HUNT THERMAL TECHNOLOGIES LIMITED - MANCHESTER


Company Profile Company Filings

Overview

HUNT THERMAL TECHNOLOGIES LIMITED is a Private Limited Company from MANCHESTER and has the status: Liquidation.
HUNT THERMAL TECHNOLOGIES LIMITED was incorporated 68 years ago on 14/04/1956 and has the registered number: 00564720. The accounts status is FULL and accounts are next due on 31/03/2022.

HUNT THERMAL TECHNOLOGIES LIMITED - MANCHESTER

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2020 31/03/2022

Registered Office

C/O KROLL ADVISORY LIMITED
MANCHESTER
M2 1EW

This Company Originates in : United Kingdom
Previous trading names include:
TPG ENGINEERING LIMITED (until 24/11/2020)
HUNT THERMAL TECHNOLOGIES LTD (until 27/05/2016)
HUNT GRAHAM LIMITED (until 05/12/2013)

Confirmation Statements

Last Statement Next Statement Due
01/05/2021 15/05/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GOLD ROUND LIMITED Corporate Director 2020-10-29 CURRENT
RJP SECRETARIES LIMITED Corporate Secretary 2020-10-29 CURRENT
MR CHRIS HOWARD Sep 1977 British Director 2021-06-21 CURRENT
MR PETER SELLARS Jun 1971 British Director 2020-10-29 CURRENT
MR DARREN GEORGE SADLER Nov 1968 British Director 2020-10-29 CURRENT
MR RONALD EDWARD RAGON Dec 1931 British Director RESIGNED
JONATHAN FRANCIS SMITH British Director 1995-01-23 UNTIL 2002-05-31 RESIGNED
BARNABY VALENTINE WALWYN PRICE Feb 1943 British Director RESIGNED
DAVID CHARLES MOSSMAN May 1942 British Director RESIGNED
MR PETER CHARLES LAWRENCE Feb 1963 British Director 2002-06-25 UNTIL 2013-03-31 RESIGNED
MR PETER CHARLES LAWRENCE Feb 1963 British Director 1995-05-01 UNTIL 2001-03-16 RESIGNED
MS CLAIRE LOUISE MACPHERSON Feb 1973 British Director 2018-02-19 UNTIL 2020-10-29 RESIGNED
MR GEORGE SHANNON Apr 1963 British Director 2003-08-04 UNTIL 2012-04-05 RESIGNED
JONATHAN LEES CHITTY British Secretary 2002-05-31 UNTIL 2003-08-04 RESIGNED
SIMON CHARLES DUCKWORTH British Secretary 1995-09-30 UNTIL 1999-10-31 RESIGNED
MS CLAIRE LOUISE MACPHERSON Secretary 2015-02-01 UNTIL 2020-10-29 RESIGNED
MICHAEL JAMES PRINCE Secretary RESIGNED
JOHN HENRY WALLACE RIDLEY British Secretary 1995-01-23 UNTIL 1995-09-30 RESIGNED
MR GEORGE SHANNON Apr 1963 British Secretary 2003-08-04 UNTIL 2012-04-05 RESIGNED
JONATHAN FRANCIS SMITH British Secretary 1999-10-29 UNTIL 2002-05-31 RESIGNED
MR STEPHEN GILES HARROW British Secretary 2012-04-05 UNTIL 2012-12-31 RESIGNED
MR MICHAEL JOHN WEBB Secretary 2013-03-01 UNTIL 2015-02-01 RESIGNED
ALAN COATES Feb 1938 British Director RESIGNED
MR MARK STEPHEN CRAWFORD May 1967 British Director 2012-04-05 UNTIL 2016-02-01 RESIGNED
DAVID FIELDING Aug 1955 British Director 1998-07-01 UNTIL 2005-01-04 RESIGNED
ROGER FREDERIC HANCOX Oct 1948 British Director 1995-01-23 UNTIL 1998-05-21 RESIGNED
JONATHAN LEES CHITTY British Director 2001-08-14 UNTIL 2003-08-04 RESIGNED
PHILIP CARTMELL May 1951 British Director 2016-02-01 UNTIL 2016-06-21 RESIGNED
MR PHILIP DAVID CARTER Jun 1984 British Director 2020-10-29 UNTIL 2021-05-12 RESIGNED
PAUL GOODROW Jul 1949 Canadian Director 2005-12-14 UNTIL 2006-10-12 RESIGNED
MR JONATHAN PHILIP CARTER Nov 1965 British Director 2013-07-22 UNTIL 2014-09-01 RESIGNED
WILLIAM FREDERICK BESWICK Oct 1937 British Director 1994-07-13 UNTIL 1995-01-23 RESIGNED
FREDERICK DUNCAN BERKELEY Aug 1928 American Director RESIGNED
ALAN JOHN BAXTER Jan 1950 British Director 1995-01-23 UNTIL 2001-03-16 RESIGNED
JOHN JAMES BAKER Oct 1946 British Director 1994-01-26 UNTIL 1994-09-12 RESIGNED
GEORGE BOWES Jun 1947 British Director RESIGNED
MR BERNARD PHILIP ROLFE Sep 1951 British Director 2005-12-14 UNTIL 2007-08-28 RESIGNED
MR JOHN CLOUGH Sep 1960 British Director 2020-09-29 UNTIL 2020-12-15 RESIGNED
MR SIMON JOHN NICHOLSON KINGS May 1953 British Director 2016-06-21 UNTIL 2016-06-21 RESIGNED
ROBERT WILCOX Sep 1951 British Director 1995-07-01 UNTIL 2001-05-10 RESIGNED
DR JAMES WATKINS Jan 1954 American Director 2005-12-14 UNTIL 2006-10-28 RESIGNED
MR NEVILLE ALFRED VICKERY Apr 1954 British Director 2013-06-18 UNTIL 2016-02-05 RESIGNED
MR SIMON JOHN NICHOLSON KINGS May 1963 British Director 2016-06-21 UNTIL 2018-02-09 RESIGNED
ANTHONY TERRANOVA Jan 1957 British Director 1993-11-11 UNTIL 1995-09-08 RESIGNED
MR DERREN MARK STROUD Nov 1970 British Director 2016-03-01 UNTIL 2020-10-29 RESIGNED
MR TERENCE SMITH Aug 1949 British Director 1997-06-30 UNTIL 1999-04-30 RESIGNED
RICHARD JOHN WOOD Sep 1951 British Director 1992-11-11 UNTIL 1993-09-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Heg Engineering Holdings Limited 2020-10-29 Weybridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gold Round Limited 2020-10-29 London   Significant influence or control
Tp Group Plc 2016-06-14 - 2020-10-29 Farnborough   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLMAN FURNACES LIMITED LONDON ... FULL 2921 - Manufacture of furnaces & furnace burners
CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED CAMBRIDGE ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
WELLMAN FURNACES AND PROCESS ENGINEERING LIMITED LONDON Dissolved... FULL 71121 - Engineering design activities for industrial process and production
VEGA CONSULTING SERVICES LIMITED BASILDON Dissolved... DORMANT 99999 - Dormant Company
WELLMAN PENSION SCHEMES TRUSTEE LIMITED WEST MIDLANDS Dissolved... DORMANT 74990 - Non-trading company
WELLMAN ROBEY LIMITED LONDON Dissolved... FULL 2811 - Manufacture metal structures & parts
STANBURY GATE MANAGEMENT COMPANY LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
TELETRAC NAVMAN (UK) LTD MILTON KEYNES ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
WELLMAN THERMAL ENGINEERING LIMITED ROWLEY REGIS ENGLAND Active DORMANT 70100 - Activities of head offices
PROTOCOL GROUP LIMITED HENLEY-ON-THAMES ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
CORAC ENERGY TECHNOLOGIES LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
ATMOSPHERE CONTROL INTERNATIONAL LIMITED WINCANTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ATOS ORIGIN PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
TP GROUP LIMITED CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
SDL GLOBAL HOLDINGS LIMITED MAIDENHEAD ENGLAND Active FULL 62090 - Other information technology service activities
MUSIC TRIBE BRANDS UK LTD. LONDON UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
WELLMAN DEFENCE LIMITED FARNBOROUGH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SHAW LASER COMPANY LIMITED WEYBRIDGE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RANGERS INTERNATIONAL FOOTBALL CLUB PLC GLASGOW Active GROUP 93120 - Activities of sport clubs

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENBERG GROUP LIMITED MANCHESTER Active GROUP 4544 - Painting and glazing
LEDA & CO (NORTHERN) LIMITED MANCHESTER Active MEDIUM 7450 - Labour recruitment
PSL 2020 LIMITED MANCHESTER Active SMALL 16230 - Manufacture of other builders' carpentry and joinery
ADVANCED ANALYSIS AND INTEGRATION LTD MANCHESTER Active TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CAN MEDIA LIMITED MANCHESTER Active GROUP 7415 - Holding Companies including Head Offices
OMG JEWELLERY FOR YOUR KITCHEN LIMITED MANCHESTER Active TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED MANCHESTER Active TOTAL EXEMPTION SMALL 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)