THERMATRIX LIMITED

Address:
1 City Square, Leeds, LS1 2AL

THERMATRIX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02847272. The registration start date is August 24, 1993. The current status is Liquidation.

Company Overview

Company Number 02847272
Company Name THERMATRIX LIMITED
Registered Address 1 City Square
Leeds
LS1 2AL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1993-08-24
Account Category ACCOUNTS TYPE NOT AVAILABLE
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2000-10-31
Accounts Last Update 1998-12-31
Returns Due Date 2000-09-21
Returns Last Update 1999-08-24
Confirmation Statement Due Date 2016-09-07
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
2852 General mechanical engineering

Office Location

Address 1 CITY SQUARE
LEEDS
Post Code LS1 2AL

Companies with the same post code

Entity Name Office Address
ALIZE LOWER TOPCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
FIBRES WORLDWIDE LIMITED Deloitte & Touche LLP, 1 City Square, Leeds, LS1 2AL
INTERLAKEN GROUP LIMITED Deloitte LLP 1, City Square, Leeds, LS1 2AL
LOWTHER & CROASDALE (SAWMILLS) LIMITED Arthur Anderson, 1 City Square, Leeds, LS1 2AL
JOHN RATCLIFF & SONS,LIMITED Arthur Andersen, 1 City Square, Leeds, LS1 2AL
ANDRASSY BROTHERS LIMITED Deloitte and Touche, 1 City Square Leeds, LS1 2AL
ALLIANCE AUTOMOTIVE FINANCE LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
ALIZE TOPCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
RADIUS HOLDCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL
RADIUS MIDCO LIMITED Deloitte LLP, 1 City Square, Leeds, LS1 2AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GREENE, Edward E Secretary (Active) 523 Wyndham Hall Way, Knoxville, Tennessee, U S A, TN 37922 /
5 January 1999
/
SYKES, Christopher Nigel Secretary (Active) 18 Langford Close, Dodworth, Barnsley, South Yorkshire, S75 3TP /
26 May 1998
/
HEALER, Harry Director (Active) PO BOX 344, Dover, Massachusetts, 02030, Usa September 1940 /
8 December 1994
American /
Venture Capitalist
SCHOFIELD, John Trevor Director (Active) 1245 Lakemont Road, Villa Nova Pennsylvania, Usa, FOREIGN March 1938 /
24 August 1993
Usa /
Executive
SUTTON, Joseph William Director (Active) 31 Halfmoon Court, The Woodlands, Texas, Usa, 77380 September 1947 /
4 November 1998
American /
Company Director
TAYLORSON, Ian Michael Secretary (Resigned) 78 Fairfax Road, Teddington, Middlesex, TW11 9BX /
24 August 1993
/
AGARDY, Franklin J, Dr Director (Resigned) 723 Chiltern Road, Hillsborough, California, 94010, Usa March 1933 /
30 June 1994
American /
Consultant
MARK, Rebecca Pulliam Director (Resigned) 6102 Crab Orchard Road, Houston, Texas 77057, Usa August 1954 /
2 April 1996
American /
Chairman And Ceo Enron Dev Cor
PAGE, Robert W Director (Resigned) 3025 P Street Nw, Washington Dc, Usa, 2007 January 1927 /
19 September 1995
American /
Professor M I T
QUADROS, Paul David Director (Resigned) 716 Columbia Drive, San Mateo, California, 94402 December 1946 /
24 August 1993
American /
Venture Capitalist
TOUPS, John Director (Resigned) 1209 Stuart Robeson Drive, Mclean, Virginia, 22101, Usa January 1926 /
8 December 1994
American /
Retired Chairman
SEVERNSIDE NOMINEES LIMITED Nominee Director (Resigned) 14-18 City Road, Cardiff, CF24 3DL /
24 August 1993
/

Competitor

Search similar business entities

Post Code LS1 2AL
SIC Code 2852 - General mechanical engineering

Improve Information

Please provide details on THERMATRIX LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches