THANET ONE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3DS

Company number 05941377
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address STATION HOUSE EAST, ASHLEY AVENUE, BATH, ENGLAND, BA1 3DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 18 December 2015; Previous accounting period shortened from 30 September 2016 to 18 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 62 . The most likely internet sites of THANET ONE LIMITED are www.thanetone.co.uk, and www.thanet-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Thanet One Limited is a Private Limited Company. The company registration number is 05941377. Thanet One Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Thanet One Limited is Station House East Ashley Avenue Bath England Ba1 3ds. . DAVIS, Amanda Jane is a Director of the company. HILLIER, David Robert Geoffrey is a Director of the company. Secretary BATTY, Louise has been resigned. Secretary CARTWRIGHT, Richard Antony has been resigned. Secretary SMITH, Daniel has been resigned. Secretary UPPAL, Rajan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARE, Anthony has been resigned. Director DENNY, Nigel John has been resigned. Director SMITH, Daniel Francis has been resigned. Director TAYLOR, Andrew has been resigned. Director TONNER, Dominic Stephen has been resigned. Director UPPAL, Rajan has been resigned. Director WALLER, Peter Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAVIS, Amanda Jane
Appointed Date: 18 December 2015
56 years old

Director
HILLIER, David Robert Geoffrey
Appointed Date: 18 December 2015
62 years old

Resigned Directors

Secretary
BATTY, Louise
Resigned: 28 September 2006
Appointed Date: 20 September 2006

Secretary
CARTWRIGHT, Richard Antony
Resigned: 31 October 2013
Appointed Date: 01 November 2006

Secretary
SMITH, Daniel
Resigned: 18 December 2015
Appointed Date: 31 October 2013

Secretary
UPPAL, Rajan
Resigned: 01 November 2006
Appointed Date: 28 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Director
CLARE, Anthony
Resigned: 28 September 2006
Appointed Date: 20 September 2006
55 years old

Director
DENNY, Nigel John
Resigned: 27 June 2007
Appointed Date: 28 September 2006
66 years old

Director
SMITH, Daniel Francis
Resigned: 18 December 2015
Appointed Date: 16 December 2015
44 years old

Director
TAYLOR, Andrew
Resigned: 18 December 2015
Appointed Date: 16 December 2015
67 years old

Director
TONNER, Dominic Stephen
Resigned: 18 December 2015
Appointed Date: 27 June 2007
68 years old

Director
UPPAL, Rajan
Resigned: 27 June 2007
Appointed Date: 28 September 2006
62 years old

Director
WALLER, Peter Charles
Resigned: 06 April 2014
Appointed Date: 27 June 2007
79 years old

THANET ONE LIMITED Events

18 Oct 2016
Full accounts made up to 18 December 2015
25 Jul 2016
Previous accounting period shortened from 30 September 2016 to 18 December 2015
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 62

03 Mar 2016
Auditor's resignation
24 Feb 2016
Satisfaction of charge 2 in full
...
... and 68 more events
11 Oct 2006
Director resigned
11 Oct 2006
Secretary resigned
05 Oct 2006
Particulars of mortgage/charge
20 Sep 2006
Secretary resigned
20 Sep 2006
Incorporation

THANET ONE LIMITED Charges

26 February 2015
Charge code 0594 1377 0005
Delivered: 6 March 2015
Status: Satisfied on 24 February 2016
Persons entitled: Bybrook Finance Solutions Limited
Description: Contains fixed charge…
14 November 2013
Charge code 0594 1377 0004
Delivered: 20 November 2013
Status: Satisfied on 24 February 2016
Persons entitled: Richard Last
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code 0594 1377 0003
Delivered: 20 November 2013
Status: Satisfied on 24 February 2016
Persons entitled: Bybrook Finance Solutions Limited
Description: Notification of addition to or amendment of charge…
16 July 2008
Debenture
Delivered: 22 July 2008
Status: Satisfied on 24 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Debenture
Delivered: 5 October 2006
Status: Satisfied on 3 April 2009
Persons entitled: Rajan Uppal
Description: Fixed and floating charges over the undertaking and all…