Thermo Allen Coding Limited LONDON


Thermo Allen Coding Limited was formally closed on 2022-03-15. Thermo Allen Coding was a private limited company that was situated at 1 More London Place, London, SE1 2AF. This company (officially started on 1977-11-09) was run by 4 directors and 1 secretary.
Director Syed A. who was appointed on 23 March 2020.
Director Anthony S. who was appointed on 12 November 2018.
Director Euan C. who was appointed on 31 October 2018.
Among the secretaries, we can name: Rhona G. appointed on 10 September 2015.

The company was officially categorised as "non-trading company" (74990). According to the Companies House records, there was a name change on 2001-01-04, their previous name was Allen Coding Systems. There is a second name alteration mentioned: previous name was Graseby Allen performed on 1998-06-25. The latest confirmation statement was filed on 2020-04-18 and last time the annual accounts were filed was on 31 December 2019. 2016-04-18 was the date of the most recent annual return.

Thermo Allen Coding Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01338091
Date of Incorporation Wed, 9th Nov 1977
Date of Dissolution Tue, 15th Mar 2022
Industry Non-trading company
End of financial Year 31st December
Company age 45 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Sun, 2nd May 2021
Last confirmation statement dated Sat, 18th Apr 2020

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

David B.

Position: Secretary

Resigned: 18 April 1994

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

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 19 June 2003

Resigned: 31 October 2009

Kevin W.

Position: Director

Appointed: 19 June 2003

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 19 June 2003

Resigned: 18 December 2014

James C.

Position: Director

Appointed: 19 June 2003

Resigned: 18 April 2012

Ralph S.

Position: Director

Appointed: 01 October 2001

Resigned: 30 November 2003

James P.

Position: Director

Appointed: 01 October 1998

Resigned: 01 December 2004

Lewis R.

Position: Director

Appointed: 12 June 1998

Resigned: 02 November 2001

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 June 1998

Resigned: 19 June 2003

Alan S.

Position: Secretary

Appointed: 31 October 1997

Resigned: 12 June 1998

Alice D.

Position: Director

Appointed: 13 August 1997

Resigned: 31 May 1999

Timothy C.

Position: Director

Appointed: 31 March 1995

Resigned: 30 April 1998

David B.

Position: Director

Appointed: 18 April 1994

Resigned: 01 October 1998

Malcolm H.

Position: Secretary

Appointed: 07 June 1993

Resigned: 31 October 1997

David B.

Position: Director

Appointed: 18 April 1992

Resigned: 07 June 1993

Christopher B.

Position: Director

Appointed: 18 April 1992

Resigned: 30 April 1997

Edward M.

Position: Director

Appointed: 18 April 1992

Resigned: 29 August 1997

Michael S.

Position: Director

Appointed: 18 April 1992

Resigned: 31 March 1995

Donald H.

Position: Director

Appointed: 18 April 1992

Resigned: 30 April 1993

People with significant control

Thermo Electron Weighing & Inspection 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 2323529
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

Allen Coding Systems January 4, 2001
Graseby Allen June 25, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2019
filed on: 20th, July 2020
Free Download (1 page)

Company search