Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director Name | Mr Andrew Lloyd Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Peter Lee Webster |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(28 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Colin Siebert |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(28 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Secretary Name | Mr Stephen David Thompson |
---|---|
Status | Current |
Appointed | 03 August 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Secretary Name | Ms Lynn Paula Gatch |
---|---|
Status | Current |
Appointed | 03 August 2018(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2000) |
Role | Hotelier |
Correspondence Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
Director Name | Karen Ruth Elaine Thompson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | Green Rig Wood Lane Parkgate South Wirral Cheshire CH64 6QU Wales |
Secretary Name | Mr Robin Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 28 Thirlmere Close Frodsham Warrington Cheshire WA6 7LZ |
Secretary Name | Mrs Linda Janet Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | The Shack Liverpool Road Neston South Wirral Cheshire L64 3RF |
Director Name | Mr Raymonde Lints Hutchison |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | Parkend Cottage Westgate North Berwick EH39 4AF Scotland |
Director Name | John Hubert Dougal Williams |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 January 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Warrenbank 21 Broadmead Wirral Merseyside CH60 1XH Wales |
Secretary Name | Mr Andrew Lloyd Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 03 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wycliffe 3 Bull Hill, Little Neston Wirral Ch64 4dn CH64 4AR Wales |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breydon 35 Beryl Road Noctorum Birkenhead Merseyside CH43 9RS Wales |
Director Name | John Vincent Potter |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2006) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 35 Parkway Meols Wirral CH47 7BS Wales |
Director Name | Mrs Lynn Paula Gatch |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2008) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 18 Russell Road London W14 8HU |
Director Name | Mr Peter Lee Webster |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2008) |
Role | Retired Bank Manager |
Correspondence Address | 1 Wheatland Road Wirral Merseyside CH60 1XY Wales |
Website | thorntonhallhotel.com |
---|---|
Telephone | 0151 3363938 |
Telephone region | Liverpool |
Registered Address | Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £328,800 |
Net Worth | £770,544 |
Current Liabilities | £162,141 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
22 January 2015 | Delivered on: 26 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 July 2023 | Full accounts made up to 30 September 2022 (24 pages) |
---|---|
5 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 30 September 2021 (26 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 30 September 2020 (25 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 30 September 2019 (25 pages) |
28 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
29 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
14 August 2018 | Resolutions
|
10 August 2018 | Cancellation of shares. Statement of capital on 22 May 2018
|
8 August 2018 | Appointment of Mr Stephen David Thompson as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Andrew Lloyd Thompson as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Ms Lynn Paula Gatch as a secretary on 3 August 2018 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a medium company made up to 30 September 2016 (28 pages) |
7 July 2017 | Accounts for a medium company made up to 30 September 2016 (28 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
27 April 2017 | Appointment of Mr Peter Lee Webster as a director on 24 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Colin Siebert as a director on 24 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Peter Lee Webster as a director on 24 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Colin Siebert as a director on 24 April 2017 (2 pages) |
4 July 2016 | Accounts for a medium company made up to 30 September 2015 (23 pages) |
4 July 2016 | Accounts for a medium company made up to 30 September 2015 (23 pages) |
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (23 pages) |
3 July 2015 | Accounts for a medium company made up to 30 September 2014 (23 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 January 2015 | Registration of charge 022501110001, created on 22 January 2015 (26 pages) |
26 January 2015 | Registration of charge 022501110001, created on 22 January 2015 (26 pages) |
4 July 2014 | Accounts for a medium company made up to 30 September 2013 (22 pages) |
4 July 2014 | Accounts for a medium company made up to 30 September 2013 (22 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 October 2013 | Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages) |
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
4 July 2013 | Accounts for a medium company made up to 30 September 2012 (21 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
4 July 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page) |
2 February 2012 | Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page) |
2 February 2012 | Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
8 November 2011 | Change of share class name or designation (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
8 November 2011 | Statement of capital following an allotment of shares on 4 November 2011
|
21 June 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
21 June 2011 | Accounts for a medium company made up to 30 September 2010 (21 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Auditor's resignation (1 page) |
29 September 2010 | Auditor's resignation (1 page) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
7 June 2010 | Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
15 September 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
6 January 2009 | Appointment terminated director peter johnson (1 page) |
6 January 2009 | Appointment terminated director peter johnson (1 page) |
26 November 2008 | Appointment terminate, director peter lee webster logged form (1 page) |
26 November 2008 | Appointment terminated director colin thompson (1 page) |
26 November 2008 | Appointment terminate, director lynn paula gatch logged form (1 page) |
26 November 2008 | Appointment terminate, director peter lee webster logged form (1 page) |
26 November 2008 | Appointment terminate, director lynn paula gatch logged form (1 page) |
26 November 2008 | Appointment terminated director colin thompson (1 page) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated director lynn gatch (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Appointment terminated director peter webster (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Appointment terminated director lynn gatch (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Appointment terminated director peter webster (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
8 July 2005 | Return made up to 10/05/05; full list of members (9 pages) |
8 July 2005 | Return made up to 10/05/05; full list of members (9 pages) |
27 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
27 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
19 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (15 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 10/05/03; full list of members
|
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 10/05/03; full list of members
|
21 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
21 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (13 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 31 twyford avenue london W3 9PY (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 31 twyford avenue london W3 9PY (1 page) |
13 September 2001 | Company name changed C.D. thompson (holdings) LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed C.D. thompson (holdings) LIMITED\certificate issued on 13/09/01 (2 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: thornton hall hotel thornton hough wirral merseyside CH63 1JF (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: thornton hall hotel thornton hough wirral merseyside CH63 1JF (1 page) |
25 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 10/05/00; full list of members
|
5 July 2000 | Return made up to 10/05/00; full list of members
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
9 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
10 June 1999 | Return made up to 10/05/99; no change of members
|
10 June 1999 | Return made up to 10/05/99; no change of members
|
30 June 1998 | Return made up to 10/05/98; full list of members
|
30 June 1998 | Return made up to 10/05/98; full list of members
|
29 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 May 1997 | Return made up to 10/05/97; full list of members
|
19 May 1997 | Return made up to 10/05/97; full list of members
|
11 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
11 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 May 1996 | Return made up to 10/05/96; no change of members
|
29 May 1996 | Return made up to 10/05/96; no change of members
|
27 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 May 1995 | Return made up to 10/05/95; no change of members
|
23 May 1995 | Return made up to 10/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
6 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1994 | Return made up to 20/05/94; full list of members (7 pages) |
24 August 1994 | Return made up to 20/05/94; full list of members (7 pages) |
5 July 1993 | New director appointed (2 pages) |
5 July 1993 | New director appointed (2 pages) |
1 July 1993 | Return made up to 31/05/93; full list of members (6 pages) |
1 July 1993 | Return made up to 31/05/93; full list of members (6 pages) |
24 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1992 | Return made up to 30/06/92; no change of members
|
24 July 1992 | Return made up to 30/06/92; no change of members
|
24 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1991 | Return made up to 30/06/91; no change of members (6 pages) |
29 November 1991 | Return made up to 30/06/91; no change of members (6 pages) |
1 March 1991 | Director resigned (2 pages) |
1 March 1991 | Director resigned (2 pages) |
9 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1990 | Return made up to 30/06/90; full list of members (5 pages) |
10 July 1990 | Return made up to 30/06/90; full list of members (5 pages) |
20 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
20 January 1990 | Return made up to 31/12/89; full list of members (6 pages) |
28 November 1989 | Ad 29/06/89--------- £ si 98@1=98 £ ic 112/210 (2 pages) |
28 November 1989 | Ad 29/06/89--------- £ si 98@1=98 £ ic 112/210 (2 pages) |
20 November 1989 | Company name changed C.D. thompson operations LIMITED\certificate issued on 21/11/89 (2 pages) |
20 November 1989 | Company name changed C.D. thompson operations LIMITED\certificate issued on 21/11/89 (2 pages) |
9 November 1989 | Ad 30/06/89--------- £ si 110@1 (2 pages) |
9 November 1989 | Ad 30/06/89--------- £ si 110@1 (2 pages) |
7 November 1989 | Ad 30/06/89--------- £ si 110@1=110 £ ic 2/112 (2 pages) |
7 November 1989 | Ad 30/06/89--------- £ si 110@1=110 £ ic 2/112 (2 pages) |
25 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1989 | Resolutions
|
25 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1989 | Resolutions
|
18 November 1988 | Memorandum and Articles of Association (12 pages) |
18 November 1988 | Memorandum and Articles of Association (12 pages) |
5 August 1988 | Company name changed practelec LIMITED\certificate issued on 08/08/88 (2 pages) |
5 August 1988 | Company name changed practelec LIMITED\certificate issued on 08/08/88 (2 pages) |
2 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 May 1988 | Incorporation (16 pages) |
3 May 1988 | Incorporation (16 pages) |