About

Registered Number: FC008320
Date of Incorporation: 30/08/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 1209 Orange Street, Wilmington, County Of New Castle,

 

Founded in 1973, Thermo King Enterprises Company have registered office in County Of New Castle. There are 4 directors listed as Commons, Donald W., Doepker, Thomas Lee, Hunter, David Dixon, Reynolds, John Joseph for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOEPKER, Thomas Lee 14 October 1993 - 1
HUNTER, David Dixon 14 October 1993 - 1
REYNOLDS, John Joseph 14 October 1993 - 1
Secretary Name Appointed Resigned Total Appointments
COMMONS, Donald W. 14 October 1993 - 1

Filing History

Document Type Date
MISC - Miscellaneous document 06 December 2005
AA - Annual Accounts 21 April 2004
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 03 December 2002
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 03 December 2002
BR6 - Return of change of person authorised to accept service or to represent the branch of an oversea company or of any change in their particulars 03 December 2002
AA - Annual Accounts 10 September 2002
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 21 May 2002
AA - Annual Accounts 29 November 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 10 April 1997
AA - Annual Accounts 30 November 1995
AA - Annual Accounts 21 November 1994
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 09 November 1993
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 09 November 1993
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 09 November 1993
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 09 November 1993
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 09 November 1993
BR3 - Return by an oversea company subject to branch registration, for alteration of company particulars 09 November 1993
BR2 - Return by an oversea company subject to branch registration of an alteration to constitutional documents 09 November 1993
AA - Annual Accounts 19 October 1993
BR1-PAR - N/A 14 October 1993
BR1-BCH - N/A 14 October 1993
BR1 - Return delivered for registration of a branch of an oversea company 14 October 1993
AA - Annual Accounts 24 July 1992
692(2) - Return of change in the corporate name of an oversea company subject to place of business registration 09 December 1991
AA - Annual Accounts 28 August 1991
AA - Annual Accounts 15 July 1991
BUSADD - N/A 22 August 1990
AA - Annual Accounts 12 January 1990
AA - Annual Accounts 01 June 1989
287 - Change in situation or address of Registered Office 14 October 1988
CERTNM - Change of name certificate 21 July 1988
CERTNM - Change of name certificate 08 July 1988
CERTNM - Change of name certificate 08 July 1988
AA - Annual Accounts 16 March 1988
AA - Annual Accounts 26 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.