THERMO SHANDON LIMITED
ALTRINCHAM SHANDON SCIENTIFIC LIMITED LIFE SCIENCES INTERNATIONAL (EUROPE) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT
Company number 00330973
Status Active
Incorporation Date 24 August 1937
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2,000,001 ; Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015. The most likely internet sites of THERMO SHANDON LIMITED are www.thermoshandon.co.uk, and www.thermo-shandon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and six 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 Shandon Limited is a Private Limited Company. The company registration number is 00330973. Thermo Shandon Limited has been working since 24 August 1937. The present status of the company is Active. The registered address of Thermo Shandon 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 HICKEY, Damian Joseph has been resigned. Secretary OSTLER, John Ramsdell has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director ALMOND, James Michael has been resigned. Director ATKINSON, Richard Henry has been resigned. Director BLAND, Francis Christopher Buchan, Sir has been resigned. Director BROUGHAM, Peter David has been resigned. Director BUSH, Allan Edward has been resigned. Director COLEY, James Robert Ewen has been resigned. Director CONSTANTINE, Simon John has been resigned. Director COSGROVE, Raymond Francis, Dr has been resigned. Director DOLPHIN, Robert John, Doctor has been resigned. Director HICKEY, Damian Joseph has been resigned. Director KEY, Brian Alan, Dr has been resigned. Director LEE, Jeremy Stephen William has been resigned. Director MADDIX, Colin has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director OATRIDGE, Nicholas James has been resigned. Director PERKINS, James Ian has been resigned. Director SENIOR, Martin Russell has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WILSON, Crawford John has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


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
43 years old

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

Resigned Directors

Secretary
HICKEY, Damian Joseph
Resigned: 18 February 2004
Appointed Date: 25 November 1997

Secretary
OSTLER, John Ramsdell
Resigned: 25 November 1997

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 18 February 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 18 February 2004

Director
ALMOND, James Michael
Resigned: 15 January 1993
80 years old

Director
ATKINSON, Richard Henry
Resigned: 26 May 1995
73 years old

Director
BLAND, Francis Christopher Buchan, Sir
Resigned: 12 March 1997
87 years old

Director
BROUGHAM, Peter David
Resigned: 29 September 1995
Appointed Date: 09 May 1994
70 years old

Director
BUSH, Allan Edward
Resigned: 19 December 1997
78 years old

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 18 February 2004
65 years old

Director
CONSTANTINE, Simon John
Resigned: 01 September 1997
Appointed Date: 26 May 1995
67 years old

Director
COSGROVE, Raymond Francis, Dr
Resigned: 29 January 1993
78 years old

Director
DOLPHIN, Robert John, Doctor
Resigned: 05 January 1998
Appointed Date: 09 May 1994
80 years old

Director
HICKEY, Damian Joseph
Resigned: 07 December 2006
Appointed Date: 05 January 1998
63 years old

Director
KEY, Brian Alan, Dr
Resigned: 04 July 1997
84 years old

Director
LEE, Jeremy Stephen William
Resigned: 07 November 1997
Appointed Date: 24 June 1993
65 years old

Director
MADDIX, Colin
Resigned: 01 November 2001
Appointed Date: 01 May 1993
80 years old

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

Director
OATRIDGE, Nicholas James
Resigned: 12 September 1997
Appointed Date: 18 April 1994
70 years old

Director
PERKINS, James Ian
Resigned: 01 December 2004
Appointed Date: 18 February 2004
85 years old

Director
SENIOR, Martin Russell
Resigned: 25 August 1993
76 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 18 February 2004
67 years old

Director
WILSON, Crawford John
Resigned: 19 March 2008
Appointed Date: 15 November 1993
76 years old

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

THERMO SHANDON LIMITED Events

11 Aug 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000,001

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
12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 171 more events
11 Feb 1978
Memorandum and Articles of Association
20 Jan 1971
Company name changed\certificate issued on 20/01/71
29 Dec 1967
Company name changed\certificate issued on 29/12/67
24 Aug 1937
Certificate of incorporation
21 Aug 1937
Registered office changed on 21/08/37 from: registered office changed