COMTHERM LIMITED
DROITWICH COMTHERM ENGINEERING LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AZ

Company number 02362092
Status Active
Incorporation Date 16 March 1989
Company Type Private Limited Company
Address COMENCO WORKS, UNION LANE, DROITWICH, WORCESTERSHIRE, WR9 9AZ
Home Country United Kingdom
Nature of Business 35220 - Distribution of gaseous fuels through mains
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Termination of appointment of Georgina Brennan as a secretary on 12 April 2017; Confirmation statement made on 15 November 2016 with updates; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of COMTHERM LIMITED are www.comtherm.co.uk, and www.comtherm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Comtherm Limited is a Private Limited Company. The company registration number is 02362092. Comtherm Limited has been working since 16 March 1989. The present status of the company is Active. The registered address of Comtherm Limited is Comenco Works Union Lane Droitwich Worcestershire Wr9 9az. . COLLINS, Robert Ian is a Director of the company. GANDY, Colin is a Director of the company. KELLY, Dan is a Director of the company. SAVAGE, Timothy John is a Director of the company. Secretary BRENNAN, Georgina has been resigned. Secretary LUNT, Peter John has been resigned. Director LUNT, Peter John has been resigned. Director PAGE, Eric George has been resigned. Director PUGH, Phillip William has been resigned. The company operates in "Distribution of gaseous fuels through mains".


Current Directors

Director
COLLINS, Robert Ian
Appointed Date: 01 December 1997
65 years old

Director
GANDY, Colin

66 years old

Director
KELLY, Dan
Appointed Date: 01 April 2016
38 years old

Director
SAVAGE, Timothy John
Appointed Date: 24 April 2013
62 years old

Resigned Directors

Secretary
BRENNAN, Georgina
Resigned: 12 April 2017
Appointed Date: 01 October 2001

Secretary
LUNT, Peter John
Resigned: 26 October 2001

Director
LUNT, Peter John
Resigned: 25 May 2000
82 years old

Director
PAGE, Eric George
Resigned: 04 January 2000
Appointed Date: 01 December 1997
81 years old

Director
PUGH, Phillip William
Resigned: 01 November 2012
77 years old

Persons With Significant Control

Mr Timothy John Savage
Notified on: 14 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Comenco Group Limited
Notified on: 14 November 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

COMTHERM LIMITED Events

12 Apr 2017
Termination of appointment of Georgina Brennan as a secretary on 12 April 2017
05 Apr 2017
Confirmation statement made on 15 November 2016 with updates
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Aug 2016
Accounts for a small company made up to 31 March 2016
06 Jun 2016
Appointment of Mr Dan Kelly as a director on 1 April 2016
...
... and 91 more events
13 Apr 1989
Director resigned;new director appointed

13 Apr 1989
Secretary resigned;new secretary appointed

13 Apr 1989
Registered office changed on 13/04/89 from: 168 whitchurch road cardiff south glamorgan CF4 3NA

11 Apr 1989
Company name changed rendhill LIMITED\certificate issued on 12/04/89

16 Mar 1989
Incorporation

COMTHERM LIMITED Charges

22 August 2001
Mortgage
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Brenson Plant Limited
Description: Fixed and floating charges over the undertaking and all…
31 October 1994
Single debenture
Delivered: 1 November 1994
Status: Satisfied on 24 August 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…