KEVOTHERMAL LIMITED

1-3 Cromwell Road, St. Neots, PE19 1QN, Cambridgeshire, England
StatusACTIVE
Company No.05855640
CategoryPrivate Limited Company
Incorporated23 Jun 2006
Age17 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

KEVOTHERMAL LIMITED is an active private limited company with number 05855640. It was incorporated 17 years, 11 months, 11 days ago, on 23 June 2006. The company address is 1-3 Cromwell Road, St. Neots, PE19 1QN, Cambridgeshire, England.



People

PARROTT, Stephen John

Director

Uk Plant Director

ACTIVE

Assigned on 14 Aug 2017

Current time on role 6 years, 9 months, 21 days

WICHMANN, Gerd

Director

Vp & General Mgr Emea Product Care Division

ACTIVE

Assigned on 21 Jan 2016

Current time on role 8 years, 4 months, 14 days

CHAPMAN, Michael James

Secretary

Solicitor

RESIGNED

Assigned on 17 Mar 2009

Resigned on 06 Sep 2017

Time on role 8 years, 5 months, 20 days

SHRIMPTON, Quentin Jeremy Stuart

Secretary

Company Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 17 Mar 2009

Time on role 2 years, 8 months, 24 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jun 2006

Resigned on 23 Jun 2006

Time on role

CHAPMAN, Michael James

Director

Solicitor

RESIGNED

Assigned on 10 Nov 2014

Resigned on 06 Sep 2017

Time on role 2 years, 9 months, 26 days

CRAIN, Gareth

Director

Vice President Global Developing Markets

RESIGNED

Assigned on 23 Aug 2012

Resigned on 21 Jan 2016

Time on role 3 years, 4 months, 29 days

HASLAM, Alan

Director

European Business Director

RESIGNED

Assigned on 19 Mar 2010

Resigned on 30 Sep 2012

Time on role 2 years, 6 months, 11 days

KLEMAN, Todd George

Director

Director Of Business Development

RESIGNED

Assigned on 21 Jan 2016

Resigned on 03 Apr 2017

Time on role 1 year, 2 months, 13 days

LOSCH, David Edward

Director

Executive Director

RESIGNED

Assigned on 17 Mar 2009

Resigned on 31 Dec 2009

Time on role 9 months, 14 days

PIASECKI, Robert John

Director

Vp Finance Smg

RESIGNED

Assigned on 23 Aug 2012

Resigned on 21 Jan 2016

Time on role 3 years, 4 months, 29 days

SHRIMPTON, Quentin Jeremy Stuart

Director

Company Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 17 Mar 2009

Time on role 2 years, 8 months, 24 days

SMITH, Douglas Michael

Director

Company Director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 23 Aug 2012

Time on role 6 years, 2 months

TARTAGLIA, Matt

Director

Finance Director

RESIGNED

Assigned on 17 Mar 2009

Resigned on 28 Feb 2014

Time on role 4 years, 11 months, 11 days

THURLAND, Michael Peter

Director

Global Process Management Partner

RESIGNED

Assigned on 28 Feb 2014

Resigned on 10 Nov 2014

Time on role 8 months, 10 days

THURLAND, Michael Peter

Director

Global Process Management Partner

RESIGNED

Assigned on 28 Feb 2014

Resigned on 28 Feb 2014

Time on role

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jun 2006

Resigned on 23 Jun 2006

Time on role


Some Companies

ANGL LIMITED

75 MAIN ROAD,ROMFORD,RM2 5EL

Number:08367585
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUZZARD ASSOCIATES LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:08829822
Status:ACTIVE
Category:Private Limited Company

FOOD&BEVCO LIMITED

THE CONVENT CONVENT LANE,STROUD,GL5 5HS

Number:09200414
Status:LIQUIDATION
Category:Private Limited Company

JJMS ENGINEERING LIMITED

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:10276976
Status:ACTIVE
Category:Private Limited Company

NORTH EAST RETRO GAMING LIMITED

187 DURHAM ROAD,CONSETT,DH8 7QZ

Number:08259148
Status:ACTIVE
Category:Private Limited Company

PFL GROUP INTERNATIONAL LIMITED

65 BRUTUS ROAD,,ST5 7QE

Number:06251264
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