P A THORPE HOLDINGS LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD18 3DZ

Company number 02762180
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address 1 PARKVIEW COURT, ST. PAULS ROAD, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD18 3DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 027621800001, created on 16 January 2017; Total exemption full accounts made up to 30 November 2015; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of P A THORPE HOLDINGS LIMITED are www.pathorpeholdings.co.uk, and www.p-a-thorpe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bradford Forster Square Rail Station is 2.7 miles; to Bradford Interchange Rail Station is 3.1 miles; to Crossflatts Rail Station is 3.1 miles; to Burley-in-Wharfedale Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A Thorpe Holdings Limited is a Private Limited Company. The company registration number is 02762180. P A Thorpe Holdings Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of P A Thorpe Holdings Limited is 1 Parkview Court St Pauls Road Shipley West Yorkshire England Bd18 3dz. . THORPE, Philip Anthony is a Director of the company. Secretary WRIGHT, Kathryn Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
THORPE, Philip Anthony
Appointed Date: 23 February 1993
79 years old

Resigned Directors

Secretary
WRIGHT, Kathryn Louise
Resigned: 01 January 2013
Appointed Date: 23 February 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 1993
Appointed Date: 05 November 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 1993
Appointed Date: 05 November 1992

Persons With Significant Control

Mr Philip Anthony Thorpe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

P A THORPE HOLDINGS LIMITED Events

17 Jan 2017
Registration of charge 027621800001, created on 16 January 2017
18 Nov 2016
Total exemption full accounts made up to 30 November 2015
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
27 Sep 2016
Previous accounting period shortened from 28 March 2016 to 30 November 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4

...
... and 62 more events
08 Jul 1993
Registered office changed on 08/07/93 from: marlborough house off manningham lane bradford BD8 7LD

06 Jul 1993
Company name changed junglenote LIMITED\certificate issued on 07/07/93

29 Jun 1993
Accounting reference date notified as 31/12

03 Mar 1993
Registered office changed on 03/03/93 from: classic house 174-180 old street london EC1V 9BP

05 Nov 1992
Incorporation

P A THORPE HOLDINGS LIMITED Charges

16 January 2017
Charge code 0276 2180 0001
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 107 main street addingham ilkley…