THERMAL ENGINEERING LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1RH

Company number 02212132
Status Active
Incorporation Date 20 January 1988
Company Type Private Limited Company
Address 59/61 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1RH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 50,000 . The most likely internet sites of THERMAL ENGINEERING LIMITED are www.thermalengineering.co.uk, and www.thermal-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Thermal Engineering Limited is a Private Limited Company. The company registration number is 02212132. Thermal Engineering Limited has been working since 20 January 1988. The present status of the company is Active. The registered address of Thermal Engineering Limited is 59 61 High Street Rickmansworth Hertfordshire Wd3 1rh. . BODENHAM, Andrew is a Secretary of the company. BODENHAM, Andrew John is a Director of the company. HARDING, Derek John is a Director of the company. Secretary NOBLE, Richard Victor Leslie has been resigned. Secretary WILSON, Alan Peter has been resigned. Secretary WONG, Poh Lean Lynn has been resigned. Director ADEPOJU, Ade Wale has been resigned. Director BAKER, Steven John has been resigned. Director CHILTON, Paul has been resigned. Director DANSON, Mike has been resigned. Director HUMBER, Maxwell John has been resigned. Director IRELAND, Stephen has been resigned. Director JENKINS, John Robert has been resigned. Director KEATING, Stephen Charles has been resigned. Director KNIGHT, Paul has been resigned. Director MILTON, Jeffrey George has been resigned. Director MILTON, Trevor Paul has been resigned. Director NICHOLSON, John Ross has been resigned. Director NOBLE, Richard Victor Leslie has been resigned. Director RAJKUMAR, Vardhan Ashok has been resigned. Director ROLLINS, Mark has been resigned. Director ROWSE, John Richard has been resigned. Director SAVILLE, Ernest John has been resigned. Director SEWELL, Roger Michael has been resigned. Director SLATER, Ian Gordon has been resigned. Director WHITE, Paul has been resigned. Director WORRALL, Bryan William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BODENHAM, Andrew
Appointed Date: 29 November 2013

Director
BODENHAM, Andrew John
Appointed Date: 29 November 2013
59 years old

Director
HARDING, Derek John
Appointed Date: 29 November 2013
52 years old

Resigned Directors

Secretary
NOBLE, Richard Victor Leslie
Resigned: 12 January 1993

Secretary
WILSON, Alan Peter
Resigned: 28 July 2010
Appointed Date: 10 September 2002

Secretary
WONG, Poh Lean Lynn
Resigned: 10 September 2002
Appointed Date: 12 January 1993

Director
ADEPOJU, Ade Wale
Resigned: 29 November 2013
Appointed Date: 20 April 2011
54 years old

Director
BAKER, Steven John
Resigned: 29 November 2013
Appointed Date: 11 June 2013
54 years old

Director
CHILTON, Paul
Resigned: 27 July 2010
Appointed Date: 01 June 2007
67 years old

Director
DANSON, Mike
Resigned: 02 September 2010
Appointed Date: 01 June 2007
58 years old

Director
HUMBER, Maxwell John
Resigned: 19 May 2014
Appointed Date: 25 October 2012
62 years old

Director
IRELAND, Stephen
Resigned: 12 May 2011
Appointed Date: 01 June 1998
59 years old

Director
JENKINS, John Robert
Resigned: 31 March 2010
Appointed Date: 01 June 1998
74 years old

Director
KEATING, Stephen Charles
Resigned: 29 November 2013
Appointed Date: 27 July 2010
59 years old

Director
KNIGHT, Paul
Resigned: 04 April 2007
Appointed Date: 01 November 2001
51 years old

Director
MILTON, Jeffrey George
Resigned: 27 July 2010
69 years old

Director
MILTON, Trevor Paul
Resigned: 31 March 2010
66 years old

Director
NICHOLSON, John Ross
Resigned: 11 September 2012
Appointed Date: 18 May 2011
68 years old

Director
NOBLE, Richard Victor Leslie
Resigned: 12 January 1993
80 years old

Director
RAJKUMAR, Vardhan Ashok
Resigned: 29 November 2013
Appointed Date: 27 July 2010
58 years old

Director
ROLLINS, Mark
Resigned: 13 May 2015
Appointed Date: 29 November 2013
63 years old

Director
ROWSE, John Richard
Resigned: 09 August 2002
Appointed Date: 20 November 2000
58 years old

Director
SAVILLE, Ernest John
Resigned: 31 August 1997
97 years old

Director
SEWELL, Roger Michael
Resigned: 27 July 2010
Appointed Date: 01 June 2007
68 years old

Director
SLATER, Ian Gordon
Resigned: 29 November 2013
Appointed Date: 27 July 2010
54 years old

Director
WHITE, Paul
Resigned: 15 May 2014
Appointed Date: 20 April 2011
57 years old

Director
WORRALL, Bryan William
Resigned: 29 May 1998
89 years old

Persons With Significant Control

Thermal Engineering Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THERMAL ENGINEERING LIMITED Events

31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50,000

03 Nov 2015
Satisfaction of charge 18 in full
03 Nov 2015
Satisfaction of charge 19 in full
...
... and 206 more events
26 Apr 1988
New director appointed

26 Apr 1988
Registered office changed on 26/04/88 from: 84 temple chambers temple ave london EC4Y ohp

23 Feb 1988
Company name changed loftower LIMITED\certificate issued on 24/02/88

23 Feb 1988
Company name changed\certificate issued on 23/02/88
20 Jan 1988
Incorporation

THERMAL ENGINEERING LIMITED Charges

26 July 2012
Debenture
Delivered: 1 August 2012
Status: Satisfied on 4 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land on the south side of orchard road royston t/no…
15 October 2010
All assets debenture
Delivered: 26 October 2010
Status: Satisfied on 4 August 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)
Description: All assets of the company by way of a first fixed and…
27 July 2010
Deed of security agreement
Delivered: 31 July 2010
Status: Satisfied on 3 November 2015
Persons entitled: Thermal Engineering Holding Limited
Description: South side of orchard road royston t/no HD374569; fixed and…
27 June 2008
Chattel mortgage
Delivered: 2 July 2008
Status: Satisfied on 3 November 2015
Persons entitled: Lombard North Central PLC
Description: Trumpf model TLC1005 TLC1005 lasercell serial no;240316.
6 August 2007
Legal charge
Delivered: 15 August 2007
Status: Satisfied on 4 August 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Land on the south side of orchard road royston…
27 February 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 4 December 2013
Persons entitled: John Robert Jenkins
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 4 December 2013
Persons entitled: Stephen Ireland
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 4 December 2013
Persons entitled: Anthony Green
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 4 December 2013
Persons entitled: Trevor Paul Milton
Description: Fixed and floating charges over the undertaking and all…
27 February 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 4 December 2013
Persons entitled: Jefrey George Milton
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Fixed and floating charge
Delivered: 27 April 2005
Status: Satisfied on 4 August 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Legal charge
Delivered: 27 October 2003
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of orchard road royston…
24 October 2003
Legal charge
Delivered: 27 October 2003
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 3 greenfield orchard road royston hertfordshire north…
24 October 2003
Legal charge
Delivered: 27 October 2003
Status: Satisfied on 13 January 2006
Persons entitled: National Westminster Bank PLC
Description: Units 4 & 5 greenfield royston hertfordshire north…
11 August 2003
Debenture
Delivered: 15 August 2003
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Mortgage deed
Delivered: 2 April 1999
Status: Satisfied on 3 March 2004
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of orchard road royston. Together…
31 May 1995
Mortgage
Delivered: 6 June 1995
Status: Satisfied on 3 March 2004
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 3 greenfield orchard road royston…
22 February 1991
Legal charge
Delivered: 26 February 1991
Status: Satisfied on 2 June 1995
Persons entitled: Anthony Green
Description: L/H, land and factory building being unit 7 greenfields…
23 January 1991
Debenture
Delivered: 24 January 1991
Status: Satisfied on 3 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1991
Mortgage
Delivered: 24 January 1991
Status: Satisfied on 2 June 1995
Persons entitled: Lloyds Bank PLC
Description: Unit 6 greenfields orchard road, royston, hertfordshire…
19 January 1990
Mortgage deed
Delivered: 24 January 1990
Status: Satisfied on 3 March 2004
Persons entitled: Lloyds Bank PLC
Description: L/H - units 4 and 5 greenfield orchard road, royston…