Thermo Electron Limited ALTRINCHAM


Thermo Electron started in year 1983 as Private Limited Company with registration number 01735858. The Thermo Electron company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 4th October 2004 Thermo Electron Limited is no longer carrying the name Thermo Life Sciences.

At the moment there are 4 directors in the the firm, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thermo Electron Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01735858
Date of Incorporation Thu, 30th Jun 1983
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Niveen M.

Position: Director

Appointed: 11 February 2021

Resigned: 27 June 2022

David M.

Position: Director

Appointed: 21 February 2019

Resigned: 14 April 2020

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Clive L.

Position: Director

Appointed: 17 July 2006

Resigned: 30 April 2007

Kevin W.

Position: Director

Appointed: 07 April 2003

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 07 April 2003

Resigned: 18 December 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 07 April 2003

Resigned: 31 October 2009

James P.

Position: Director

Appointed: 07 April 2003

Resigned: 01 December 2004

James C.

Position: Director

Appointed: 07 April 2003

Resigned: 18 April 2012

Larry H.

Position: Director

Appointed: 31 December 1998

Resigned: 07 April 2003

Lewis R.

Position: Director

Appointed: 20 August 1998

Resigned: 31 December 1998

Christopher S.

Position: Director

Appointed: 07 November 1997

Resigned: 20 August 1998

Simon S.

Position: Secretary

Appointed: 07 November 1997

Resigned: 25 September 2006

Jeremy L.

Position: Director

Appointed: 29 November 1993

Resigned: 07 November 1997

Richard A.

Position: Director

Appointed: 29 November 1993

Resigned: 26 May 1995

John O.

Position: Secretary

Appointed: 29 November 1993

Resigned: 07 November 1997

Brian K.

Position: Director

Appointed: 29 November 1993

Resigned: 04 July 1997

Toumas W.

Position: Director

Appointed: 27 April 1992

Resigned: 01 September 1993

Arto K.

Position: Director

Appointed: 27 April 1992

Resigned: 29 November 1993

Richard T.

Position: Director

Appointed: 27 April 1992

Resigned: 10 May 2007

William G.

Position: Secretary

Appointed: 27 April 1992

Resigned: 29 November 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Life Sciences International Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Life Sciences International Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1417123
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thermo Life Sciences October 4, 2004
Thermoquest Scientific Equipment Group November 13, 2000
Life Sciences International (UK) December 13, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, August 2023
Free Download (39 pages)

Company search

Advertisements