THERMAX EUROPE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6TT

Company number 03183441
Status Active
Incorporation Date 9 April 1996
Company Type Private Limited Company
Address 1 LUMLEY STREET, MAYFAIR, LONDON, W1K 6TT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 200,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of THERMAX EUROPE LIMITED are www.thermaxeurope.co.uk, and www.thermax-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Thermax Europe Limited is a Private Limited Company. The company registration number is 03183441. Thermax Europe Limited has been working since 09 April 1996. The present status of the company is Active. The registered address of Thermax Europe Limited is 1 Lumley Street Mayfair London W1k 6tt. . JD SECRETARIAT LIMITED is a Secretary of the company. SHAH, Abhay Ramanlal is a Director of the company. VAISHNAV, Ashish Madhusudan is a Director of the company. Director JD NOMINEES LIMITED has been resigned. Director JOSHIPURA, Shishir has been resigned. Director KULKARNI, Prakash has been resigned. Director MAHADEVAN, Gopal has been resigned. Director MOHGAONKAR, Hemant Prabhakar has been resigned. Director MUKHOPADHYAY, Amitabha has been resigned. Director NALAWADE, Abhay has been resigned. Director PUDUMJEE, Meher has been resigned. Director PUDUMJEE, Pheroz has been resigned. Director SARAWADE, Vidyadhar has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
JD SECRETARIAT LIMITED
Appointed Date: 09 April 1996

Director
SHAH, Abhay Ramanlal
Appointed Date: 30 January 2014
67 years old

Director
VAISHNAV, Ashish Madhusudan
Appointed Date: 06 December 2012
59 years old

Resigned Directors

Director
JD NOMINEES LIMITED
Resigned: 17 February 1997
Appointed Date: 09 April 1996
36 years old

Director
JOSHIPURA, Shishir
Resigned: 30 November 2009
Appointed Date: 16 January 2007
63 years old

Director
KULKARNI, Prakash
Resigned: 16 January 2007
Appointed Date: 12 March 2002
78 years old

Director
MAHADEVAN, Gopal
Resigned: 10 April 2014
Appointed Date: 07 July 2009
59 years old

Director
MOHGAONKAR, Hemant Prabhakar
Resigned: 26 September 2012
Appointed Date: 24 June 2010
61 years old

Director
MUKHOPADHYAY, Amitabha
Resigned: 10 August 2007
Appointed Date: 16 January 2007
61 years old

Director
NALAWADE, Abhay
Resigned: 21 July 2000
Appointed Date: 17 February 1997
76 years old

Director
PUDUMJEE, Meher
Resigned: 16 January 2007
Appointed Date: 17 February 1997
59 years old

Director
PUDUMJEE, Pheroz
Resigned: 16 January 2007
Appointed Date: 17 February 1997
63 years old

Director
SARAWADE, Vidyadhar
Resigned: 01 July 1997
Appointed Date: 17 February 1997
73 years old

THERMAX EUROPE LIMITED Events

03 Jun 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200,000

03 Jun 2015
Full accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200,000

20 May 2014
Full accounts made up to 31 March 2014
...
... and 69 more events
07 Aug 1996
Memorandum and Articles of Association
07 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jul 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Jul 1996
£ nc 100000/1000000 05/07/96
09 Apr 1996
Incorporation

THERMAX EUROPE LIMITED Charges

17 September 2010
Rent deposit deed
Delivered: 21 September 2010
Status: Satisfied on 23 May 2011
Persons entitled: The Elementary Property Company Limited (In Receivership)
Description: £2,056.25.
23 February 2010
Charge on cash deposit
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Bank of Baroda
Description: First fixed charge all money and liabilities see image for…
8 December 2006
Lease
Delivered: 22 December 2006
Status: Satisfied on 6 August 2010
Persons entitled: Elementary Property Company Limited
Description: The sum of £2,056.26 together with any interest or further…