This company is commonly known as Thermwood (europe) Limited. The company was founded 28 years ago and was given the registration number 03168991. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Central Square South, Orchard Street, Newcastle Upon Tyne, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THERMWOOD (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03168991 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1996 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Corporate Secretary | 01 February 2021 | Active |
Thermwood Corporation, 904 Buffaloville Road, Dale, United States, | Director | 14 June 1996 | Active |
39 Northfield Road, Gosforth, Newcastle Upon Tyne, NE3 3UN | Secretary | 20 May 1996 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 09 April 2001 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 07 March 1996 | Active |
High House Farm, Satley, Bishop Auckland, DL13 4HL | Director | 14 June 1996 | Active |
1 Edward Street, Gosforth, Newcastle Upon Tyne, NE3 1EA | Director | 20 May 1996 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 07 March 1996 | Active |
Michael Hardesty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Thermwood Corporation, 904 Buffaloville Road, Dale, United States, |
Nature of control | : |
|
Mr David Hildenbrand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Thermwood Corporation, 904 Buffaloville Road, Dale, United States, |
Nature of control | : |
|
Kenneth Susnjara | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Thermwood Corporation, 904 Buffaloville Road, Dale, United States, |
Nature of control | : |
|
Linda Susnjara | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Thermwood Corporation, 904 Buffaloville Road, Dale, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-09 | Dissolution | Dissolution application strike off company. | Download |
2021-08-31 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-01 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type small. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type small. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-11 | Accounts | Accounts with accounts type small. | Download |
2014-11-11 | Auditors | Auditors resignation company. | Download |
2014-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-08 | Accounts | Accounts with accounts type small. | Download |
2013-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.