THERMO ONIX LIMITED
ALTRINCHAM ONIX PROCESS ANALYSIS LIMITED V G GAS ANALYSIS LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03284171
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of THERMO ONIX LIMITED are www.thermoonix.co.uk, and www.thermo-onix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thermo Onix Limited is a Private Limited Company. The company registration number is 03284171. Thermo Onix Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Thermo Onix Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary RIDGWAY, Ann has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Director CRAWFORD, Alastair Lindsay has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director PERKINS, James Ian has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WRIGHT, Katie Rose has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
RIDGWAY, Ann
Resigned: 29 April 2003
Appointed Date: 18 December 1996

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 29 April 2003

Secretary
WING, Clifford Donald
Resigned: 18 December 1996
Appointed Date: 26 November 1996

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 29 April 2003

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 29 April 2003
65 years old

Director
CRAWFORD, Alastair Lindsay
Resigned: 31 May 2006
Appointed Date: 18 December 1996
78 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 29 April 2003
84 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 29 April 2003
66 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

Director
BONUSWORTH LIMITED
Resigned: 18 December 1996
Appointed Date: 26 November 1996

Persons With Significant Control

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

THERMO ONIX LIMITED Events

13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 104 more events
13 Jan 1997
New director appointed
13 Jan 1997
Registered office changed on 13/01/97 from: regis house 134 percival road, enfield, middlesex EN1 1QU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jan 1997
Registered office changed on 13/01/97 from: regis house 134 percival road enfield middlesex EN1 1QU
31 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Nov 1996
Incorporation