THERMON (U.K.) LIMITED

Of1/Of2 Washington Business Centre Of1/Of2 Washington Business Centre, Sunderland, SR5 3NZ, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.01452401
CategoryPrivate Limited Company
Incorporated04 Oct 1979
Age44 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THERMON (U.K.) LIMITED is an active private limited company with number 01452401. It was incorporated 44 years, 7 months, 17 days ago, on 04 October 1979. The company address is Of1/Of2 Washington Business Centre Of1/Of2 Washington Business Centre, Sunderland, SR5 3NZ, Tyne And Wear, United Kingdom.



People

ALLISON, John

Director

Director

ACTIVE

Assigned on 01 Dec 2009

Current time on role 14 years, 5 months, 20 days

FOX, Kevin

Director

Company Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 20 days

BONNER, Stephen

Secretary

RESIGNED

Assigned on 30 Dec 1996

Resigned on 31 Mar 2001

Time on role 4 years, 3 months, 1 day

CUNNINGHAM, Neil

Secretary

RESIGNED

Assigned on

Resigned on 06 Jun 1992

Time on role 31 years, 11 months, 15 days

DE JONG, Roeland

Secretary

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 15 Mar 2006

Time on role 8 months, 24 days

MULDER, Rob

Secretary

None

RESIGNED

Assigned on 01 Apr 2001

Resigned on 21 Jun 2005

Time on role 4 years, 2 months, 20 days

PEARSON, Alan

Secretary

RESIGNED

Assigned on 17 Apr 1996

Resigned on 30 Dec 1996

Time on role 8 months, 13 days

PETERSON, Jay Carl

Secretary

RESIGNED

Assigned on 30 Sep 2010

Resigned on 05 May 2021

Time on role 10 years, 7 months, 5 days

RALPH, David

Secretary

RESIGNED

Assigned on 15 Mar 2006

Resigned on 30 Sep 2010

Time on role 4 years, 6 months, 15 days

SMITH, Robert

Secretary

Accountant

RESIGNED

Assigned on 06 Jun 1992

Resigned on 17 Apr 1996

Time on role 3 years, 10 months, 11 days

ALEXANDER, David Thomas

Director

Director

RESIGNED

Assigned on 06 Sep 1992

Resigned on 10 May 1995

Time on role 2 years, 8 months, 4 days

ALEXANDER, George Peyton

Director

Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 12 Apr 2017

Time on role 7 years, 4 months, 11 days

BINGHAM, Rodney Lynn

Director

Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 12 Apr 2017

Time on role 7 years, 4 months, 11 days

BONNER, Stephen

Director

Managing Director

RESIGNED

Assigned on 01 Apr 1999

Resigned on 31 Mar 2001

Time on role 1 year, 11 months, 30 days

BURDICK, Mark

Director

President Of Thermon Mfg

RESIGNED

Assigned on 31 Mar 2001

Resigned on 31 Dec 2008

Time on role 7 years, 9 months

BURDICK, Richard Lewis

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 2002

Time on role 21 years, 10 months, 21 days

CUNNINGHAM, Neil

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Nov 1992

Time on role 31 years, 6 months, 15 days

DE JONG, Roeland

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 15 Mar 2006

Time on role 8 months, 24 days

MULDER, Rob

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2001

Resigned on 21 Jun 2005

Time on role 4 years, 2 months, 20 days

PEARSON, Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2001

Time on role 23 years, 1 month, 20 days

PETERSON, Jay Carl

Director

Executive

RESIGNED

Assigned on 30 Sep 2010

Resigned on 05 May 2021

Time on role 10 years, 7 months, 5 days

PITZER, Preston Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Nov 1995

Time on role 28 years, 5 months, 29 days

RALPH, David

Director

Director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 30 Sep 2010

Time on role 5 years, 3 months, 9 days

SMITH, Paul

Director

Director

RESIGNED

Assigned on 06 Jul 1992

Resigned on 10 May 1995

Time on role 2 years, 10 months, 4 days

VAN PELT, Reinald Hermanus-Johanna, Director

Director

Finance Director

RESIGNED

Assigned on 16 Sep 2008

Resigned on 31 Dec 2009

Time on role 1 year, 3 months, 15 days


Some Companies

ANDOVER DENTAL PRACTICE LTD

45 CHARLTON ROAD,ANDOVER,SP10 3JY

Number:08342205
Status:ACTIVE
Category:Private Limited Company

BRASSIE STREET LTD

97 ASHMILL ST,LONDON,NW1 6RA

Number:11687021
Status:ACTIVE
Category:Private Limited Company

DUBAI BREAKS LIMITED

BICKERTON HOUSE,WATFORD,WD17 2AJ

Number:11460893
Status:ACTIVE
Category:Private Limited Company

JS RENOVATIONS LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:11577649
Status:ACTIVE
Category:Private Limited Company

RV COMPLIANCE SOLUTIONS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08576459
Status:ACTIVE
Category:Private Limited Company

SUZIES JEWELLERY LTD

18 CHESTER STREET,FLINT,CH6 5NR

Number:11048425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source