Background WavePink WaveYellow Wave

THERMAL SCIENTIFIC HOLDINGS LIMITED (FC012973)

THERMAL SCIENTIFIC HOLDINGS LIMITED (FC012973) is an active UK company. incorporated on 28 June 1985. with registered office in London. THERMAL SCIENTIFIC HOLDINGS LIMITED has been registered for 40 years. Current directors include GARNER, Michael Frederick, MACKENZIE, Graham Roche, REDFERN, John Priestnall, Dr.

Company Number
FC012973
Status
active
Type
oversea-company
Incorporated
28 June 1985
Age
40 years
Address
David Alfred Penn, London, NW11 8DS
Directors
GARNER, Michael Frederick, MACKENZIE, Graham Roche, REDFERN, John Priestnall, Dr

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMAL SCIENTIFIC HOLDINGS LIMITED

THERMAL SCIENTIFIC HOLDINGS LIMITED is an active company incorporated on 28 June 1985 with the registered office located in London. THERMAL SCIENTIFIC HOLDINGS LIMITED was registered 40 years ago.

Status

active

Active since 40 years ago

Company No

FC012973

OVERSEA-COMPANY Company

Age

40 Years

Incorporated 28 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2000 (25 years ago)
Submitted on 1 November 2001 (24 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

David Alfred Penn 765 Finchley Road London, NW11 8DS,

Timeline

No significant events found

Capital Table
People

Officers

6

5 Active
1 Resigned

HAWKINS, John Walter

Active
50 Curzon Street, LondonW1Y 7PN
Secretary
Appointed 04 Feb 1989

SAUNDERS, Denis

Active
50 Curzon Street, LondonW1Y 7PN
Secretary
Appointed 04 Feb 1989

GARNER, Michael Frederick

Active
50 Curzon Street, LondonW1Y 7PN
Director
Appointed 04 Feb 1989

MACKENZIE, Graham Roche

Active
50 Curzon Street, LondonW1Y 7PN
Director
Appointed 04 Feb 1989

REDFERN, John Priestnall, Dr

Active
58 York Road, CheamSM2 6HJ
Born August 1930
Director
Appointed 28 Jun 1985

LAWES, Stephen Finlay Heron

Resigned
9 Cranford Close, LondonSW20 0DP
Born May 1956
Director
Appointed 28 Jun 1985
Resigned 31 Mar 1989
Fundings
Financials
Latest Activities

Filing History

24

Termination Person Director Overseas Company With Name Termination Date
20 March 2018
OSTM01OSTM01
Miscellaneous
18 January 2012
MISCMISC
Legacy
25 August 2005
FPAFPA
Legacy
25 August 2005
692(1)(c)692(1)(c)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
17 October 1991
FPAFPA
Legacy
17 October 1991
692(1)(c)692(1)(c)
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
15 October 1990
BUSADDBUSADD
Legacy
14 February 1989
225(1)225(1)
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87