This company is commonly known as Thurlow Nunn (holdings) Limited. The company was founded 73 years ago and was given the registration number 00492217. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Wisbech Road, Littleport, Cambridgeshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THURLOW NUNN (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00492217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1951 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wisbech Road, Littleport, Cambridgeshire, CB6 1RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Secretary | 29 March 2023 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 29 March 2023 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 03 July 2023 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 01 August 2005 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 30 November 2018 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 01 January 2001 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Secretary | 14 January 2008 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Secretary | 25 June 2021 | Active |
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS | Secretary | - | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 14 January 2008 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 01 June 2007 | Active |
The Mill House, Hundon, Sudbury, CO10 8DT | Director | - | Active |
147 Westley Road, Bury St Edmunds, IP33 3SE | Director | - | Active |
The Coppers Lidgate Road, Dalham, Newmarket, CB8 8TH | Director | 01 January 1993 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 01 December 2012 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 01 March 2021 | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | 08 March 2010 | Active |
3 Orchard Close, Risby, Bury St. Edmunds, IP28 6QL | Director | 01 January 1996 | Active |
Spinneymead Moulton Road, Kennett, Newmarket, CB8 8QS | Director | - | Active |
108 Burstellars, St Ives, Huntingdon, PE17 6YN | Director | - | Active |
7 High Road, Little Downham, Ely, CB6 2TB | Director | - | Active |
Cobwebs, Wrenshall Farm, Walsham Le Willows, IP31 3AS | Director | - | Active |
Wisbech Road, Littleport, Cambridgeshire, CB6 1RA | Director | - | Active |
George Thurlow And Sons(Holdings) Limited | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thurlow Nunn Standen, Wisbech Road, Ely, England, CB6 1RA |
Nature of control | : |
|
Mr James Robert Thurlow | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Wisbech Road, Cambridgeshire, CB6 1RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Appoint person secretary company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type group. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge part. | Download |
2021-07-10 | Accounts | Accounts with accounts type group. | Download |
2021-06-25 | Officers | Appoint person secretary company with name date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.