed on 06/11/96 from: 1 mitchell lane bristol BS1 6BU
07 Oct 1996
Incorporation

THERMOENGAGE LIMITED Charges

23 September 2011
Mortgage
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 1, 4, 6, a, c & k, 92 lots road, london, t/nos:…
23 September 2011
Debenture
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2005
Mortgage
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit b 92 lots road london t/no NGL584530…
28 November 1996
Legal charge
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit a 1 5 92 lots road chelsea l/b of kensington and and…
28 November 1996
Legal charge
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 92 lots road chelsea l/b t/no NGL610582.