You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00617866 Limited ST KATHERINES WAY


00617866 Limited was dissolved on 2022-05-17. 00617866 was a private limited company that could have been found at C/O Mazars Llp, Tower Bridge House, St Katherines Way, E1W 1DD, London. The company (incorporated on 1958-12-31) was run by 2 directors and 1 secretary.
Director Alistair H. who was appointed on 01 December 2002.
Director Richard W. who was appointed on 02 January 2002.
Moving on to the secretaries, we can name: Alun O. appointed on 28 February 1995.

The company was categorised as "non-trading company" (7499). As stated in the CH database, there was a name alteration on 2015-07-23 and their previous name was Thermax. 2007-03-01 is the date of the latest annual return.

00617866 Limited Address / Contact

Office Address C/o Mazars Llp
Office Address2 Tower Bridge House
Town St Katherines Way
Post code E1W 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00617866
Date of Incorporation Wed, 31st Dec 1958
Date of Dissolution Tue, 17th May 2022
Industry Non-trading company
End of financial Year 31st December
Company age 64 years old
Account next due date Fri, 31st Oct 2008
Account last made up date Sun, 31st Dec 2006
Next confirmation statement due date Wed, 15th Mar 2017
Return last made up date Thu, 1st Mar 2007

Company staff

Alistair H.

Position: Director

Appointed: 01 December 2002

Richard W.

Position: Director

Appointed: 02 January 2002

Alun O.

Position: Secretary

Appointed: 28 February 1995

Alan B.

Position: Director

Appointed: 01 June 2001

Resigned: 14 September 2001

Guillerme H.

Position: Director

Appointed: 29 January 1999

Resigned: 01 December 2002

Alistair H.

Position: Director

Appointed: 29 January 1999

Resigned: 01 June 2001

Philippe C.

Position: Director

Appointed: 14 March 1996

Resigned: 21 January 1997

William B.

Position: Director

Appointed: 28 February 1995

Resigned: 29 January 1999

Philip M.

Position: Director

Appointed: 28 February 1995

Resigned: 29 January 1999

Marc V.

Position: Director

Appointed: 28 February 1995

Resigned: 14 March 1996

Gerhard N.

Position: Director

Appointed: 28 February 1995

Resigned: 02 February 1996

George G.

Position: Director

Appointed: 18 April 1994

Resigned: 30 April 1995

Terence M.

Position: Director

Appointed: 23 November 1993

Resigned: 25 November 1993

Ian B.

Position: Secretary

Appointed: 23 November 1993

Resigned: 28 February 1995

Ralph H.

Position: Director

Appointed: 18 April 1992

Resigned: 28 February 1995

Terence M.

Position: Secretary

Appointed: 18 April 1992

Resigned: 25 November 1993

Barry S.

Position: Director

Appointed: 18 April 1992

Resigned: 31 December 2000

George G.

Position: Director

Appointed: 18 April 1992

Resigned: 30 April 1994

Michael B.

Position: Director

Appointed: 18 April 1992

Resigned: 28 February 1995

Kenneth M.

Position: Director

Appointed: 18 April 1992

Resigned: 31 August 1997

John W.

Position: Director

Appointed: 18 April 1992

Resigned: 31 March 1998

Company previous names

Thermax July 23, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Mortgage Officers Reregistration Resolution Restoration
Dormant company accounts made up to December 31, 2006
filed on: 14th, September 2007
Free Download (1 page)

Company search

Advertisements