COVERTHERM LIMITED
GLOUCESTER COVERFIRM LIMITED

Hellopages » Gloucestershire » Stroud » GL2 4PA

Company number 06830762
Status Active
Incorporation Date 26 February 2009
Company Type Private Limited Company
Address UNIT E QUEDGELEY WEST BUSINESS PARK, BRISTOL ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL2 4PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Mr Andrew Mark King as a director on 18 April 2017; Confirmation statement made on 26 February 2017 with updates; Appointment of Mr Andrew David Bennion as a secretary on 30 November 2016. The most likely internet sites of COVERTHERM LIMITED are www.covertherm.co.uk, and www.covertherm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Covertherm Limited is a Private Limited Company. The company registration number is 06830762. Covertherm Limited has been working since 26 February 2009. The present status of the company is Active. The registered address of Covertherm Limited is Unit E Quedgeley West Business Park Bristol Road Gloucester Gloucestershire Gl2 4pa. . BENNION, Andrew David is a Secretary of the company. BENNION, Andrew David is a Director of the company. KENDRICK, Paul Derek is a Director of the company. KING, Andrew Mark is a Director of the company. Secretary SWEENEY, Andrew has been resigned. Director HARRISON, Sean Miles has been resigned. Director STRAW, Kelly Margaret has been resigned. Director SWEENEY, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENNION, Andrew David
Appointed Date: 30 November 2016

Director
BENNION, Andrew David
Appointed Date: 07 May 2015
57 years old

Director
KENDRICK, Paul Derek
Appointed Date: 29 October 2009
59 years old

Director
KING, Andrew Mark
Appointed Date: 18 April 2017
60 years old

Resigned Directors

Secretary
SWEENEY, Andrew
Resigned: 30 November 2016
Appointed Date: 07 May 2015

Director
HARRISON, Sean Miles
Resigned: 07 May 2015
Appointed Date: 26 February 2009
59 years old

Director
STRAW, Kelly Margaret
Resigned: 28 February 2014
Appointed Date: 29 October 2009
44 years old

Director
SWEENEY, Andrew
Resigned: 30 November 2016
Appointed Date: 07 May 2015
58 years old

Persons With Significant Control

Advanced Insulation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVERTHERM LIMITED Events

27 Apr 2017
Appointment of Mr Andrew Mark King as a director on 18 April 2017
02 Mar 2017
Confirmation statement made on 26 February 2017 with updates
01 Dec 2016
Appointment of Mr Andrew David Bennion as a secretary on 30 November 2016
01 Dec 2016
Termination of appointment of Andrew Sweeney as a secretary on 30 November 2016
01 Dec 2016
Termination of appointment of Andrew Sweeney as a director on 30 November 2016
...
... and 31 more events
11 Dec 2009
Appointment of Paul Derek Kendrick as a director
11 Dec 2009
Appointment of Kelly Margaret Straw as a director
29 Oct 2009
Current accounting period extended from 28 February 2010 to 31 March 2010
11 Mar 2009
Company name changed coverfirm LIMITED\certificate issued on 12/03/09
26 Feb 2009
Incorporation

COVERTHERM LIMITED Charges

7 May 2015
Charge code 0683 0762 0001
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…