This company is commonly known as Hunt Thermal Technologies Limited. The company was founded 68 years ago and was given the registration number 00564720. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | HUNT THERMAL TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 00564720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1956 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, England, KT13 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Corporate Secretary | 29 October 2020 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL | Director | 21 June 2021 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 29 October 2020 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 29 October 2020 | Active |
5th Floor, 24, Old Bond Street, London, England, W1S 4AW | Corporate Director | 29 October 2020 | Active |
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA | Secretary | 31 May 2002 | Active |
8 Newtons Croft Crescent, Barlborough, Chesterfield, S43 4WA | Secretary | 30 September 1995 | Active |
Technology Centre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST | Secretary | 05 April 2012 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Secretary | 01 February 2015 | Active |
1 Cleeve Hill, Cheltenham, | Secretary | - | Active |
52 Park Lane, Bewdley, DY12 2EU | Secretary | 23 January 1995 | Active |
Glen Clova 10b Bonfield Road, Strathkinness, KY16 9RP | Secretary | 04 August 2003 | Active |
Mid Thatch Boon Street, Eckington, Pershore, WR10 3BL | Secretary | 29 October 1999 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Secretary | 01 March 2013 | Active |
4 Brenwood Close, Wall Heath, Kingswinford, DY6 9BQ | Director | 26 January 1994 | Active |
Grassways, 2 Adlington Road, Wilmslow, SK9 2AL | Director | 23 January 1995 | Active |
50 Old Mill Road, Rochester, Usa, 14618 | Director | - | Active |
2 Edwin Close, Stafford, ST17 9XN | Director | 13 July 1994 | Active |
26 Celandine Bank, Woodmancote, Cheltenham, GL52 4HZ | Director | - | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Director | 22 July 2013 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 29 October 2020 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 01 February 2016 | Active |
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA | Director | 14 August 2001 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 29 September 2020 | Active |
11 Station Road, Tilbrook, Huntingdon, PE18 6PB | Director | - | Active |
Technology Centre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST | Director | 05 April 2012 | Active |
48 Battenhall Road, Worcester, WR5 2BQ | Director | 01 July 1998 | Active |
5217 Mulberry Drive, Birlington, Canada, | Director | 14 December 2005 | Active |
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW | Director | 23 January 1995 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 21 June 2016 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 21 June 2016 | Active |
Fleet House, Fleet Lane, Twyning, GL20 6FL | Director | 25 June 2002 | Active |
Fleet House, Fleet Lane, Twyning, GL20 6FL | Director | 01 May 1995 | Active |
Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL | Director | 19 February 2018 | Active |
Fairview St Marys, Chalford, Stroud, GL6 8PZ | Director | - | Active |
Heg Engineering Holdings Limited | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Egerton House, 68 Baker Street, Weybridge, England, KT13 8AL |
Nature of control | : |
|
Gold Round Limited | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 24 Old Bond Street, London, England, W1S 4AW |
Nature of control | : |
|
Tp Group Plc | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-31 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-09-02 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-27 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-03-29 | Insolvency | Liquidation in administration proposals. | Download |
2022-02-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Change of name | Certificate change of name company. | Download |
2020-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-11-06 | Incorporation | Memorandum articles. | Download |
2020-11-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.