This company is commonly known as Thorburn Mcalister Limited. The company was founded 18 years ago and was given the registration number 05596990. The firm's registered office is in WOKING. You can find them at 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | THORBURN MCALISTER LIMITED |
---|---|---|
Company Number | : | 05596990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2005 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House Church Barns, Church Bank, East Stratton, Winchester, United Kingdom, SO21 3XA | Director | 01 November 2009 | Active |
5 Marlowe Way, Colchester, CO3 4JP | Secretary | 19 October 2005 | Active |
Craddocks, Brock Hill, Wickford, SS11 7PB | Secretary | 08 June 2007 | Active |
Craddocks, Brock Hill, Wickford, SS11 7PB | Director | 21 April 2008 | Active |
Georgeanne House, School Green, Blackmore End, Braintree, England, CM7 4DS | Director | 19 October 2005 | Active |
Mrs Lindsay Jane Thorburn | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Georgeanne House, School Green, Braintree, England, CM7 4DS |
Nature of control | : |
|
Mr Anthony Ian Gordon Mcalister | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Coach House, Church Barns, Winchester, England, SO21 3XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Officers | Change person director company with change date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.