THERMO ELEMENTAL LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.03153084
CategoryPrivate Limited Company
Incorporated31 Jan 1996
Age28 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 2 months, 23 days

SUMMARY

THERMO ELEMENTAL LIMITED is an dissolved private limited company with number 03153084. It was incorporated 28 years, 4 months, 7 days ago, on 31 January 1996 and it was dissolved 2 years, 2 months, 23 days ago, on 15 March 2022. The company address is 1 More London Place, London, SE1 2AF.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 8 months, 27 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 7 months, 6 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 15 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 7 months, 7 days

NORMAN, David John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Nov 2015

Current time on role 8 years, 6 months, 21 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 25 days

WARD, Nicola Jane

Secretary

RESIGNED

Assigned on 30 Jun 2003

Resigned on 18 Dec 2014

Time on role 11 years, 5 months, 18 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Nov 2003

Resigned on 31 Oct 2009

Time on role 5 years, 11 months, 26 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Feb 1996

Resigned on 30 Jun 2003

Time on role 7 years, 4 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Jan 1996

Resigned on 16 Feb 1996

Time on role 16 days

ABEL, Allyson Renee

Director

Lawyer

RESIGNED

Assigned on 16 Feb 1996

Resigned on 12 Mar 1996

Time on role 25 days

BURCH, Jonathan

Director

General Manager

RESIGNED

Assigned on 16 Feb 2001

Resigned on 24 Mar 2003

Time on role 2 years, 1 month, 8 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 24 Mar 2003

Resigned on 18 Apr 2012

Time on role 9 years, 25 days

DEADY, Conan R

Director

Deputy General Counsel

RESIGNED

Assigned on 12 Mar 1996

Resigned on 10 Dec 1996

Time on role 8 months, 29 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2013

Resigned on 03 Dec 2019

Time on role 6 years, 9 months, 24 days

HEMMING, John Hodson

Director

Managing Director

RESIGNED

Assigned on 09 Aug 2001

Resigned on 30 Jun 2004

Time on role 2 years, 10 months, 21 days

HERD, Roger

Director

Business Executive

RESIGNED

Assigned on 12 Mar 1996

Resigned on 31 Dec 2001

Time on role 5 years, 9 months, 19 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month, 21 days

LEWIS, Earl Ray

Director

Business Executive

RESIGNED

Assigned on 10 Dec 1996

Resigned on 01 Feb 1999

Time on role 2 years, 1 month, 22 days

MOODIE, Iain Alasdair Keith

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2012

Resigned on 07 Feb 2013

Time on role 9 months, 19 days

PERKINS, James Ian

Director

General Manager

RESIGNED

Assigned on 24 Mar 2003

Resigned on 01 Dec 2004

Time on role 1 year, 8 months, 8 days

ROSENTHAL, Robert Joseph, Dr

Director

Company President

RESIGNED

Assigned on 10 Dec 1996

Resigned on 31 Mar 1999

Time on role 2 years, 3 months, 21 days

WHEELER, Kevin Neil

Director

Tax Manager

RESIGNED

Assigned on 24 Mar 2003

Resigned on 16 Nov 2015

Time on role 12 years, 7 months, 23 days

WILLIAMS, Anthony John, Dr

Director

Managing Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 16 Feb 2001

Time on role 2 years, 15 days

WRIGHT, Katie Rose

Director

Accountant

RESIGNED

Assigned on 01 Dec 2010

Resigned on 04 Sep 2015

Time on role 4 years, 9 months, 3 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 31 Jan 1996

Resigned on 16 Feb 1996

Time on role 16 days


Some Companies

CRANE FLIGHT LP

3RD FLOOR,LONDON,W1F 8GW

Number:LP017552
Status:ACTIVE
Category:Limited Partnership

HARBOUR BUSINESS GROUP LTD

KENSINGTON HOUSE, 7,SOUTHPORT,PR9 9DT

Number:10274388
Status:ACTIVE
Category:Private Limited Company

LUSONA CONSULTANCY (GLOBAL RECRUITMENT) LIMITED

DUART HOUSE FINCH WAY,BELLSHILL,ML4 3PR

Number:SC432894
Status:ACTIVE
Category:Private Limited Company

NEWENDEN ASSOCIATES LTD

57 BOWER PLACE,MAIDSTONE,ME16 8BG

Number:02111170
Status:ACTIVE
Category:Private Limited Company

PJ BHATT LIMITED

UNIT 8 DOCK OFFICES,LONDON,SE16 2XU

Number:10535211
Status:ACTIVE
Category:Private Limited Company

SJB ASSOCIATES LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:08245013
Status:LIQUIDATION
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