This company is commonly known as Western Thermal Limited. The company was founded 39 years ago and was given the registration number 01910892. The firm's registered office is in STONEHOUSE. You can find them at Unit 14 Springfield Business Centre Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire. This company's SIC code is 43290 - Other construction installation.
Name | : | WESTERN THERMAL LIMITED |
---|---|---|
Company Number | : | 01910892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 May 1985 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Springfield Business Centre Brunel Way, Stroudwater Business Park, Stonehouse, Gloucestershire, United Kingdom, GL10 3SX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Farringdon Street, London, EC4A 4AB | Secretary | 24 March 2017 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 24 March 2017 | Active |
34, Yvon House, Alexandra Avenue, London, England, SW11 4GA | Secretary | 26 May 1993 | Active |
20 North Street, Pembroke Dock, SA72 6QT | Secretary | - | Active |
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX | Director | 01 June 2014 | Active |
Evergreen House North, 4th Floor, Grafton Place, London, United Kingdom, NW1 2DX | Director | 15 October 2018 | Active |
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX | Director | 21 January 2019 | Active |
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX | Director | - | Active |
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX | Director | 15 November 2017 | Active |
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX | Director | 01 October 2013 | Active |
Unit 14 Springfield Business Centre, Brunel Way, Stroudwater Business Park, Stonehouse, United Kingdom, GL10 3SX | Director | 16 January 2020 | Active |
Evergreen House North, 4th Floor, Grafton Place, London, United Kingdom, NW1 2DX | Director | 16 January 2020 | Active |
Evergreen House North, 4th Floor, Grafton Place, London, United Kingdom, NW1 2DX | Director | 15 October 2018 | Active |
Unit 14, Springfield Business Centre, Brunel Way Stroudwater Business Park, Stonehouse, GL10 3SX | Director | 30 May 2017 | Active |
6 Turner Drive, Tingley, Wakefield, WF3 1UD | Director | - | Active |
105 Charles Street, Tredegar, NP22 4AE | Director | 01 January 2001 | Active |
Igl Holdings Limited | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Evergreen House North, 4th Floor, London, United Kingdom, NW1 2DX |
Nature of control | : |
|
Mr Trevor Martin Horsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Unit 14, Springfield Business Centre, Stonehouse, GL10 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-10-06 | Insolvency | Liquidation disclaimer notice. | Download |
2022-06-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-17 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Accounts | Accounts with accounts type group. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person secretary company with change date. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Officers | Termination director company with name termination date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.