THERMO ELECTRON MANUFACTURING LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
THERMO ELECTRON MANUFACTURING LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
THERMO ELECTRON MANUFACTURING LIMITED was incorporated 76 years ago on 30/08/1947 and has the registered number: 00441506. The accounts status is FULL and accounts are next due on 30/09/2024.
THERMO ELECTRON MANUFACTURING LIMITED was incorporated 76 years ago on 30/08/1947 and has the registered number: 00441506. The accounts status is FULL and accounts are next due on 30/09/2024.
THERMO ELECTRON MANUFACTURING LIMITED - ALTRINCHAM
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR, 1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
This Company Originates in : United Kingdom
Previous trading names include:
THERMO ELECTRON LIMITED (until 04/10/2004)
THERMO ELECTRON LIMITED (until 04/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | CURRENT | ||
RHONA GREGG | Secretary | 2015-09-10 | CURRENT | ||
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 | CURRENT |
SYED WAQAS AHMED | Nov 1979 | British | Director | 2020-03-23 | CURRENT |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 | CURRENT |
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2018-10-31 | CURRENT |
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-10-22 UNTIL 2009-10-31 | RESIGNED | ||
STUART SANFORD FORBES | Feb 1939 | British | Secretary | 1993-03-31 UNTIL 1998-12-02 | RESIGNED |
RICHARD WILLIAM TURNER | Nov 1946 | British | Secretary | RESIGNED | |
JOHN VICTOR BUTLER | Secretary | 1998-12-02 UNTIL 2003-02-28 | RESIGNED | ||
NICOLA JANE WARD | Jun 1962 | British | Secretary | 2003-02-28 UNTIL 2014-12-18 | RESIGNED |
MR JOHN ANTHONY HOUSE | Oct 1944 | British | Director | RESIGNED | |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2002-02-12 UNTIL 2015-11-16 | RESIGNED |
RICHARD WILLIAM TURNER | Nov 1946 | British | Director | RESIGNED | |
MAURICE JAMES SHORTER | Oct 1948 | British | Director | 1998-12-02 UNTIL 2001-08-31 | RESIGNED |
MR CHARLES CLANCY SCHUEPPERT | Apr 1936 | American | Director | 1996-04-26 UNTIL 1999-05-13 | RESIGNED |
JAMES IAN PERKINS | Dec 1940 | British | Director | 2003-02-28 UNTIL 2004-12-01 | RESIGNED |
DR ROBERT JOSEPH ROSENTHAL | Sep 1956 | Us Citizen | Director | 1996-04-26 UNTIL 1999-03-30 | RESIGNED |
MR IAIN ALASDAIR KEITH MOODIE | Mar 1967 | British | Director | 2012-04-18 UNTIL 2013-02-07 | RESIGNED |
EARL RAY LEWIS | Nov 1943 | American | Director | 1996-04-26 UNTIL 2000-07-10 | RESIGNED |
WILLIAM JOSEPH KENNEDY | Oct 1932 | American | Director | RESIGNED | |
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-10 UNTIL 2018-10-31 | RESIGNED |
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2013-02-07 UNTIL 2019-12-03 | RESIGNED |
CLIVE BRAMWELL HILTON | Dec 1943 | British | Director | RESIGNED | |
JOHN HODSON HEMMING | Dec 1940 | British | Director | 1994-12-14 UNTIL 2004-06-30 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 2002-02-12 UNTIL 2012-04-18 | RESIGNED |
MR BRIAN PETER CLARKSTONE | Jun 1958 | British | Director | 2001-08-31 UNTIL 2006-03-31 | RESIGNED |
JONATHAN BURCH | Dec 1967 | British | Director | 2001-08-31 UNTIL 2003-03-24 | RESIGNED |
KATIE ROSE WRIGHT | Jul 1982 | British | Director | 2010-12-01 UNTIL 2015-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thermo Fisher Scientific Inc. | 2019-05-10 | Dover De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Thermo Shandon Limited | 2016-04-06 - 2019-05-10 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |