Company number 03649523
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 29 November 2015; Termination of appointment of James Lancaster as a director on 13 July 2016. The most likely internet sites of THISTLEDOVE LIMITED are www.thistledove.co.uk, and www.thistledove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thistledove Limited is a Private Limited Company.
The company registration number is 03649523. Thistledove Limited has been working since 14 October 1998.
The present status of the company is Active. The registered address of Thistledove Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . MILLER, Simon Jonathan is a Secretary of the company. FULLER, Simon Jeremy Ian is a Director of the company. MILLER, Simon Jonathan is a Director of the company. THOMAS, David is a Director of the company. Secretary COX, Allister Russell has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AGUSS, Martyn James has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CORBY, Caroline Frances has been resigned. Director COX, Allister Russell has been resigned. Director CURZON, David Joel has been resigned. Director DUNFOY, Mark Patrick has been resigned. Director KEEN, David John has been resigned. Director LANCASTER, James has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director MITCHELL, Philip has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SAUNDERS, David Anthony Roy has been resigned. Director SYMONDSON, David Warwick has been resigned. Director WILKINSON, Stephen William has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 23 November 1998
Appointed Date: 14 October 1998
Director
CURZON, David Joel
Resigned: 13 October 2000
Appointed Date: 23 November 1998
73 years old
Director
KEEN, David John
Resigned: 31 December 1999
Appointed Date: 23 November 1998
80 years old
Director
LANCASTER, James
Resigned: 13 July 2016
Appointed Date: 23 November 1998
77 years old
Director
MITCHELL, Philip
Resigned: 31 March 1999
Appointed Date: 23 November 1998
76 years old
Persons With Significant Control
Martin Mccoll Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THISTLEDOVE LIMITED Events
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
05 Sep 2016
Full accounts made up to 29 November 2015
08 Aug 2016
Termination of appointment of James Lancaster as a director on 13 July 2016
29 Jul 2016
Appointment of Simon Fuller as a director on 13 July 2016
20 Jul 2016
Registration of charge 036495230004, created on 13 July 2016
...
... and 129 more events
16 Dec 1998
Director resigned
16 Dec 1998
New director appointed
16 Dec 1998
New director appointed
16 Dec 1998
Director resigned
14 Oct 1998
Incorporation
13 July 2016
Charge code 0364 9523 0004
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: Contains fixed charge…
15 March 2013
Group debenture
Delivered: 27 March 2013
Status: Satisfied
on 20 November 2015
Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 March 2013
Group debenture
Delivered: 22 March 2013
Status: Satisfied
on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
17 October 2005
Debenture accession deed
Delivered: 21 October 2005
Status: Satisfied
on 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…