THARROS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1PH

Company number 02776918
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address BOTANIC HOUSE, 100 HILLS ROAD, CAMBRIDGE, CB2 1PH
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Mr Simon Neil Fowler as a director on 1 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THARROS LIMITED are www.tharros.co.uk, and www.tharros.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Tharros Limited is a Private Limited Company. The company registration number is 02776918. Tharros Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Tharros Limited is Botanic House 100 Hills Road Cambridge Cb2 1ph. . AUBREY, Michael John is a Secretary of the company. AMMAN, Francesco Saverio, Doctor is a Director of the company. DAY, Peter Thomas is a Director of the company. FOWLER, Simon Neil is a Director of the company. GRUNINGER, Christoph is a Director of the company. Secretary STANFIELD, Glynne has been resigned. Director BAGGI SISINI, Carlo has been resigned. Director BORGHINI, Arturo Vittorio, Doctor has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
AUBREY, Michael John
Appointed Date: 09 April 2001

Director
AMMAN, Francesco Saverio, Doctor
Appointed Date: 12 May 1999
68 years old

Director
DAY, Peter Thomas
Appointed Date: 12 March 2008
79 years old

Director
FOWLER, Simon Neil
Appointed Date: 01 January 2017
58 years old

Director
GRUNINGER, Christoph
Appointed Date: 21 April 2009
81 years old

Resigned Directors

Secretary
STANFIELD, Glynne
Resigned: 09 April 2001
Appointed Date: 04 January 1993

Director
BAGGI SISINI, Carlo
Resigned: 22 February 1999
Appointed Date: 06 April 1993
73 years old

Director
BORGHINI, Arturo Vittorio, Doctor
Resigned: 21 April 2009
Appointed Date: 04 January 1993
97 years old

Persons With Significant Control

Francesco Baggi Sisini
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

THARROS LIMITED Events

12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2017
Appointment of Mr Simon Neil Fowler as a director on 1 January 2017
08 Jul 2016
Accounts for a small company made up to 31 December 2015
11 Apr 2016
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
11 Apr 2016
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
...
... and 96 more events
23 Mar 1993
Ad 10/03/93--------- £ si 40000@1=40000 £ ic 100/40100

23 Mar 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Mar 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Mar 1993
£ nc 100/500000 10/03/93

04 Jan 1993
Incorporation

THARROS LIMITED Charges

30 April 1996
Mortgage debenture
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1996
Legal mortgage
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a park farm wormegay norfolk t/nos: NK87846…
30 September 1993
Legal charge
Delivered: 20 October 1993
Status: Satisfied on 8 January 1997
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Park farm wormegay norfolk. See the mortgage charge…