THERMSERVE LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QH

Company number 04266369
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address SHROPSHIRE COURT, HALESFIELD 2, TELFORD, SHROPSHIRE, TF7 4QH
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 100 . The most likely internet sites of THERMSERVE LIMITED are www.thermserve.co.uk, and www.thermserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Thermserve Limited is a Private Limited Company. The company registration number is 04266369. Thermserve Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Thermserve Limited is Shropshire Court Halesfield 2 Telford Shropshire Tf7 4qh. . HODGKISS, Steven Michael is a Director of the company. Secretary DRAKE, Richard Neil has been resigned. Secretary HODGKISS, Steven Michael has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director HODGKISS, Claire has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Director
HODGKISS, Steven Michael
Appointed Date: 08 August 2001
49 years old

Resigned Directors

Secretary
DRAKE, Richard Neil
Resigned: 01 September 2006
Appointed Date: 08 August 2001

Secretary
HODGKISS, Steven Michael
Resigned: 16 January 2013
Appointed Date: 01 September 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
HODGKISS, Claire
Resigned: 16 January 2013
Appointed Date: 25 June 2004
53 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Persons With Significant Control

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

THERMSERVE LIMITED Events

19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
18 Apr 2015
Satisfaction of charge 1 in full
...
... and 57 more events
16 Aug 2001
Director resigned
13 Aug 2001
Director resigned
13 Aug 2001
Secretary resigned
10 Aug 2001
New secretary appointed
07 Aug 2001
Incorporation

THERMSERVE LIMITED Charges

23 March 2012
Charge of deposit
Delivered: 30 March 2012
Status: Satisfied on 18 April 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to a/no 14572907.
29 June 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 18 April 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 3 halesfield 2 telford shropshire t/no sl 117881…
7 December 2010
Debenture
Delivered: 10 December 2010
Status: Satisfied on 18 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2003
Debenture
Delivered: 12 June 2003
Status: Satisfied on 18 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…