THAMES NEWS SERVICES LIMITED
KENT

Hellopages » Greater London » Bexley » DA1 4QE

Company number 01294454
Status Active
Incorporation Date 14 January 1977
Company Type Private Limited Company
Address 999 THAMES ROAD, DARTFORD, KENT, DA1 4QE
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1,000 . The most likely internet sites of THAMES NEWS SERVICES LIMITED are www.thamesnewsservices.co.uk, and www.thames-news-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Thames News Services Limited is a Private Limited Company. The company registration number is 01294454. Thames News Services Limited has been working since 14 January 1977. The present status of the company is Active. The registered address of Thames News Services Limited is 999 Thames Road Dartford Kent Da1 4qe. . TREADWELL, Mark is a Secretary of the company. TREADWELL, Mark is a Director of the company. Secretary TREADWELL, Irene has been resigned. Director TREADWELL, Irene has been resigned. Director TREADWELL, Peter James has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
TREADWELL, Mark
Appointed Date: 24 May 2002

Director
TREADWELL, Mark

65 years old

Resigned Directors

Secretary
TREADWELL, Irene
Resigned: 23 May 2002

Director
TREADWELL, Irene
Resigned: 23 May 2002
88 years old

Director
TREADWELL, Peter James
Resigned: 21 August 2008
90 years old

Persons With Significant Control

Mr Mark Treadwell
Notified on: 31 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THAMES NEWS SERVICES LIMITED Events

13 Oct 2016
Confirmation statement made on 4 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

20 May 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
...
... and 74 more events
12 Oct 1987
Return made up to 23/09/87; full list of members

30 Apr 1987
Particulars of mortgage/charge

07 Nov 1986
Accounts for a small company made up to 31 January 1986

07 Nov 1986
Return made up to 24/10/86; full list of members

14 Jan 1977
Incorporation

THAMES NEWS SERVICES LIMITED Charges

25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 999 thames road, crayford, dartford…
25 May 2012
Legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 1995 building, cranes point, paycocke…
8 May 2012
Debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 999 thames road dartford t/n SGL511695. By way of fixed…
2 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Buildings 1995 cranes point gardiners lane south basildon…
23 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 27-31 webber street london t/n…
23 September 1998
Mortgage debenture
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 September 1998
Legal mortgage
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 999 thames road crayford kent t/no:…
30 April 1996
Legal charge
Delivered: 1 May 1996
Status: Satisfied on 14 November 1998
Persons entitled: Maddox Factoring (UK) Limited
Description: A legal charge over all book debts and the benefit of all…
10 December 1991
Single debenture
Delivered: 12 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 April 1987
Mortgage
Delivered: 30 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H office, ;storage premises & yard at 27/31 webber street…
5 August 1981
Single debenture
Delivered: 13 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…