2 THAMES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9RY

Company number 04254835
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address THORNTON CHENIE HOUSE, 27 BLOOMFIELD ROAD, BROMLEY, KENT, BR2 9RY
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 2 THAMES LIMITED are www.2thames.co.uk, and www.2-thames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 2 Thames Limited is a Private Limited Company. The company registration number is 04254835. 2 Thames Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of 2 Thames Limited is Thornton Chenie House 27 Bloomfield Road Bromley Kent Br2 9ry. . HATTON, David Sean Michael is a Secretary of the company. HATTON, Angela Gail is a Director of the company. HATTON, David Sean Michael is a Director of the company. LENTON, John Michael Babington is a Director of the company. LENTON, Sumana Charmaine is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HATTON, David Sean Michael
Appointed Date: 18 July 2001

Director
HATTON, Angela Gail
Appointed Date: 06 April 2012
72 years old

Director
HATTON, David Sean Michael
Appointed Date: 18 July 2001
71 years old

Director
LENTON, John Michael Babington
Appointed Date: 18 July 2001
75 years old

Director
LENTON, Sumana Charmaine
Appointed Date: 06 April 2012
65 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Persons With Significant Control

Mr David Sean Michael Hatton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Babington Lenton
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 THAMES LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

23 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
26 Jul 2001
Resolutions
  • ELRES ‐ Elective resolution

26 Jul 2001
Director resigned
26 Jul 2001
Secretary resigned
26 Jul 2001
Ad 18/07/01--------- £ si 49@1=49 £ ic 1/50
18 Jul 2001
Incorporation