Biddenham
Bedfordshire
MK40 4QQ
Director Name | Phillip John O'Kane |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Farm Road Bromham Bedford MK43 8JD |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 28 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Erwan Lhermitte |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 March 2024(29 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Julia Mary Mores |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 5 months (resigned 28 May 2020) |
Role | Publishing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Franklyn Gardens Biddenham Bedfordshire MK40 4QQ |
Secretary Name | Julia Mary Mores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 5 months (resigned 28 May 2020) |
Role | Publishing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Franklyn Gardens Biddenham Bedfordshire MK40 4QQ |
Director Name | Mr Martyn Robert Ottaway |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 28 May 2020) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 16 Heath Court Leighton Buzzard Bedfordshire LU7 3JR |
Director Name | Dr Sean Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.thermalhazardtechnology.com/home |
---|---|
Telephone | 01908 646800 |
Telephone region | Milton Keynes |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Heath Scientific Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
5 March 2024 | Appointment of Mr Erwan Lhermitte as a director on 4 March 2024 (2 pages) |
---|---|
5 March 2024 | Termination of appointment of Geoffrey Spink as a director on 4 March 2024 (1 page) |
16 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
10 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Sean Gregory as a director on 8 November 2022 (1 page) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 March 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
2 December 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
16 November 2020 | Change of details for Heath Scientific Company Ltd as a person with significant control on 30 October 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
30 October 2020 | Company name changed thermal hazard technology LIMITED\certificate issued on 30/10/20
|
30 October 2020 | Change of name notice (2 pages) |
26 June 2020 | Appointment of Mr Geoffrey Spink as a director on 15 June 2020 (2 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (19 pages) |
4 June 2020 | Change of details for Heath Scientific Co. Ltd as a person with significant control on 28 May 2020 (3 pages) |
3 June 2020 | Appointment of Dr Sean Gregory as a director on 28 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Glynn Carl Reece as a secretary on 28 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr David Elie Cicurel as a director on 28 May 2020 (2 pages) |
3 June 2020 | Appointment of Mr Mark Stephen Lavelle as a director on 28 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Julia Mary Mores as a secretary on 28 May 2020 (1 page) |
3 June 2020 | Termination of appointment of Julia Mary Mores as a director on 28 May 2020 (1 page) |
3 June 2020 | Appointment of Mr Bradley Leonard Ormsby as a director on 28 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Martyn Robert Ottaway as a director on 28 May 2020 (1 page) |
3 June 2020 | Registered office address changed from 1 North House Bond Avenue Bletchley Milton Keynes MK1 1SW to 52C Borough High Street London SE1 1XN on 3 June 2020 (1 page) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
26 November 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
11 November 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
7 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 January 2010 | Director's details changed for Julia Mary Mores on 1 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Julia Mary Mores on 1 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Julia Mary Mores on 1 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
11 January 2008 | Return made up to 02/11/07; no change of members (8 pages) |
11 January 2008 | Return made up to 02/11/07; no change of members (8 pages) |
8 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 December 2005 | Return made up to 02/11/05; full list of members
|
2 December 2005 | Return made up to 02/11/05; full list of members
|
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2004 | Return made up to 02/11/04; full list of members (8 pages) |
7 December 2004 | Return made up to 02/11/04; full list of members (8 pages) |
26 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 November 2003 | Return made up to 02/11/03; full list of members
|
14 November 2003 | Return made up to 02/11/03; full list of members
|
10 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
10 February 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
9 January 2003 | Return made up to 02/11/02; full list of members
|
9 January 2003 | Return made up to 02/11/02; full list of members
|
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
8 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
2 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
13 November 2000 | Return made up to 02/11/00; full list of members
|
13 November 2000 | Return made up to 02/11/00; full list of members
|
23 February 2000 | Resolutions
|
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
1 December 1999 | Return made up to 02/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 02/11/99; full list of members (7 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1998 | Return made up to 02/11/98; full list of members
|
17 November 1998 | Return made up to 02/11/98; full list of members
|
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
11 December 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
11 December 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
18 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 November 1996 | Return made up to 02/11/96; no change of members
|
6 November 1996 | Return made up to 02/11/96; no change of members
|
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 November 1995 | Return made up to 02/11/95; full list of members
|
8 November 1995 | Return made up to 02/11/95; full list of members
|
16 January 1995 | Ad 02/11/94--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 November 1994 | Incorporation (13 pages) |