Thermax Europe Ltd was registered on 09 April 1996 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at this company. This business has 14 directors listed as Balasubramanian, Venkatesh, Mandke, Sandeep Suresh, Joshipura, Shishir, Kulkarni, Prakash, Mahadevan, Gopal, Mohgaonkar, Hemant Prabhakar, Mukhopadhyay, Amitabha, Nadkarni, Shailesh Bhalchandra, Nalawade, Abhay, Pudumjee, Meher, Pudumjee, Pheroz, Sarawade, Vidyadhar, Shah, Abhay Ramanlal, Vaishnav, Ashish Madhusudan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALASUBRAMANIAN, Venkatesh | 27 April 2018 | - | 1 |
MANDKE, Sandeep Suresh | 25 September 2019 | - | 1 |
JOSHIPURA, Shishir | 16 January 2007 | 30 November 2009 | 1 |
KULKARNI, Prakash | 12 March 2002 | 16 January 2007 | 1 |
MAHADEVAN, Gopal | 07 July 2009 | 10 April 2014 | 1 |
MOHGAONKAR, Hemant Prabhakar | 24 June 2010 | 26 September 2012 | 1 |
MUKHOPADHYAY, Amitabha | 16 January 2007 | 10 August 2007 | 1 |
NADKARNI, Shailesh Bhalchandra | 27 April 2018 | 26 September 2019 | 1 |
NALAWADE, Abhay | 17 February 1997 | 21 July 2000 | 1 |
PUDUMJEE, Meher | 17 February 1997 | 16 January 2007 | 1 |
PUDUMJEE, Pheroz | 17 February 1997 | 16 January 2007 | 1 |
SARAWADE, Vidyadhar | 17 February 1997 | 01 July 1997 | 1 |
SHAH, Abhay Ramanlal | 30 January 2014 | 27 April 2018 | 1 |
VAISHNAV, Ashish Madhusudan | 06 December 2012 | 27 April 2018 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 September 2020 | |
CH04 - Change of particulars for corporate secretary | 23 June 2020 | |
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 27 April 2020 | |
CH01 - Change of particulars for director | 03 March 2020 | |
TM02 - Termination of appointment of secretary | 18 November 2019 | |
AP04 - Appointment of corporate secretary | 18 November 2019 | |
PSC08 - N/A | 18 November 2019 | |
PSC07 - N/A | 18 November 2019 | |
PSC07 - N/A | 18 November 2019 | |
PSC07 - N/A | 18 November 2019 | |
TM01 - Termination of appointment of director | 26 September 2019 | |
AP01 - Appointment of director | 26 September 2019 | |
MR04 - N/A | 23 May 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 15 April 2019 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
AA - Annual Accounts | 12 July 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
AP01 - Appointment of director | 21 June 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 20 May 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AP01 - Appointment of director | 30 January 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AP01 - Appointment of director | 10 January 2013 | |
TM01 - Termination of appointment of director | 26 September 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 May 2011 | |
MISC - Miscellaneous document | 03 May 2011 | |
AR01 - Annual Return | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
AP01 - Appointment of director | 04 August 2010 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 04 May 2010 | |
TM01 - Termination of appointment of director | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 04 March 2010 | |
288a - Notice of appointment of directors or secretaries | 24 August 2009 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 28 April 2009 | |
AUD - Auditor's letter of resignation | 06 February 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 September 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 11 March 2007 | |
288a - Notice of appointment of directors or secretaries | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 11 March 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
AA - Annual Accounts | 29 August 2006 | |
363a - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 27 May 2005 | |
363a - Annual Return | 20 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2005 | |
AA - Annual Accounts | 04 June 2004 | |
363a - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 20 May 2003 | |
363a - Annual Return | 24 April 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363a - Annual Return | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
AA - Annual Accounts | 13 August 2001 | |
363a - Annual Return | 01 May 2001 | |
287 - Change in situation or address of Registered Office | 01 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2000 | |
AA - Annual Accounts | 22 June 2000 | |
363a - Annual Return | 02 May 2000 | |
AA - Annual Accounts | 19 July 1999 | |
363a - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363a - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 28 August 1997 | |
225 - Change of Accounting Reference Date | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 12 August 1997 | |
363a - Annual Return | 22 June 1997 | |
CERTNM - Change of name certificate | 01 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1997 | |
RESOLUTIONS - N/A | 07 August 1996 | |
MEM/ARTS - N/A | 07 August 1996 | |
RESOLUTIONS - N/A | 14 July 1996 | |
123 - Notice of increase in nominal capital | 14 July 1996 | |
NEWINC - New incorporation documents | 09 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 17 September 2010 | Fully Satisfied |
N/A |
Charge on cash deposit | 23 February 2010 | Fully Satisfied |
N/A |
Lease | 08 December 2006 | Fully Satisfied |
N/A |