THERMOSPECTRA LIMITED - LONDON
Company Profile | Company Filings |
Overview
THERMOSPECTRA LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
THERMOSPECTRA LIMITED was incorporated 30 years ago on 23/07/1993 and has the registered number: 02838807. The accounts status is SMALL and accounts are next due on 30/09/2022.
THERMOSPECTRA LIMITED was incorporated 30 years ago on 23/07/1993 and has the registered number: 02838807. The accounts status is SMALL and accounts are next due on 30/09/2022.
THERMOSPECTRA 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 | 31/12/2020 | 30/09/2022 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2022 | 15/06/2023 |
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 | ||
SYED WAQAS AHMED | Nov 1979 | British | Director | 2020-03-23 | CURRENT |
EUAN DANEY ROSS CAMERON | Mar 1976 | British | Director | 2018-10-31 | CURRENT |
NEIL DUHIG | Jul 1959 | Secretary | 1999-09-13 UNTIL 2003-04-25 | RESIGNED | |
JAMES IAN PERKINS | Dec 1940 | British | Director | 2003-05-29 UNTIL 2004-12-01 | RESIGNED |
ADRIAN KENNETH NUNN | Nov 1958 | Director | 1995-08-08 UNTIL 1998-07-03 | RESIGNED | |
YASUYUKI SHIMIZU | Nov 1938 | Japanese | Director | 1993-10-18 UNTIL 1994-06-29 | RESIGNED |
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 UNTIL 2021-01-15 | RESIGNED |
KEVIN LENCH | Jul 1961 | British | Director | 1996-03-01 UNTIL 1997-12-31 | RESIGNED |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2003-05-29 UNTIL 2015-11-16 | RESIGNED |
KATIE ROSE WRIGHT | Jul 1982 | British | Director | 2010-12-01 UNTIL 2015-09-04 | RESIGNED |
MR WAYNE ANDREW WOODHEAD | Mar 1965 | British | Director | 2000-04-01 UNTIL 2003-11-25 | RESIGNED |
MR IAIN ALASDAIR KEITH MOODIE | Mar 1967 | British | Director | 2012-04-18 UNTIL 2013-02-07 | RESIGNED |
GRAHAM VICTOR CHARLES ELVIDGE | Apr 1961 | United Kingdom | Secretary | 1998-07-03 UNTIL 1999-07-09 | RESIGNED |
MARTIN KENNETH JOHNSON | Sep 1947 | British | Secretary | 1993-10-18 UNTIL 1995-08-08 | RESIGNED |
NICOLA JANE WARD | Jun 1962 | British | Secretary | 2003-04-25 UNTIL 2014-12-18 | RESIGNED |
LUCIENE JAMES LIMITED | Nominee Director | 1993-07-23 UNTIL 1993-10-05 | RESIGNED | ||
KEITH DAVEY | Secretary | 1999-07-09 UNTIL 1999-09-18 | RESIGNED | ||
ADRIAN KENNETH NUNN | Nov 1958 | Secretary | 1995-08-08 UNTIL 1998-07-03 | RESIGNED | |
EDWARD LEE MORRISON | Aug 1936 | American | Director | 1993-10-18 UNTIL 1995-05-11 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Nominee Director | 1993-10-05 UNTIL 1993-10-18 | RESIGNED | ||
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-10 UNTIL 2018-10-31 | RESIGNED |
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Secretary | 1993-10-05 UNTIL 1993-10-18 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1993-07-23 UNTIL 1993-10-05 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-04-25 UNTIL 2009-10-31 | RESIGNED | ||
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2013-02-07 UNTIL 2019-12-03 | RESIGNED |
GRAHAM VICTOR CHARLES ELVIDGE | Apr 1961 | United Kingdom | Director | 1998-07-03 UNTIL 1999-07-09 | RESIGNED |
MR AUSTEN GUY CONWAY | Aug 1958 | British | Director | 1998-01-01 UNTIL 1998-12-04 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 2003-05-29 UNTIL 2012-04-18 | RESIGNED |
CHRISTOPHER BARRON | Mar 1948 | American | Director | 1999-10-01 UNTIL 2001-05-25 | RESIGNED |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 UNTIL 2021-01-15 | RESIGNED |
RICHARD ANDREWS | Apr 1953 | British | Director | 1995-08-08 UNTIL 1996-06-21 | RESIGNED |
RICHARD PHILIP CLEYS | Jul 1951 | American | Director | 1993-10-18 UNTIL 1993-11-18 | RESIGNED |
MARTIN KENNETH JOHNSON | Sep 1947 | British | Director | 1993-10-18 UNTIL 1995-08-08 | RESIGNED |
MR RODNEY HIGGINBOTHAM | Jun 1951 | British | Director | 1993-10-18 UNTIL 2000-02-12 | RESIGNED |
GARY STRAUGHAN | Jun 1963 | British | Director | 1997-12-17 UNTIL 1998-11-28 | RESIGNED |
RICHARD STEPHEN MELANSON | Jun 1953 | American | Director | 2000-02-01 UNTIL 2003-05-29 | RESIGNED |
JON MILBRANDT | Jul 1961 | Us | Director | 2001-05-28 UNTIL 2003-05-29 | RESIGNED |
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 1993-10-05 UNTIL 1993-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thermo Fisher Scientific Inc. | 2016-04-06 | Dover De |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |