This company is commonly known as Geothermal International Limited. The company was founded 19 years ago and was given the registration number 05397984. The firm's registered office is in COVENTRY. You can find them at Shillingwood House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | GEOTHERMAL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05397984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2005 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shillingwood House Westwood Way, Westwood Business Park, Coventry, CV4 8JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Secretary | 11 February 2020 | Active |
Inglenook, Main Street, East Haddon, Northampton, United Kingdom, NN6 8BU | Director | 22 May 2012 | Active |
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JZ | Director | 29 March 2019 | Active |
340, Deansgate, Manchester, M3 4LY | Director | 13 October 2016 | Active |
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Director | 23 September 2015 | Active |
Electricity Supply Board, 27 Fitzwilliam Street Lower, Dublin 2, Ireland, | Secretary | 23 September 2015 | Active |
69 Tilehouse Green Lane, Knowle, Solihull, B93 9EU | Secretary | 29 September 2005 | Active |
10 South End Row, London, W8 5BZ | Secretary | 04 April 2005 | Active |
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JZ | Secretary | 30 November 2013 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 18 March 2005 | Active |
Astop Hill Farm, Kings Sutton, Banbury, United Kingdom, OX17 3DU | Director | 13 August 2005 | Active |
White Gables Farm Fenn Lane, Fenny Drayton, Nuneaton, CV13 6BJ | Director | 26 August 2005 | Active |
142 Station Road, Market Bosworth, CV13 0NP | Director | 24 August 2005 | Active |
Sandpits Farm, Oak Lane, Allesley, Coventry, United Kingdom, CV5 9BY | Director | 25 April 2013 | Active |
Sandpits Farm, Oak Lane, Allesley, Coventry, United Kingdom, CV5 9BY | Director | 24 August 2005 | Active |
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU | Director | 02 December 2011 | Active |
69 Tilehouse Green Lane, Knowle, Solihull, B93 9EU | Director | 29 September 2005 | Active |
20, Avenue Road, Stratford-Upon-Avon, England, CV37 6UW | Director | 23 May 2013 | Active |
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, CV4 8JZ | Director | 23 September 2015 | Active |
17, Blythswood Square, Glasgow, Uk, G2 4AD | Director | 22 March 2012 | Active |
55, Vastern Road, Reading, RG1 8BU | Director | 03 April 2008 | Active |
36 Wingate Road, London, W6 0UR | Director | 04 April 2005 | Active |
50 Seymour Street, London, England, W1H 7JG | Director | 13 June 2017 | Active |
50 Seymour Street, London, England, W1H 7JG | Director | 21 February 2017 | Active |
17 Millbrae, Gargunnock, Stirling, FK8 3BB | Director | 15 September 2008 | Active |
17 Millbrae, Gargunnock, Stirling, FK8 3BB | Director | 24 August 2005 | Active |
17, Blythswood Square, Glasgow, Scotland, G2 4AD | Director | 06 August 2013 | Active |
26, St. James's Gardens, London, United Kingdom, W11 4RE | Director | 13 August 2005 | Active |
Shillingwood House, Westwood Way, Westwood Business Park, Coventry, CV4 8JZ | Director | 23 September 2015 | Active |
Tricor Suite, 4th Floor, 50 Mark Lane, London, England, EC3R 7QR | Director | 23 September 2015 | Active |
Rottal Lodge, Glenclova, Kirriemuir, DD8 4QT | Director | 13 August 2005 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 18 March 2005 | Active |
The Government Of Ireland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Governments Buildings, Upper Merrion Street, Dublin 2, Dublin, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation in administration progress report. | Download |
2024-04-09 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-10-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-20 | Insolvency | Liquidation in administration extension of period. | Download |
2023-05-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-31 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-31 | Insolvency | Liquidation in administration extension of period. | Download |
2022-04-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-11-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-22 | Insolvency | Liquidation in administration proposals. | Download |
2021-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Appoint person secretary company with name date. | Download |
2020-03-19 | Officers | Termination secretary company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.