THAMESGATE INTERIORS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE
Company number 04937912
Status Liquidation
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 43210 - Electrical installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of THAMESGATE INTERIORS LIMITED are www.thamesgateinteriors.co.uk, and www.thamesgate-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thamesgate Interiors Limited is a Private Limited Company. The company registration number is 04937912. Thamesgate Interiors Limited has been working since 20 October 2003. The present status of the company is Liquidation. The registered address of Thamesgate Interiors Limited is Juniper House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . WATKINS, Nicholas John is a Secretary of the company. WATKINS, Nicholas John is a Director of the company. Secretary WATKINS, Denise Christine has been resigned. Secretary WATKINS, Sarah Joanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUCKWORTH, Michael William has been resigned. Director KOFFLER, Robin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WATKINS, Nicholas John
Appointed Date: 12 November 2015

Director
WATKINS, Nicholas John
Appointed Date: 20 October 2003
54 years old

Resigned Directors

Secretary
WATKINS, Denise Christine
Resigned: 12 November 2015
Appointed Date: 01 May 2008

Secretary
WATKINS, Sarah Joanne
Resigned: 01 May 2008
Appointed Date: 20 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Director
DUCKWORTH, Michael William
Resigned: 03 December 2015
Appointed Date: 03 October 2012
50 years old

Director
KOFFLER, Robin
Resigned: 01 December 2015
Appointed Date: 01 April 2013
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Persons With Significant Control

Mr Nicholas John Watkins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THAMESGATE INTERIORS LIMITED Events

15 Mar 2017
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 March 2017
13 Mar 2017
Statement of affairs with form 4.19
13 Mar 2017
Appointment of a voluntary liquidator
13 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22

07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 47 more events
04 Dec 2003
New director appointed
04 Dec 2003
New secretary appointed
03 Dec 2003
Director resigned
03 Dec 2003
Secretary resigned
20 Oct 2003
Incorporation

THAMESGATE INTERIORS LIMITED Charges

13 April 2016
Charge code 0493 7912 0002
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 September 2009
Rent deposit deed
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Roger Burgess Terence Burgess Gillian Byford and Awd Trustees Limited
Description: Deposit account charged with full title guarantee as…