This company is commonly known as Thr (trustees) Limited. The company was founded 27 years ago and was given the registration number 03225584. The firm's registered office is in PRESTON. You can find them at Charter House, Pittman Way Fulwood, Preston, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | THR (TRUSTEES) LIMITED |
---|---|---|
Company Number | : | 03225584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter House, Pittman Way Fulwood, Preston, Lancashire, PR2 9ZD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 1, Capital House, 8 Pittman Court, Pittman Way, Fulwood, Preston, England, PR2 9ZG | Director | 09 March 2003 | Active |
Charter House, Pittman Way, Fulwood, Preston, England, PR2 9ZD | Director | 26 February 2014 | Active |
Charter House, Pittman Way Fulwood, Preston, PR2 9ZD | Secretary | 20 October 2004 | Active |
Maizefield 53 Cuerdale Lane, Walton Le Dale, Preston, PR5 4BP | Secretary | 16 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 July 1996 | Active |
33 Manor Court, Fulwood, Preston, PR2 7DU | Director | 16 July 1996 | Active |
53 Edisford Road, Clitheroe, BB7 3LA | Director | 01 December 1996 | Active |
Charter House, Pittman Way Fulwood, Preston, PR2 9ZD | Director | 31 March 2000 | Active |
Woodlands Lodge, Fernyhalgh Lane Fulwood, Preston, PR2 5SU | Director | 16 July 1996 | Active |
4 Fernyhalgh Court, Fulwood, Preston, PR2 9NJ | Director | 16 May 1997 | Active |
Maizefield 53 Cuerdale Lane, Walton Le Dale, Preston, PR5 4BP | Director | 16 July 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 July 1996 | Active |
Mrs Adele Doreen Fitchie | ||
Notified on | : | 08 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG |
Nature of control | : |
|
Mrs Susan Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Charter House, Preston, PR2 9ZD |
Nature of control | : |
|
Mrs Louise Barbara Highton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Floor 1, Capital House, 8 Pittman Court, Pittman Way, Preston, England, PR2 9ZG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
2014-12-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.