This company is commonly known as Arlington Thermal Management Limited. The company was founded 20 years ago and was given the registration number 04824345. The firm's registered office is in MANCHESTER. You can find them at C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ARLINGTON THERMAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04824345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 07 July 2003 |
End of financial year | : | 30 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Magal Engineering Ltd, Headley Road East, Woodley, England, RG5 4SN | Director | 01 September 2013 | Active |
C/O Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 10 May 2017 | Active |
Headley Road East, Woodley, Reading, England, RG5 4SN | Secretary | 07 July 2003 | Active |
47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 19 October 2017 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 12 August 2004 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 07 July 2003 | Active |
47, Castle Street, Reading, RG1 7SR | Corporate Secretary | 01 August 2008 | Active |
47 Castle Street, Reading, Berkshire, RG1 7SR | Director | 25 April 2005 | Active |
47 Castle Street, Reading, Berkshire, RG1 7SR | Director | 25 April 2005 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 10 May 2017 | Active |
47 Castle Street, Reading, Berkshire, RG1 7SR | Director | 25 April 2005 | Active |
Headley Road East, Woodley, Reading, England, RG5 4SN | Director | 07 July 2003 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 07 July 2003 | Active |
22 Southend Avenue, Newark, NG24 4BG | Director | 25 April 2005 | Active |
Hobland House, High Street, East Ilsley, Newbury, RG20 7LE | Director | 25 April 2005 | Active |
Headley Road East, Woodley, Reading, England, RG5 4SN | Director | 07 July 2003 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 07 July 2003 | Active |
Magal Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Castle Street, Reading, England, RG1 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-13 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-06-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-18 | Insolvency | Liquidation in administration extension of period. | Download |
2022-06-08 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-08 | Insolvency | Liquidation in administration extension of period. | Download |
2021-12-14 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-11 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-09 | Change of name | Change of name notice. | Download |
2021-03-04 | Mortgage | Mortgage charge part both with charge number. | Download |
2020-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-07-09 | Insolvency | Liquidation in administration proposals. | Download |
2020-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-04-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.