THETFORD MOULDED PRODUCTS LTD
THETFORD

Hellopages » Norfolk » Breckland » IP24 1HZ

Company number 02754081
Status Active
Incorporation Date 8 October 1992
Company Type Private Limited Company
Address NO. 21, HOWLETT WAY, FISON WAY INDUSTRIAL ESTATE, THETFORD, NORFOLK, IP24 1HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Appointment of Mr Jeffrey Graham Ward as a director on 23 March 2016. The most likely internet sites of THETFORD MOULDED PRODUCTS LTD are www.thetfordmouldedproducts.co.uk, and www.thetford-moulded-products.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 Brandon Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thetford Moulded Products Ltd is a Private Limited Company. The company registration number is 02754081. Thetford Moulded Products Ltd has been working since 08 October 1992. The present status of the company is Active. The registered address of Thetford Moulded Products Ltd is No 21 Howlett Way Fison Way Industrial Estate Thetford Norfolk Ip24 1hz. . EPPS, Terence Antony is a Secretary of the company. EPPS, Terence Antony is a Director of the company. WARD, Jeffrey Graham is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLDHAM, David has been resigned. Director WORMALL, David John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EPPS, Terence Antony
Appointed Date: 14 October 1992

Director
EPPS, Terence Antony
Appointed Date: 14 October 1992
71 years old

Director
WARD, Jeffrey Graham
Appointed Date: 23 March 2016
46 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 1992
Appointed Date: 08 October 1992

Director
HOLDHAM, David
Resigned: 23 March 2016
Appointed Date: 27 September 1996
74 years old

Director
WORMALL, David John
Resigned: 28 March 1996
Appointed Date: 14 October 1992
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 1992
Appointed Date: 08 October 1992

Persons With Significant Control

Centurion Safety Products Ltd
Notified on: 7 October 2016
Nature of control: Ownership of shares – 75% or more

THETFORD MOULDED PRODUCTS LTD Events

11 Oct 2016
Confirmation statement made on 7 October 2016 with updates
18 Aug 2016
Accounts for a dormant company made up to 31 October 2015
10 May 2016
Appointment of Mr Jeffrey Graham Ward as a director on 23 March 2016
09 May 2016
Termination of appointment of David Holdham as a director on 23 March 2016
03 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

...
... and 58 more events
01 Dec 1993
Return made up to 08/10/93; full list of members
  • 363(288) ‐ Director's particulars changed

24 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1992
Registered office changed on 23/10/92 from: waterlow company services classic house 174-180 old street london EC1V 9BP

08 Oct 1992
Incorporation