THERMOTECH ENGINEERING SERVICES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK16 4UJ

Company number 02248963
Status Active
Incorporation Date 27 April 1988
Company Type Private Limited Company
Address GLOBE LANE, DUKINFIELD, CHESHIRE, SK16 4UJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of THERMOTECH ENGINEERING SERVICES LIMITED are www.thermotechengineeringservices.co.uk, and www.thermotech-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Ashton-under-Lyne Rail Station is 1.6 miles; to Belle Vue Rail Station is 3.6 miles; to Greenfield Rail Station is 5.9 miles; to Burnage Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermotech Engineering Services Limited is a Private Limited Company. The company registration number is 02248963. Thermotech Engineering Services Limited has been working since 27 April 1988. The present status of the company is Active. The registered address of Thermotech Engineering Services Limited is Globe Lane Dukinfield Cheshire Sk16 4uj. . GAY, Christine Ann is a Secretary of the company. GAY, John is a Secretary of the company. GAY, Christine Ann is a Director of the company. GAY, John is a Director of the company. Secretary CRILLY, Eileen has been resigned. Secretary FERRIS, Jean has been resigned. Secretary GAY, Christine Ann has been resigned. Secretary MILLER, David Martin has been resigned. Director DILKES, Brian has been resigned. Director WORTHINGTON, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GAY, Christine Ann
Appointed Date: 01 January 2007

Secretary
GAY, John
Appointed Date: 13 December 2006

Director
GAY, Christine Ann
Appointed Date: 30 September 1996
72 years old

Director
GAY, John
Appointed Date: 30 September 1992
80 years old

Resigned Directors

Secretary
CRILLY, Eileen
Resigned: 30 September 1992

Secretary
FERRIS, Jean
Resigned: 13 December 1994
Appointed Date: 08 November 1993

Secretary
GAY, Christine Ann
Resigned: 08 November 1993
Appointed Date: 30 September 1992

Secretary
MILLER, David Martin
Resigned: 31 July 2006
Appointed Date: 13 December 1994

Director
DILKES, Brian
Resigned: 01 April 1997
Appointed Date: 30 September 1996
73 years old

Director
WORTHINGTON, Peter
Resigned: 17 September 1993
88 years old

Persons With Significant Control

Mr John Gay
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Christine Ann Gay
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THERMOTECH ENGINEERING SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

08 Dec 2015
Director's details changed for John Gay on 8 December 2015
08 Dec 2015
Secretary's details changed for John Gay on 8 December 2015
...
... and 86 more events
07 Oct 1988
Registered office changed on 07/10/88 from: jordan & sons suite 477/478 royal exchange buildings manchester M2 7DD

07 Oct 1988
Accounting reference date notified as 31/03

20 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1988
Secretary resigned

27 Apr 1988
Incorporation

THERMOTECH ENGINEERING SERVICES LIMITED Charges

27 June 2000
Legal mortgage
Delivered: 30 June 2000
Status: Satisfied on 12 July 2006
Persons entitled: Yorkshire Bank PLC
Description: The property known as land and buildings lying to the south…