TERMODECK LIMITED

Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom
StatusDISSOLVED
Company No.08210592
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution21 Mar 2017
Years7 years, 1 month, 26 days

SUMMARY

TERMODECK LIMITED is an dissolved private limited company with number 08210592. It was incorporated 11 years, 8 months, 5 days ago, on 11 September 2012 and it was dissolved 7 years, 1 month, 26 days ago, on 21 March 2017. The company address is Portland House Bickenhill Lane Portland House Bickenhill Lane, Birmingham, B37 7BQ, United Kingdom.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 2 months, 1 day

CHOULES, Michael John

Director

Accountant

ACTIVE

Assigned on 15 Mar 2016

Current time on role 8 years, 2 months, 1 day

JOEL, Mark Wilson

Director

Company Director

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 16 days

PENHALLURICK, Fiona Puleston

Secretary

RESIGNED

Assigned on 31 Mar 2014

Resigned on 15 Mar 2016

Time on role 1 year, 11 months, 15 days

VYAS, Kinnary

Secretary

RESIGNED

Assigned on 01 Nov 2012

Resigned on 31 Mar 2014

Time on role 1 year, 4 months, 30 days

DOWNER, Helen Ann

Director

Executive Director - Sales

RESIGNED

Assigned on 01 Nov 2012

Resigned on 31 Mar 2014

Time on role 1 year, 4 months, 30 days

LICHFIELD, Ian

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Nov 2012

Resigned on 31 Mar 2014

Time on role 1 year, 4 months, 30 days

PENHALLURICK, Fiona Puleston

Director

Company Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 15 Mar 2016

Time on role 1 year, 11 months, 15 days

RAGOUCY, Cyrille

Director

Company Director

RESIGNED

Assigned on 31 Mar 2014

Resigned on 19 Jan 2016

Time on role 1 year, 9 months, 19 days

ROUND, Jonathon Charles

Director

Chartered Secretary

RESIGNED

Assigned on 11 Sep 2012

Resigned on 01 Nov 2012

Time on role 1 month, 20 days

YOUNG, Guy Franklin

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Mar 2014

Resigned on 31 Oct 2015

Time on role 1 year, 7 months


Some Companies

ELLE ARE LTD

FLAT 8,LONDON,N15 3HS

Number:11831999
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CAMPSITE SERVICES LIMITED

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:11670274
Status:ACTIVE
Category:Private Limited Company

IRON WORKS KITCHEN INSTALLATIONS LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:11066140
Status:ACTIVE
Category:Private Limited Company

JANINE G LIMITED

309 HOE STREET,LONDON,E17 9BG

Number:11579420
Status:ACTIVE
Category:Private Limited Company

SF SPORTS LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:09858614
Status:ACTIVE
Category:Private Limited Company

SYLAGI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11625865
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