M D THOMPSON ELECTRICAL WHOLESALERS LIMITED
NORWICH UP 2 U LTD.

Hellopages » Norfolk » Broadland » NR7 0HF

Company number 02859169
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH, NORFOLK, UNITED KINGDOM, NR7 0HF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Register inspection address has been changed to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF. The most likely internet sites of M D THOMPSON ELECTRICAL WHOLESALERS LIMITED are www.mdthompsonelectricalwholesalers.co.uk, and www.m-d-thompson-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. M D Thompson Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 02859169. M D Thompson Electrical Wholesalers Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of M D Thompson Electrical Wholesalers Limited is Lancaster House 87 Yarmouth Road Norwich Norfolk United Kingdom Nr7 0hf. . BASEY, Simon David is a Director of the company. HUNTER, Karl Michael Gerard is a Director of the company. WICKHAM, Shane Andrew Giles is a Director of the company. Secretary THOMPSON, Colette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMPSON, Colette has been resigned. Director THOMPSON, Glenn David has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
BASEY, Simon David
Appointed Date: 01 April 2014
58 years old

Director
HUNTER, Karl Michael Gerard
Appointed Date: 01 April 2014
47 years old

Director
WICKHAM, Shane Andrew Giles
Appointed Date: 01 April 2014
51 years old

Resigned Directors

Secretary
THOMPSON, Colette
Resigned: 27 March 2014
Appointed Date: 04 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1993
Appointed Date: 04 October 1993

Director
THOMPSON, Colette
Resigned: 27 March 2014
Appointed Date: 04 October 1993
66 years old

Director
THOMPSON, Glenn David
Resigned: 01 April 2014
Appointed Date: 04 October 1993
67 years old

Persons With Significant Control

Sks Electrical Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

M D THOMPSON ELECTRICAL WHOLESALERS LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 2 September 2016 with updates
08 Jul 2016
Register inspection address has been changed to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF
07 Jul 2016
Registered office address changed from C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 7 July 2016
07 Jul 2016
Director's details changed for Mr Karl Michael Gerard Hunter on 7 July 2016
...
... and 66 more events
18 Apr 1994
Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100

18 Apr 1994
Registered office changed on 18/04/94 from: unit 1, kingsway city trading estate norwich norfolk NR2 4UE

18 Apr 1994
Accounting reference date notified as 30/04

11 Oct 1993
Secretary resigned

04 Oct 1993
Incorporation