This company is commonly known as Thames Regional Limited. The company was founded 9 years ago and was given the registration number 09368374. The firm's registered office is in NEWQUAY. You can find them at 24 Bownder Treveli, Lane, Newquay, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THAMES REGIONAL LIMITED |
---|---|---|
Company Number | : | 09368374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 December 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bownder Treveli, Lane, Newquay, England, TR8 4GE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elm Villa, Lambs Lane, Spencers Wood, Reading, England, RG7 1JB | Director | 01 June 2018 | Active |
Unit 1a, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB | Director | 29 December 2014 | Active |
Hillnic Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a Commerce Park, Brunel Road, Reading, England, RG7 4AB |
Nature of control | : |
|
C2br Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Elm Villa, Lambs Lane, Reading, England, RG7 1JB |
Nature of control | : |
|
Mr Daniel James Hillman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a, Commerce Park, Brunel Road, Reading, England, RG7 4AB |
Nature of control | : |
|
Mr Jonathan Stobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Unit 1a, Commerce Park, Brunel Road, Reading, England, RG7 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-28 | Dissolution | Dissolution application strike off company. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-09 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.