AMPHENOL THERMOMETRICS (UK) LIMITED - TAUNTON


Company Profile Company Filings

Overview

AMPHENOL THERMOMETRICS (UK) LIMITED is a Private Limited Company from TAUNTON ENGLAND and has the status: Active.
AMPHENOL THERMOMETRICS (UK) LIMITED was incorporated 35 years ago on 27/10/1988 and has the registered number: 02310013. The accounts status is FULL and accounts are next due on 30/09/2024.

AMPHENOL THERMOMETRICS (UK) LIMITED - TAUNTON

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

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

CROWN INDUSTRIAL ESTATE
TAUNTON
SOMERSET
TA2 8QY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GE THERMOMETRICS (UK) LIMITED (until 23/12/2013)

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER JOHN STRAUB Oct 1967 American Director 2018-05-02 CURRENT
RICHARD ADAM NORWITT Jun 1969 American Director 2014-01-09 CURRENT
MR LANCE EDWARD D'AMICO Secretary 2016-09-06 CURRENT
CRAIG ANTHONY LAMPO Dec 1969 American Director 2015-07-01 CURRENT
CRAIG PHILIP VACCARO May 1977 United States Director 2010-03-12 UNTIL 2012-06-11 RESIGNED
MRS. HILARY ANNE WAKE Aug 1959 British Director 2011-03-24 UNTIL 2012-11-28 RESIGNED
ROBERT CHRISTOPHER TWINEY Jan 1961 British Director 2010-03-12 UNTIL 2014-01-07 RESIGNED
JOHN TREANOR Mar 1958 Irish Director 2014-01-09 UNTIL 2018-05-02 RESIGNED
ROMAIN DANIEL MARCEL VALLET Apr 1977 French Director 2010-03-12 UNTIL 2012-02-20 RESIGNED
MR ROGER FRANCIS RUSSELL Mar 1941 British Director RESIGNED
MS. MOIRA ANN ROBERTSON Jul 1969 British Director 2011-03-24 UNTIL 2012-11-28 RESIGNED
MS DIANA GENTILE REARDON May 1959 United States Of America Director 2014-01-09 UNTIL 2015-07-01 RESIGNED
JOHN SPENCER REICHNER Jun 1953 Usa Director 2002-03-19 UNTIL 2006-11-30 RESIGNED
TIMOTHY JAMES POVALL Mar 1965 British Director 2007-05-01 UNTIL 2008-06-18 RESIGNED
CARL SHEFFER Oct 1942 American Director 1997-05-01 UNTIL 2002-03-21 RESIGNED
MALCOLM JOHN WHITE Feb 1950 British Secretary 2002-03-19 UNTIL 2010-06-30 RESIGNED
EDWARD CHARLES WETMORE British Secretary 2014-01-09 UNTIL 2016-09-06 RESIGNED
MR LUKE THOMAS Jun 1966 British Secretary 2000-11-14 UNTIL 2002-03-21 RESIGNED
EDWARD BRIAN COX Jul 1931 British Secretary RESIGNED
MR MICHAEL ARNAOUTI Aug 1960 British Secretary 1992-07-01 UNTIL 2000-11-14 RESIGNED
MS ALYSON MARGARET CLARK Sep 1958 British Director 2011-03-24 UNTIL 2011-08-22 RESIGNED
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2009-11-01 UNTIL 2014-01-03 RESIGNED
GORDON LEONARD WICKES Nov 1951 British Director 2010-03-12 UNTIL 2014-01-09 RESIGNED
PAUL BOTSFORD Jun 1965 British Director 2008-06-18 UNTIL 2009-06-12 RESIGNED
DR RICHARD ATKINSON Sep 1952 British Director 1997-05-01 UNTIL 2001-11-30 RESIGNED
NIGEL CALLUN Apr 1962 British Director 2011-03-24 UNTIL 2014-01-09 RESIGNED
MR WALTER BOURNE Apr 1935 British Director 1994-07-01 UNTIL 1995-03-31 RESIGNED
JOHN CARTER JR Oct 1945 Us Citizen Director 2002-03-19 UNTIL 2003-12-05 RESIGNED
PAUL ARTHUR CHALKER Sep 1951 British Director 2010-03-12 UNTIL 2013-12-23 RESIGNED
COLIN MICHAEL MCCARTHY Apr 1937 British Director RESIGNED
MR PETER DARYL EVERETT Jan 1962 British Director 2011-03-24 UNTIL 2012-11-28 RESIGNED
MR ERIC GEORGE HUTCHINSON May 1955 British Director 2000-01-01 UNTIL 2002-03-21 RESIGNED
DAVID JAMES KENNEDY Aug 1948 British Director 2002-03-19 UNTIL 2007-03-16 RESIGNED
DOUGLAS EVAN HAYES Apr 1970 American Director 2012-06-11 UNTIL 2014-01-27 RESIGNED
MR ROGER WILLIAM OWEN Aug 1950 British Director 2002-03-19 UNTIL 2011-03-31 RESIGNED
MALCOLM JOHN WHITE Feb 1950 British Director 2002-03-19 UNTIL 2010-06-30 RESIGNED
DR JOHN MICHAEL WESTHEAD Nov 1928 British Director RESIGNED
ABOGADO NOMINEES LIMITED Corporate Secretary 2014-01-09 UNTIL 2023-07-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Amphenol Limited 2016-04-06 Kent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C & S ANTENNAS LIMITED PARK FARM SOUTH WELLINGBOROUGH Dissolved... DORMANT 99999 - Dormant Company
AMPHENOL LIMITED WHITSTABLE Active FULL 26110 - Manufacture of electronic components
CSA LIMITED PARK FARM SOUTH WELLINGBOROUGH Dissolved... DORMANT 99999 - Dormant Company
JAYBEAM LIMITED WELLINGBOROUGH Active FULL 26110 - Manufacture of electronic components
LIFE SCIENCES INTERNATIONAL LIMITED ALTRINCHAM Active FULL 70100 - Activities of head offices
PYLE-NATIONAL LIMITED KENT Active DORMANT 99999 - Dormant Company
AMPHENOL INVOTEC LIMITED TAMWORTH ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
MARTEC LIMITED WHITSTABLE UNITED KINGDOM Active FULL 23190 - Manufacture and processing of other glass, including technical glassware
SKYMASTS ANTENNAS LIMITED LONDON Dissolved... SMALL 33200 - Installation of industrial machinery and equipment
CARDINAL INHEALTH LTD HIGH WYCOMBE Active DORMANT 86900 - Other human health activities
RSI INTERNATIONAL LIMITED PARK FARM SOUTH WELLINGBOROUGH Dissolved... DORMANT 70100 - Activities of head offices
INCLEX NO 4 LIMITED COLCHESTER ... DORMANT 99999 - Dormant Company
AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED KENT Active FULL 70100 - Activities of head offices
INCLEX NO 5 LIMITED CRAWLEY ENGLAND Active DORMANT 99999 - Dormant Company
INVOTEC HOLDINGS LIMITED KENT Dissolved... FULL 27900 - Manufacture of other electrical equipment
INVOTEC GROUP LIMITED KENT Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
INVOTEC CIRCUITS LIMITED KENT Dissolved... DORMANT 70100 - Activities of head offices
INVOTEC CIRCUITS HOLDINGS LIMITED KENT Dissolved... DORMANT 70100 - Activities of head offices
TORRS VALE ILFRACOMBE MANAGEMENT COMPANY LIMITED BARNSTAPLE ENGLAND Active MICRO ENTITY 98000 - Residents property management