THERMAL TRANSFER TECHNOLOGY LIMITED
COUNTY DURHAM


Company number 02754482
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address HALL DENE WAY SEAHAM GRANGE IND, SEAHAM HALL DENE WAY, COUNTY DURHAM, SR7 OPU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Kevin Tumilty as a director on 1 January 2017; Confirmation statement made on 30 September 2016 with updates; All of the property or undertaking has been released from charge 6. The most likely internet sites of THERMAL TRANSFER TECHNOLOGY LIMITED are www.thermaltransfertechnology.co.uk, and www.thermal-transfer-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Thermal Transfer Technology Limited is a Private Limited Company. The company registration number is 02754482. Thermal Transfer Technology Limited has been working since 09 October 1992. The present status of the company is Active. The registered address of Thermal Transfer Technology Limited is Hall Dene Way Seaham Grange Ind Seaham Hall Dene Way County Durham Sr7 Opu. . PEARSON, Iain is a Secretary of the company. BARNES, Stuart John is a Director of the company. HILL, Derek is a Director of the company. PEARSON, Iain is a Director of the company. THOMSEN, Anders Gudme is a Director of the company. TUMILTY, Kevin is a Director of the company. Secretary THOMSEN, Anders Gudme has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Director JOHNSTON, Brian has been resigned. Director NASH, Shaun Magill has been resigned. Director OVERGAARD, Knud has been resigned. Director THOMSEN, Mogens Bleggnard has been resigned. Director TOWERS, Janet Vivien has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PEARSON, Iain
Appointed Date: 01 February 2003

Director
BARNES, Stuart John
Appointed Date: 01 February 2003
59 years old

Director
HILL, Derek
Appointed Date: 01 February 2003
55 years old

Director
PEARSON, Iain
Appointed Date: 18 July 2001
67 years old

Director
THOMSEN, Anders Gudme
Appointed Date: 19 October 1992
65 years old

Director
TUMILTY, Kevin
Appointed Date: 01 January 2017
40 years old

Resigned Directors

Secretary
THOMSEN, Anders Gudme
Resigned: 31 January 2003
Appointed Date: 19 October 1992

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 13 October 1992
Appointed Date: 09 October 1992

Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 19 October 1992
Appointed Date: 13 October 1992

Director
JOHNSTON, Brian
Resigned: 04 April 2001
Appointed Date: 04 January 1999
75 years old

Director
NASH, Shaun Magill
Resigned: 24 August 1994
Appointed Date: 19 October 1992
71 years old

Director
OVERGAARD, Knud
Resigned: 31 January 2003
Appointed Date: 19 October 1992
82 years old

Director
THOMSEN, Mogens Bleggnard
Resigned: 10 October 2006
Appointed Date: 19 October 1992
94 years old

Director
TOWERS, Janet Vivien
Resigned: 14 February 1994
Appointed Date: 19 October 1992
63 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 13 October 1992
Appointed Date: 09 October 1992

Director
WB COMPANY SECRETARIES LIMITED
Resigned: 20 October 1992
Appointed Date: 13 October 1992

Persons With Significant Control

Mr Anders Gudme Thomsen
Notified on: 1 September 2016
65 years old
Nature of control: Has significant influence or control

THERMAL TRANSFER TECHNOLOGY LIMITED Events

13 Jan 2017
Appointment of Mr Kevin Tumilty as a director on 1 January 2017
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Aug 2016
All of the property or undertaking has been released from charge 6
19 Jul 2016
Satisfaction of charge 9 in full
20 Jun 2016
Full accounts made up to 30 September 2015
...
... and 104 more events
29 Oct 1992
Particulars of mortgage/charge

29 Oct 1992
Particulars of mortgage/charge

29 Oct 1992
Particulars of mortgage/charge

28 Oct 1992
Company name changed stylecall LIMITED\certificate issued on 28/10/92

09 Oct 1992
Incorporation

THERMAL TRANSFER TECHNOLOGY LIMITED Charges

16 March 2001
Deed of charge
Delivered: 23 March 2001
Status: Satisfied on 19 July 2016
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
19 September 1996
Chattel mortgage
Delivered: 20 September 1996
Status: Satisfied on 5 March 1999
Persons entitled: Mogens Bleggaard Thomsen
Description: The plant machinery chattels and other equipment more…
24 July 1996
Corporate mortgage
Delivered: 5 August 1996
Status: Satisfied on 5 March 1999
Persons entitled: Barclays Bank PLC
Description: The goods being:- item 1.0 - fin line -50T. - 12 rows -…
30 June 1995
Legal charge
Delivered: 10 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at seaham grange industrial estate seaham durham t/no…
22 July 1993
Chattel mortgage
Delivered: 28 July 1993
Status: Satisfied on 11 May 2016
Persons entitled: Tadora Holdings Limited.
Description: The plant machinery chattels and other equipment more…
22 January 1993
Chattel mortgage
Delivered: 9 February 1993
Status: Satisfied on 11 May 2016
Persons entitled: Tadora Holdings Limited
Description: The plant machinery chattels and other equipment more…
28 October 1992
Debenture
Delivered: 29 October 1992
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property t/n du 161180 at seaham grange industrial…
28 October 1992
Legal charge
Delivered: 29 October 1992
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: All the f/h property situate at seaham grange industrial…
28 October 1992
Mortgage
Delivered: 29 October 1992
Status: Satisfied on 5 March 1999
Persons entitled: Barclays Bank PLC
Description: Various itens as detailed on form 395 including :-lvd shape…