THERMO PROJECTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
THERMO PROJECTS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
THERMO PROJECTS LIMITED was incorporated 27 years ago on 23/12/1996 and has the registered number: 03297822. The accounts status is SMALL and accounts are next due on 30/09/2024.
THERMO PROJECTS LIMITED was incorporated 27 years ago on 23/12/1996 and has the registered number: 03297822. The accounts status is SMALL and accounts are next due on 30/09/2024.
THERMO PROJECTS 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 | 31/12/2022 | 30/09/2024 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
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 |
RHONA GREGG | Secretary | 2015-09-10 | CURRENT | ||
BARRY HOWE | Nov 1955 | American | Director | 1996-12-23 UNTIL 1999-05-11 | RESIGNED |
KEVIN NEIL WHEELER | Dec 1958 | British | Director | 2004-01-01 UNTIL 2015-11-16 | RESIGNED |
JOHN WILLIAM WEBB | May 1949 | British | Director | 2001-02-27 UNTIL 2003-12-31 | RESIGNED |
ANTHONY HUGH SMITH | May 1962 | American | Director | 2018-11-12 UNTIL 2023-12-12 | RESIGNED |
JAMES IAN PERKINS | Dec 1940 | British | Director | 2004-01-01 UNTIL 2004-12-01 | RESIGNED |
COLIN MADDIX | Aug 1945 | British | Director | 1999-05-11 UNTIL 2002-01-18 | RESIGNED |
MR IAIN ALASDAIR KEITH MOODIE | Mar 1967 | British | Director | 2012-04-18 UNTIL 2013-02-07 | RESIGNED |
DAVID JOHN NORMAN | Dec 1960 | British | Director | 2015-11-16 UNTIL 2023-12-12 | RESIGNED |
NICOLA JANE WARD | Jun 1962 | British | Secretary | 2003-06-30 UNTIL 2014-12-18 | RESIGNED |
MR CARLTON NEVILLE JONES | Aug 1962 | British | Director | 2000-10-25 UNTIL 2002-01-18 | RESIGNED |
KATIE ROSE WRIGHT | Jul 1982 | British | Director | 2010-12-01 UNTIL 2015-09-04 | RESIGNED |
SANDRA L LAMBERT | Mar 1955 | Usa | Secretary | 1996-12-23 UNTIL 2002-01-18 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-12-15 UNTIL 2009-10-31 | RESIGNED | ||
DR GORDON WILLIAM LOGAN | May 1961 | British | Director | 1996-12-23 UNTIL 2002-01-18 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-12-23 UNTIL 1996-12-23 | RESIGNED | ||
NICHOLAS INCE | Dec 1982 | British | Director | 2015-09-10 UNTIL 2018-10-31 | RESIGNED |
MR JOHN STEWART GRANT | Apr 1952 | British | Director | 2001-02-27 UNTIL 2002-12-19 | RESIGNED |
LUCIE MARY KATJA GRANT | Jul 1976 | British | Director | 2013-02-07 UNTIL 2019-12-03 | RESIGNED |
JON HULSE FREUND | Aug 1947 | American | Director | 2001-02-27 UNTIL 2005-03-23 | RESIGNED |
DR DAVID HARRY FORTUNE | Sep 1951 | British | Director | 1996-12-23 UNTIL 1997-11-30 | RESIGNED |
MR LEE WAYNE JOHN FISHER | May 1956 | United States | Director | 2001-02-27 UNTIL 2003-12-31 | RESIGNED |
DANIEL FEENEY | Feb 1952 | British | Director | 2001-03-29 UNTIL 2005-03-23 | RESIGNED |
DR JOHN STANLEY COTTRELL | Jun 1955 | British | Director | 1996-12-23 UNTIL 1998-03-06 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 2004-01-01 UNTIL 2012-04-18 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 1996-12-23 UNTIL 2003-06-30 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-12-23 UNTIL 1996-12-23 | 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 |