THERMO PROJECTS LIMITED

6 officers / 24 resignations

AHMED, Syed Waqas

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
November 1979
Appointed on
23 March 2020
Nationality
British
Occupation
None

Average house price in the postcode WA14 2DT £283,000

SMITH, Anthony Hugh

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
May 1962
Appointed on
12 November 2018
Resigned on
12 December 2023
Nationality
American
Occupation
Vice President, Tax And Treasury

Average house price in the postcode WA14 2DT £283,000

CAMERON, Euan Daney Ross

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
March 1976
Appointed on
31 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2DT £283,000

NORMAN, David John

Correspondence address
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Role ACTIVE
director
Date of birth
December 1960
Appointed on
16 November 2015
Resigned on
12 December 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA14 2DT £283,000

GREGG, RHONA

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role ACTIVE
Secretary
Appointed on
10 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 2DT £283,000

OAKWOOD CORPORATE SECRETARY LIMITED

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Role ACTIVE
Secretary
Appointed on
1 November 2009
Nationality
BRITISH

Average house price in the postcode WA14 2DT £283,000


INCE, NICHOLAS

Correspondence address
3RD FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1982
Appointed on
10 September 2015
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

GRANT, Lucie Mary Katja

Correspondence address
3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Role RESIGNED
director
Date of birth
July 1976
Appointed on
7 February 2013
Resigned on
3 December 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA14 2DT £283,000

MOODIE, IAIN ALASDAIR KEITH

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
18 April 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, KATIE ROSE

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
1 December 2010
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 2DT £283,000

PERKINS, JAMES IAN

Correspondence address
21 ALMOND WAY, LUTTERWORTH, LEICESTERSHIRE, LE17 4XJ
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
1 January 2004
Resigned on
1 December 2004
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode LE17 4XJ £507,000

WHEELER, KEVIN NEIL

Correspondence address
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2DT
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
1 January 2004
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode WA14 2DT £283,000

COLEY, JAMES ROBERT EWEN

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, UNITED KINGDOM, CB5 8BZ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 January 2004
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

A G SECRETARIAL LIMITED

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Secretary
Appointed on
15 December 2003
Resigned on
31 October 2009
Nationality
BRITISH

WARD, NICOLA JANE

Correspondence address
SOLAAR HOUSE 19 MERCERS ROW, CAMBRIDGE, ENGLAND, CB5 8BZ
Role RESIGNED
Secretary
Appointed on
30 June 2003
Resigned on
18 December 2014
Nationality
BRITISH

FEENEY, DANIEL

Correspondence address
16 DELANEY DRIVE, WALPOLE, MASS, 02081, USA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
29 March 2001
Resigned on
23 March 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FREUND, JON HULSE

Correspondence address
2 SOUTH 514 IROQUOIS COURT WEST, WARRENVILLE, ILLINOIS 60555, USA
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
27 February 2001
Resigned on
23 March 2005
Nationality
AMERICAN
Occupation
MANAGEMENT

WEBB, JOHN WILLIAM

Correspondence address
14 KINGFISHER CLOSE, BARROW ON SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8AX
Role RESIGNED
Director
Date of birth
May 1949
Appointed on
27 February 2001
Resigned on
31 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 8AX £474,000

GRANT, JOHN STEWART

Correspondence address
4 GATCOMBE DRIVE, FOREST LEA, COALVILLE, LEICESTERSHIRE, LE67 4DG
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
27 February 2001
Resigned on
19 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE67 4DG £543,000

FISHER, LEE WAYNE JOHN

Correspondence address
BLUEBELL COTTAGE 56 MAIN STREET, SWANNINGTON COALVILLE, LEICESTER, LEICESTERSHIRE, LE67 4QN
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
27 February 2001
Resigned on
31 December 2003
Nationality
UNITED STATES
Occupation
DIRECTOR

JONES, CARLTON NEVILLE

Correspondence address
BROOKSIDE FARM, DIG LANE, CROFT, WARRINGTON, CHESHIRE, WA2 0SH
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
25 October 2000
Resigned on
18 January 2002
Nationality
BRITISH
Occupation
GENERAL MANAGER

MADDIX, COLIN

Correspondence address
421 WORTHINGTON DRIVE, MARS, USA, PA 16046
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
11 May 1999
Resigned on
18 January 2002
Nationality
BRITISH
Occupation
CHARTERED CHEMIST PRESIDENT AN

LAMBERT, SANDRA L

Correspondence address
149 COLLEGE ROAD, CONCORD, MASSACHUSETTS, 01742, USA
Role RESIGNED
Secretary
Appointed on
23 December 1996
Resigned on
18 January 2002
Nationality
USA
Occupation
CORPORATE SECRETARY

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 December 1996
Resigned on
23 December 1996

Average house price in the postcode NW8 8EP £749,000

COTTRELL, JOHN STANLEY

Correspondence address
FLAT 3 56 REGENTS PARK ROAD, LONDON, NW1 7SX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
23 December 1996
Resigned on
6 March 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR THERMO BIOAN

Average house price in the postcode NW1 7SX £3,403,000

FORTUNE, DAVID HARRY

Correspondence address
LINDISFARNE 78 ST ALBANS ROAD, CODICOTE, HITCHIN, HERTFORDSHIRE, SG4 8UU
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 December 1996
Resigned on
30 November 1997
Nationality
BRITISH
Occupation
MANAGING DIRECTOR AFFINITY SEN

Average house price in the postcode SG4 8UU £855,000

HOWE, BARRY

Correspondence address
26 LEDGE HILL ROAD, SOUTHBOROUGH, MASSACHUSETTS 01772, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
23 December 1996
Resigned on
11 May 1999
Nationality
US
Occupation
MANAGER ANALYTICAL INSTRUMENTS

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 December 1996
Resigned on
23 December 1996

LOGAN, GORDON WILLIAM

Correspondence address
271 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9NF
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 December 1996
Resigned on
18 January 2002
Nationality
BRITISH
Occupation
BIOCHEMICAL ENGINEER

Average house price in the postcode WA15 9NF £1,487,000

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
Role RESIGNED
Secretary
Appointed on
23 December 1996
Resigned on
30 June 2003
Nationality
BRITISH

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company