THERMO ALLEN CODING LIMITED - LONDON
Company Profile | Company Filings |
Overview
THERMO ALLEN CODING LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
THERMO ALLEN CODING LIMITED was incorporated 46 years ago on 09/11/1977 and has the registered number: 01338091. The accounts status is DORMANT.
THERMO ALLEN CODING LIMITED was incorporated 46 years ago on 09/11/1977 and has the registered number: 01338091. The accounts status is DORMANT.
THERMO ALLEN CODING LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2020 | 02/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | CURRENT | ||
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2018-10-31 | CURRENT |
RHONA GREGG | Secretary | 2015-09-10 | CURRENT | ||
SYED WAQAS AHMED | Nov 1979 | British | Director | 2020-03-23 | CURRENT |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 | CURRENT |
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 | CURRENT |
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-10 UNTIL 2018-10-31 | RESIGNED |
MR DAVID RONALD BLACKET | Jun 1949 | British | Secretary | RESIGNED | |
MR EDWARD ALEXANDER MACKENZIE | Jul 1951 | British | Director | RESIGNED | |
MR MICHAEL SHEIL | Jan 1947 | British | Director | RESIGNED | |
RALPH C SPERRAZZA JR | Nov 1961 | American | Director | 2001-10-01 UNTIL 2003-11-30 | RESIGNED |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2003-06-19 UNTIL 2015-11-16 | RESIGNED |
MALCOLM ROBERT HENSBY | Jun 1939 | Secretary | 1993-06-07 UNTIL 1997-10-31 | RESIGNED | |
ALAN SMITH | May 1938 | British | Secretary | 1997-10-31 UNTIL 1998-06-12 | RESIGNED |
ALICE MARGARET DUNN | Jan 1959 | British | Director | 1997-08-13 UNTIL 1999-05-31 | RESIGNED |
NICOLA JANE WARD | Jun 1962 | British | Secretary | 2003-06-19 UNTIL 2014-12-18 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-06-19 UNTIL 2009-10-31 | RESIGNED | ||
IAIN ALASDAIR KEITH MOODIE | Mar 1967 | British | Director | 2012-04-18 UNTIL 2013-02-07 | RESIGNED |
JAMES IAN PERKINS | Dec 1940 | British | Director | 1998-10-01 UNTIL 2004-12-01 | RESIGNED |
LEWIS JAMES RIBICH | Apr 1944 | American | Director | 1998-06-12 UNTIL 2001-11-02 | RESIGNED |
DONALD THOMAS HOBBS | Sep 1937 | British | Director | RESIGNED | |
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2013-02-07 UNTIL 2019-12-03 | RESIGNED |
MR DAVID RONALD BLACKET | Jun 1949 | British | Director | RESIGNED | |
DR TIMOTHY JAMES COOMBS | Nov 1952 | British | Director | 1995-03-31 UNTIL 1998-04-30 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 2003-06-19 UNTIL 2012-04-18 | RESIGNED |
MR DAVID RONALD BLACKET | Jun 1949 | British | Director | RESIGNED | |
MR CHRISTOPHER STEPHEN BAKER | Dec 1961 | British | Director | RESIGNED | |
KATIE ROSE WRIGHT | Jul 1982 | British | Director | 2010-12-01 UNTIL 2015-09-04 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 1998-06-12 UNTIL 2003-06-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thermo Electron Weighing & Inspection Limited | 2016-04-06 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |