THERMO ELECTRON LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
THERMO ELECTRON LIMITED is a Private Limited Company from ALTRINCHAM and has the status: Active.
THERMO ELECTRON LIMITED was incorporated 40 years ago on 30/06/1983 and has the registered number: 01735858. The accounts status is FULL and accounts are next due on 30/09/2024.
THERMO ELECTRON LIMITED was incorporated 40 years ago on 30/06/1983 and has the registered number: 01735858. The accounts status is FULL and accounts are next due on 30/09/2024.
THERMO ELECTRON 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 LIFE SCIENCES LIMITED (until 04/10/2004)
THERMO LIFE SCIENCES LIMITED (until 04/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/04/2023 | 26/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2009-11-01 | CURRENT | ||
SYED WAQAS AHMED | Nov 1979 | British | Director | 2020-03-23 | CURRENT |
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2018-10-31 | CURRENT |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 | CURRENT |
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 | CURRENT |
RHONA GREGG | Secretary | 2015-09-10 | CURRENT | ||
JAMES IAN PERKINS | Dec 1940 | British | Director | 2003-04-07 UNTIL 2004-12-01 | RESIGNED |
WILLIAM ALAN GRAINGER | Apr 1951 | British | Secretary | RESIGNED | |
LEWIS ROSENGLUM | Feb 1943 | American | Director | 1998-08-20 UNTIL 1998-12-31 | RESIGNED |
CHRISTOPHER WILLIAM STAMAS | Feb 1947 | American | Director | 1997-11-07 UNTIL 1998-08-20 | RESIGNED |
DR RICHARD STANLEY TIPPINS | Sep 1953 | British | Director | RESIGNED | |
MR TOUMAS T WEGELIUS | Sep 1957 | Finish | Director | RESIGNED | |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2003-04-07 UNTIL 2015-11-16 | RESIGNED |
MR CLIVE ANDREW LAING | Jun 1963 | British | Director | 2006-07-17 UNTIL 2007-04-30 | RESIGNED |
NICOLA JANE WARD | Jun 1962 | British | Secretary | 2003-04-07 UNTIL 2014-12-18 | RESIGNED |
SIMON JOHN SNOWBALL | Secretary | 1997-11-07 UNTIL 2006-09-25 | RESIGNED | ||
JOHN RAMSDELL OSTLER | May 1934 | Secretary | 1993-11-29 UNTIL 1997-11-07 | RESIGNED | |
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-04-07 UNTIL 2009-10-31 | RESIGNED | ||
NIVEEN MULHOLLAND | Jan 1972 | American | Director | 2021-02-11 UNTIL 2022-06-27 | RESIGNED |
DAVID MEADOWS | Aug 1974 | American | Director | 2019-02-21 UNTIL 2020-04-14 | RESIGNED |
MR IAIN ALASDAIR KEITH MOODIE | Mar 1967 | British | Director | 2012-04-18 UNTIL 2013-02-07 | RESIGNED |
MR JEREMY STEPHEN WILLIAM LEE | May 1960 | British | Director | 1993-11-29 UNTIL 1997-11-07 | RESIGNED |
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-10 UNTIL 2018-10-31 | RESIGNED |
MR ARTO J KONTTURI | Jun 1947 | Finish | Director | RESIGNED | |
DR BRIAN ALAN KEY | Sep 1941 | British | Director | 1993-11-29 UNTIL 1997-07-04 | RESIGNED |
LARRY PETER HENTKOWSKI | Dec 1953 | American | Director | 1998-12-31 UNTIL 2003-04-07 | RESIGNED |
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2013-02-07 UNTIL 2019-12-03 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 2003-04-07 UNTIL 2012-04-18 | RESIGNED |
DR RICHARD ATKINSON | Sep 1952 | British | Director | 1993-11-29 UNTIL 1995-05-26 | 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 |
---|---|---|---|---|
Life Sciences International 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 |