COOL-THERM (UK) LIMITED

Unit 5 Trubodys Yard Unit 5 Trubodys Yard, Bristol, BS30 5NA, England
StatusACTIVE
Company No.02755818
CategoryPrivate Limited Company
Incorporated14 Oct 1992
Age31 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

COOL-THERM (UK) LIMITED is an active private limited company with number 02755818. It was incorporated 31 years, 8 months, 23 days ago, on 14 October 1992. The company address is Unit 5 Trubodys Yard Unit 5 Trubodys Yard, Bristol, BS30 5NA, England.



People

BLAIR-PARK, Julie

Director

Hr Director

ACTIVE

Assigned on 19 Dec 2023

Current time on role 6 months, 18 days

FISHER, Justin Kristopher Mark

Director

Director

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 6 months, 5 days

KEANE, Carole Anna

Director

Group Marketing Director

ACTIVE

Assigned on 30 Jan 2024

Current time on role 5 months, 7 days

KILLEEN, Aidan Dominic

Director

Group Ehief Executive

ACTIVE

Assigned on 04 Sep 2019

Current time on role 4 years, 10 months, 2 days

PERRINS, Wayne

Director

Managing Director

ACTIVE

Assigned on 04 Dec 2023

Current time on role 7 months, 2 days

PRAGG, Neil Michael

Director

Group Finance Director

ACTIVE

Assigned on 10 Jan 2024

Current time on role 5 months, 27 days

CHILDS, Carl

Secretary

RESIGNED

Assigned on 15 Sep 2016

Resigned on 31 Aug 2018

Time on role 1 year, 11 months, 16 days

DAVIES, Neil Joseph

Secretary

RESIGNED

Assigned on 04 Oct 2021

Resigned on 06 Dec 2021

Time on role 2 months, 2 days

FYFE, Stuart Lee

Secretary

RESIGNED

Assigned on 01 Nov 2020

Resigned on 07 Sep 2021

Time on role 10 months, 6 days

HARTE, Angela

Secretary

RESIGNED

Assigned on 01 Jun 2004

Resigned on 15 Sep 2016

Time on role 12 years, 3 months, 14 days

MILBURN, Amy Louise

Secretary

RESIGNED

Assigned on 31 Jul 2019

Resigned on 31 Oct 2020

Time on role 1 year, 3 months

MOORE, Jonathan

Secretary

RESIGNED

Assigned on 29 Mar 2023

Resigned on 06 Aug 2023

Time on role 4 months, 8 days

SMITH, Andrew

Secretary

RESIGNED

Assigned on 06 Dec 2021

Resigned on 29 Mar 2023

Time on role 1 year, 3 months, 23 days

SMITH, Andrew

Secretary

RESIGNED

Assigned on 07 Sep 2021

Resigned on 25 Oct 2021

Time on role 1 month, 18 days

STRONG, Kenneth Royston

Secretary

RESIGNED

Assigned on 14 Oct 1992

Resigned on 01 Jun 2004

Time on role 11 years, 7 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Oct 1992

Resigned on 14 Oct 1992

Time on role

BARLOW, Laurence Michael

Director

Air Conditioning Sales

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2015

Time on role 5 years, 11 months, 30 days

BLACKMORE, David Phillip

Director

Director

RESIGNED

Assigned on 15 Sep 2016

Resigned on 31 Aug 2022

Time on role 5 years, 11 months, 16 days

CARVER, David Lewis

Director

Chairman

RESIGNED

Assigned on 31 Aug 2018

Resigned on 01 Jan 2023

Time on role 4 years, 4 months, 1 day

CRESSWELL, Andrew John

Director

Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 04 Dec 2023

Time on role 1 year, 11 months, 3 days

DAVIES, Neil Joseph

Director

Group Financial Director

RESIGNED

Assigned on 04 Oct 2021

Resigned on 06 Dec 2021

Time on role 2 months, 2 days

FYFE, Stuart Lee

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2018

Resigned on 07 Sep 2021

Time on role 3 years, 7 days

HARTE, Angela

Director

Manager

RESIGNED

Assigned on 01 Mar 2007

Resigned on 15 Sep 2016

Time on role 9 years, 6 months, 14 days

JOHNS, Gareth Meredith

Director

Director

RESIGNED

Assigned on 01 Oct 2020

Resigned on 18 May 2023

Time on role 2 years, 7 months, 17 days

KENT, Peter Edward

Director

Service Manager

RESIGNED

Assigned on 14 Oct 1992

Resigned on 08 Jul 2004

Time on role 11 years, 8 months, 25 days

KILLEEN, Aidan Dominic

Director

Group Chief Executive

RESIGNED

Assigned on 31 Aug 2018

Resigned on 04 Sep 2019

Time on role 1 year, 4 days

MOORE, Jonathan Paul

Director

Group Finance Director

RESIGNED

Assigned on 28 Feb 2022

Resigned on 06 Aug 2023

Time on role 1 year, 5 months, 6 days

MORRISON, Douglas

Director

Company Director

RESIGNED

Assigned on 31 Aug 2018

Resigned on 01 Apr 2019

Time on role 7 months, 1 day

PERNET, Romain Antoine

Director

Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 04 Dec 2023

Time on role 1 year, 11 months, 3 days

STRONG, Alexander Michael Kenneth

Director

Managerial

RESIGNED

Assigned on 01 Dec 2009

Resigned on 31 Aug 2022

Time on role 12 years, 8 months, 30 days

STRONG, Kenneth Royston

Director

Company Director

RESIGNED

Assigned on 15 Sep 2016

Resigned on 31 Oct 2016

Time on role 1 month, 16 days

STRONG, Kenneth Royston

Director

Sales Manager

RESIGNED

Assigned on 14 Oct 1992

Resigned on 15 Sep 2016

Time on role 23 years, 11 months, 1 day

STRONG, Robert Trevor

Director

Director

RESIGNED

Assigned on 15 Sep 2016

Resigned on 31 Aug 2018

Time on role 1 year, 11 months, 16 days

YOUNG, Robert Christopher, Mr.

Director

Managerial

RESIGNED

Assigned on 01 Dec 2009

Resigned on 30 Sep 2020

Time on role 10 years, 9 months, 29 days


Some Companies

CAR LOAN ORIGINATIONS LIMITED

124 FINCHLEY ROAD,LONDON,NW3 5JS

Number:03012315
Status:ACTIVE
Category:Private Limited Company

GTI CONSULTANCY LIMITED

FRANCHISE HOUSE STATION TERRACE,LINCOLN,LN5 0PH

Number:07624223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHNNY BEE IMAGES LTD.

2 BANNERMAN,AVENUE,INVERKEITHING,KY11 1NG

Number:SC571341
Status:ACTIVE
Category:Private Limited Company

NORTH BENGAL LIMITED

275 STONEYWOOD ROAD,ABERDEEN,AB21 9JS

Number:SC460154
Status:ACTIVE
Category:Private Limited Company

RECORDACALL (TELECOMMUNICATIONS) LIMITED

44 MAIN ROAD.,,BRADFORD,BD13 4BL

Number:02441057
Status:ACTIVE
Category:Private Limited Company

SAM LOOR GORGAI LIMITED

49 BRIGHTON ROAD,WORTHING,BN11 3EE

Number:08759573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source