Ashington
Northumberland
NE63 8LX
Director Name | Thomas Neyens |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 October 2004) |
Role | General Manager |
Correspondence Address | 3820 Haven Avenue Racine Wisconsin 53405 |
Director Name | Mrs Barbara Rattcliff |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 1998) |
Role | Secretary |
Correspondence Address | West Martin Wooler Northumberland NE71 6QL |
Director Name | Mr Graham Rattcliff |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Engineer |
Correspondence Address | West Martin Wooler Northumberland NE71 6QL |
Secretary Name | Mrs Barbara Rattcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | West Martin Wooler Northumberland NE71 6QL |
Director Name | Donald Martin Ernst |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(16 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 March 2004) |
Role | Vice President Engineering |
Correspondence Address | 616 South West End Avenue (No 1) Lancaster 17603 Pennsylvania Usa |
Director Name | James Edwin Rothenberger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2001) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 940 Spoon Avenue Landisville Pa 17538 |
Secretary Name | James Edwin Rothenberger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2001) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 940 Spoon Avenue Landisville Pa 17538 |
Director Name | L Ronald Hoover |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2002) |
Role | Chief Executive Officer |
Correspondence Address | 126 Winding Way Lancaster Philadelphia United States |
Registered Address | Thermacore Europe 12 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE63 8QW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Year | 2014 |
---|---|
Current Liabilities | £2 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2004 | Application for striking-off (1 page) |
26 March 2004 | Director resigned (1 page) |
7 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
17 December 2002 | New director appointed (2 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members
|
14 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | Return made up to 22/10/01; full list of members
|
5 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
21 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
26 November 1999 | Return made up to 22/10/99; full list of members
|
7 July 1999 | Director resigned (1 page) |
1 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
26 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Return made up to 22/10/98; full list of members
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Registered office changed on 16/03/98 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 November 1997 | Return made up to 22/10/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
6 November 1996 | Return made up to 22/10/96; full list of members (6 pages) |
28 December 1995 | Full accounts made up to 30 June 1995 (8 pages) |
4 December 1995 | Return made up to 22/10/95; no change of members (4 pages) |
28 November 1995 | Resolutions
|
6 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |