THERMAL TRANSFER TECHNOLOGY LIMITED

Hall Dene Way Seaham Grange Ind Hall Dene Way Seaham Grange Ind, County Durham, SR7 0PU
StatusACTIVE
Company No.02754482
CategoryPrivate Limited Company
Incorporated09 Oct 1992
Age31 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

THERMAL TRANSFER TECHNOLOGY LIMITED is an active private limited company with number 02754482. It was incorporated 31 years, 6 months, 26 days ago, on 09 October 1992. The company address is Hall Dene Way Seaham Grange Ind Hall Dene Way Seaham Grange Ind, County Durham, SR7 0PU.



People

THOMSEN, Anders Gudme

Secretary

ACTIVE

Assigned on 20 Aug 2020

Current time on role 3 years, 8 months, 15 days

HILL, Derek

Director

Sales Director

ACTIVE

Assigned on 01 Feb 2003

Current time on role 21 years, 3 months, 3 days

THOMSEN, Anders Gudme

Director

Director

ACTIVE

Assigned on 19 Oct 1992

Current time on role 31 years, 6 months, 16 days

THOMSEN, Christian With

Director

Company Director

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 9 months, 27 days

THOMSEN, Thor Oliver

Director

Company Director

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 9 months, 27 days

TUMILTY, Kevin

Director

Director

ACTIVE

Assigned on 01 Jan 2017

Current time on role 7 years, 4 months, 3 days

PEARSON, Iain

Secretary

Accountant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 20 Aug 2020

Time on role 17 years, 6 months, 19 days

THOMSEN, Anders Gudme

Secretary

Director

RESIGNED

Assigned on 19 Oct 1992

Resigned on 31 Jan 2003

Time on role 10 years, 3 months, 12 days

JL NOMINEES TWO LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 1992

Resigned on 13 Oct 1992

Time on role 4 days

WB COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Oct 1992

Resigned on 19 Oct 1992

Time on role 6 days

BARNES, Stuart John

Director

Prodution Dir

RESIGNED

Assigned on 01 Feb 2003

Resigned on 20 Aug 2020

Time on role 17 years, 6 months, 19 days

JOHNSTON, Brian

Director

Director

RESIGNED

Assigned on 04 Jan 1999

Resigned on 04 Apr 2001

Time on role 2 years, 3 months

NASH, Shaun Magill

Director

Technical Manager

RESIGNED

Assigned on 19 Oct 1992

Resigned on 24 Aug 1994

Time on role 1 year, 10 months, 5 days

OVERGAARD, Knud

Director

RESIGNED

Assigned on 19 Oct 1992

Resigned on 31 Jan 2003

Time on role 10 years, 3 months, 12 days

PEARSON, Iain

Director

Accountant

RESIGNED

Assigned on 18 Jul 2001

Resigned on 20 Aug 2020

Time on role 19 years, 1 month, 2 days

THOMSEN, Mogens Bleggnard

Director

Director

RESIGNED

Assigned on 19 Oct 1992

Resigned on 10 Oct 2006

Time on role 13 years, 11 months, 22 days

TOWERS, Janet Vivien

Director

Director

RESIGNED

Assigned on 19 Oct 1992

Resigned on 14 Feb 1994

Time on role 1 year, 3 months, 26 days

JL NOMINEES ONE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 1992

Resigned on 13 Oct 1992

Time on role 4 days

WB COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Oct 1992

Resigned on 20 Oct 1992

Time on role 7 days


Some Companies

BUILD A GATE LIMITED

7 UNIT 7 STADIUM BUSINESS PARK,SITTINGBOURNE,ME10 3BG

Number:11699594
Status:ACTIVE
Category:Private Limited Company

GLOBAL NANOTECH LIMITED

UNIT 6 7-9 LEVER STREET,BOLTON,BL3 1BA

Number:09840657
Status:ACTIVE
Category:Private Limited Company

HAN SHOT FIRST LIMITED

36 PORTREE DRIVE,CREWE,CW4 7JB

Number:10706054
Status:ACTIVE
Category:Private Limited Company

JOHN C YOUNG & SON LIMITED

29 ARDROSSAN ROAD,WEST KILBRIDE,KA23 9NA

Number:SC613929
Status:ACTIVE
Category:Private Limited Company

LONDON MANAGEMENT SCHOOL LIMITED

43 PORCHESTER TERRACE,,W2 3TS

Number:03082692
Status:ACTIVE
Category:Private Limited Company

P. MULLANEY & SONS LIMITED

MILLSTONE FARM,,MOSSLEY,,OL5 0JL

Number:00511126
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