THAMES EXCHANGE LIMITED
LONDON RICHMOND EXCHANGE LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 03214900
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 2 in full; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of THAMES EXCHANGE LIMITED are www.thamesexchange.co.uk, and www.thames-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Exchange Limited is a Private Limited Company. The company registration number is 03214900. Thames Exchange Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Thames Exchange Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . CLARE, Sally is a Secretary of the company. OSBORNE, Trevor is a Director of the company. Secretary ABRAM, Patricia has been resigned. Secretary DAVIES, Gareth James has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SUMMERS, Jacqueline has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARE, Sally
Appointed Date: 31 July 2007

Director
OSBORNE, Trevor
Appointed Date: 29 July 1996
82 years old

Resigned Directors

Secretary
ABRAM, Patricia
Resigned: 31 July 2007
Appointed Date: 29 July 2004

Secretary
DAVIES, Gareth James
Resigned: 31 December 2003
Appointed Date: 12 October 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 July 1996
Appointed Date: 21 June 1996

Secretary
SUMMERS, Jacqueline
Resigned: 01 October 2008
Appointed Date: 29 July 1996

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 29 July 1996
Appointed Date: 18 July 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 July 1996
Appointed Date: 21 June 1996

Director
HERTS NOMINEES LIMITED
Resigned: 29 July 1996
Appointed Date: 18 July 1996

THAMES EXCHANGE LIMITED Events

18 Aug 2016
Satisfaction of charge 2 in full
27 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

08 Jun 2016
Accounts for a small company made up to 30 September 2015
24 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

18 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 65 more events
23 Jul 1996
Secretary resigned
23 Jul 1996
New secretary appointed
23 Jul 1996
New director appointed
23 Jul 1996
Registered office changed on 23/07/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
21 Jun 1996
Incorporation

THAMES EXCHANGE LIMITED Charges

19 June 2002
Debenture
Delivered: 8 July 2002
Status: Satisfied on 18 August 2016
Persons entitled: Kbc Bank N.V.
Description: L/Hold land known as whitefriars house,6 carmelite…
1 April 1998
Floating charge
Delivered: 20 April 1998
Status: Satisfied on 28 May 2002
Persons entitled: Trevor Osborne Property Group Limited
Description: All the undertaking property and assets of the company…