WESTERN THERMAL LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3SX

Company number 01910892
Status Active
Incorporation Date 3 May 1985
Company Type Private Limited Company
Address UNIT 14 SPRINGFIELD BUSINESS CENTRE, BRUNEL WAY STROUDWATER BUSINESS PARK, STONEHOUSE, GLOUCESTERSHIRE, GL10 3SX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Suresh Mal Lodha as a director on 24 March 2017; Registration of charge 019108920009, created on 24 March 2017; Appointment of Mr Suresh Mal Lodha as a secretary on 24 March 2017. The most likely internet sites of WESTERN THERMAL LIMITED are www.westernthermal.co.uk, and www.western-thermal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Cam & Dursley Rail Station is 3.4 miles; to Stroud (Glos) Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Thermal Limited is a Private Limited Company. The company registration number is 01910892. Western Thermal Limited has been working since 03 May 1985. The present status of the company is Active. The registered address of Western Thermal Limited is Unit 14 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse Gloucestershire Gl10 3sx. . LODHA, Suresh Mal is a Secretary of the company. CARDISS, Richard Lewis is a Director of the company. JONES, Phillip Allan is a Director of the company. LODHA, Suresh Mal is a Director of the company. Secretary HORSLEY, Trevor Martin has been resigned. Secretary MATHIAS, Jane has been resigned. Director HORSLEY, Trevor Martin has been resigned. Director VICKERS, Thomas Robert has been resigned. Director WILLIAMS, Brian Idris has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
LODHA, Suresh Mal
Appointed Date: 24 March 2017

Director
CARDISS, Richard Lewis
Appointed Date: 01 June 2014
45 years old

Director
JONES, Phillip Allan
Appointed Date: 01 October 2013
55 years old

Director
LODHA, Suresh Mal
Appointed Date: 24 March 2017
74 years old

Resigned Directors

Secretary
HORSLEY, Trevor Martin
Resigned: 24 March 2017
Appointed Date: 26 May 1993

Secretary
MATHIAS, Jane
Resigned: 26 May 1993

Director
HORSLEY, Trevor Martin
Resigned: 24 March 2017
69 years old

Director
VICKERS, Thomas Robert
Resigned: 06 September 2010
68 years old

Director
WILLIAMS, Brian Idris
Resigned: 23 February 2011
Appointed Date: 01 January 2001
65 years old

Persons With Significant Control

Mr Trevor Martin Horsley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WESTERN THERMAL LIMITED Events

27 Mar 2017
Appointment of Mr Suresh Mal Lodha as a director on 24 March 2017
25 Mar 2017
Registration of charge 019108920009, created on 24 March 2017
24 Mar 2017
Appointment of Mr Suresh Mal Lodha as a secretary on 24 March 2017
24 Mar 2017
Termination of appointment of Trevor Martin Horsley as a director on 24 March 2017
24 Mar 2017
Termination of appointment of Trevor Martin Horsley as a secretary on 24 March 2017
...
... and 106 more events
16 Sep 1986
Return made up to 19/08/86; full list of members
16 Sep 1986
New director appointed

17 Jul 1986
Accounting reference date shortened from 31/03 to 30/06

28 May 1985
Company name changed\certificate issued on 28/05/85

03 May 1985
Incorporation

WESTERN THERMAL LIMITED Charges

24 March 2017
Charge code 0191 0892 0009
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Trevor Martin Horsley
Description: Contains fixed charge…
28 February 2017
Charge code 0191 0892 0008
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as. Unit…
17 June 2003
Debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 4 September 2013
Persons entitled: Midland Bank PLC
Description: Land at liddeston,milford haven,dyfed. Together with all…
3 August 1995
Legal charge
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 14,springfield business centre,stroudwater business…
14 March 1995
Fixed and floating charge
Delivered: 17 March 1995
Status: Satisfied on 24 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Land at liddeston, milford haven, dyfed.
20 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Unit 4 springfield business centre, stonehouse…
24 January 1989
Debenture
Delivered: 30 January 1989
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…