THERMO SENTRON LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02907543
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4,764,865 . The most likely internet sites of THERMO SENTRON LIMITED are www.thermosentron.co.uk, and www.thermo-sentron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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 Sentron Limited is a Private Limited Company. The company registration number is 02907543. Thermo Sentron Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Thermo Sentron 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 GREW, Christopher Adam has been resigned. Secretary GUINEY, Donald Joseph has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary HALE AND DORR SECRETARIES LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Director DE CARDENAS GUILLEN, Santiago has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director PERKINS, James Ian has been resigned. Director RIBICH, Lewis James has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WOOD JR, John Wright has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Non-trading company".


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
GREW, Christopher Adam
Resigned: 06 October 2000
Appointed Date: 30 April 1997

Secretary
GUINEY, Donald Joseph
Resigned: 30 April 1997
Appointed Date: 08 March 1994

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 02 October 2002

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 08 April 2003

Secretary
HALE AND DORR SECRETARIES LIMITED
Resigned: 02 October 2002
Appointed Date: 06 October 2000

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 08 April 2003
65 years old

Director
DE CARDENAS GUILLEN, Santiago
Resigned: 09 April 2003
Appointed Date: 09 June 1997
87 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: 09 March 1994
84 years old

Director
RIBICH, Lewis James
Resigned: 30 April 2001
Appointed Date: 09 January 1996
81 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 08 April 2003
66 years old

Director
WOOD JR, John Wright
Resigned: 30 April 2001
Appointed Date: 08 March 1994
81 years old

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

Persons With Significant Control

Thermo Electron Weighing & Inspection Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THERMO SENTRON LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
25 May 2016
Accounts for a dormant company made up to 5 April 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4,764,865

01 Dec 2015
Accounts for a dormant company made up to 5 April 2015
20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
...
... and 121 more events
10 May 1994
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 05/05/94

10 May 1994
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/05/94

10 May 1994
Accounting reference date notified as 31/12

17 Mar 1994
New director appointed

08 Mar 1994
Incorporation