THOMAS HOLDING LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL53 0LA

Company number 02029746
Status Active
Incorporation Date 19 June 1986
Company Type Private Limited Company
Address 29 MOOREND PARK ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 0LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of THOMAS HOLDING LIMITED are www.thomasholding.co.uk, and www.thomas-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 8 miles; to Stroud (Glos) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Holding Limited is a Private Limited Company. The company registration number is 02029746. Thomas Holding Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Thomas Holding Limited is 29 Moorend Park Road Cheltenham Gloucestershire Gl53 0la. . HOLDING, Freda Jennifer is a Secretary of the company. HOLDING, Thomas is a Director of the company. Director NASH, Michael James has been resigned. The company operates in "Development of building projects".


Current Directors


Director
HOLDING, Thomas

78 years old

Resigned Directors

Director
NASH, Michael James
Resigned: 15 April 2005
75 years old

Persons With Significant Control

Mr Thomas Holding
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS HOLDING LIMITED Events

29 Mar 2017
Confirmation statement made on 22 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 73 more events
24 Nov 1988
Return made up to 30/01/88; full list of members

30 Sep 1988
Particulars of mortgage/charge

09 Sep 1988
Particulars of mortgage/charge

01 Apr 1987
Accounting reference date shortened from 31/03 to 30/04

18 Nov 1986
Particulars of mortgage/charge

THOMAS HOLDING LIMITED Charges

12 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as cleeve hill palace cleeve hill…
3 October 1997
Legal mortgage
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at the rear of 437 painswick road gloucester. With the…
10 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 16 October 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot of land to the rear of glenowen…
11 October 1990
Legal charge registered pursuant to an order of court dated 01/05/92
Delivered: 17 July 1992
Status: Satisfied on 2 March 1996
Persons entitled: Skipton Building Society
Description: 1 the mews cottage suffolk house suffolk square cheltenham…
11 October 1990
Legal charge
Delivered: 13 April 1992
Status: Satisfied on 2 March 1996
Persons entitled: Skipton Building Society
Description: 2 the mews cottage suffolk house suffolk square cheltenham…
24 September 1990
Fixed & floating charge
Delivered: 27 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: And book and other debts. Undertaking and all property and…
13 September 1988
Legal mortgage
Delivered: 30 September 1988
Status: Satisfied on 2 March 1996
Persons entitled: National Westminster Bank PLC
Description: Garage south side of lypiatt drive cheltenham…
31 August 1988
Legal mortgage
Delivered: 9 September 1988
Status: Satisfied on 2 March 1996
Persons entitled: National Westminster Bank PLC
Description: Suffolk house, suffolk square, cheltenham t/n gr 81563 and…
31 October 1986
Legal charge
Delivered: 18 November 1986
Status: Satisfied on 14 January 1989
Persons entitled: National Westminster Bank PLC
Description: The old joinery works naunton parade cheltenham gloucester…