THERMAL CERAMICS EUROPE LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LP
Company number 01476692
Status Active
Incorporation Date 1 February 1980
Company Type Private Limited Company
Address QUADRANT, 55-57 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of THERMAL CERAMICS EUROPE LIMITED are www.thermalceramicseurope.co.uk, and www.thermal-ceramics-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Thermal Ceramics Europe Limited is a Private Limited Company. The company registration number is 01476692. Thermal Ceramics Europe Limited has been working since 01 February 1980. The present status of the company is Active. The registered address of Thermal Ceramics Europe Limited is Quadrant 55 57 High Street Windsor Berkshire Sl4 1lp. . MACKIE, Stephanie Helen is a Secretary of the company. DODD, Keith Charles is a Director of the company. PRICE, Matthew John is a Director of the company. Secretary BOULTON, Paul Andrew has been resigned. Secretary CRABB, Josephine Alison has been resigned. Secretary HALLIDAY, Simon John Rhodes has been resigned. Secretary MARRINER, Elaine has been resigned. Director BOULTON, Paul Andrew has been resigned. Director COBB, Charles Alfred has been resigned. Director COKER, David John has been resigned. Director GAILLOT, Diane Anne Jeanne has been resigned. Director GOMARSALL, Ralph Ian has been resigned. Director HALLIDAY, Simon John Rhodes, Lt Col has been resigned. Director HOWARD, Nigel Grant has been resigned. Director MCINTOSH, Andrew has been resigned. Director WILKINS, Peter David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MACKIE, Stephanie Helen
Appointed Date: 14 May 2015

Director
DODD, Keith Charles
Appointed Date: 14 May 2015
60 years old

Director
PRICE, Matthew John
Appointed Date: 14 May 2015
45 years old

Resigned Directors

Secretary
BOULTON, Paul Andrew
Resigned: 16 December 2010
Appointed Date: 31 October 2004

Secretary
CRABB, Josephine Alison
Resigned: 31 October 2004
Appointed Date: 23 September 2003

Secretary
HALLIDAY, Simon John Rhodes
Resigned: 14 May 2015
Appointed Date: 16 December 2010

Secretary
MARRINER, Elaine
Resigned: 23 September 2003

Director
BOULTON, Paul Andrew
Resigned: 07 November 2006
Appointed Date: 31 December 2005
58 years old

Director
COBB, Charles Alfred
Resigned: 10 September 2014
Appointed Date: 16 December 2010
62 years old

Director
COKER, David John
Resigned: 07 November 2006
79 years old

Director
GAILLOT, Diane Anne Jeanne
Resigned: 27 May 2011
Appointed Date: 07 November 2006
68 years old

Director
GOMARSALL, Ralph Ian
Resigned: 14 May 2015
Appointed Date: 07 November 2006
68 years old

Director
HALLIDAY, Simon John Rhodes, Lt Col
Resigned: 14 May 2015
Appointed Date: 16 December 2010
62 years old

Director
HOWARD, Nigel Grant
Resigned: 31 December 2003
80 years old

Director
MCINTOSH, Andrew
Resigned: 31 December 2005
Appointed Date: 31 December 2003
81 years old

Director
WILKINS, Peter David
Resigned: 19 January 1999
81 years old

Persons With Significant Control

Morgan Advanced Materials Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Petty France Investment Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THERMAL CERAMICS EUROPE LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

21 Mar 2016
Director's details changed for Mr Matthew John Price on 21 March 2016
21 Mar 2016
Director's details changed for Mr Keith Charles Dodd on 21 March 2016
...
... and 118 more events
19 Feb 1987
Accounting reference date shortened from 31/01 to 31/12

03 Dec 1986
Full accounts made up to 31 January 1986

13 Nov 1986
Return made up to 12/06/86; full list of members

11 Mar 1985
Satisfaction of mortgage/charge
01 Feb 1980
Certificate of incorporation

THERMAL CERAMICS EUROPE LIMITED Charges

16 June 1980
Charge
Delivered: 16 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…