THOMAS BANNISTER & SONS (HOLDINGS) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 6EZ

Company number 00774036
Status Active
Incorporation Date 13 September 1963
Company Type Private Limited Company
Address 43 CHESHAM ROAD, WILMSLOW, CHESHIRE, SK9 6EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 205 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THOMAS BANNISTER & SONS (HOLDINGS) LIMITED are www.thomasbannistersonsholdings.co.uk, and www.thomas-bannister-sons-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Thomas Bannister Sons Holdings Limited is a Private Limited Company. The company registration number is 00774036. Thomas Bannister Sons Holdings Limited has been working since 13 September 1963. The present status of the company is Active. The registered address of Thomas Bannister Sons Holdings Limited is 43 Chesham Road Wilmslow Cheshire Sk9 6ez. . GRIFFIN, Thomas Wilfrid James is a Secretary of the company. GRIFFIN, Christopher Joseph is a Director of the company. GRIFFIN, Thomas Wilfrid James is a Director of the company. Secretary GRIFFIN, Josephine has been resigned. Director GRIFFIN, Josephine has been resigned. Director WHITAKER, Richard Kidd has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFIN, Thomas Wilfrid James
Appointed Date: 10 December 2004

Director
GRIFFIN, Christopher Joseph
Appointed Date: 10 December 2004
61 years old

Director
GRIFFIN, Thomas Wilfrid James
Appointed Date: 10 December 2004
63 years old

Resigned Directors

Secretary
GRIFFIN, Josephine
Resigned: 29 November 2004

Director
GRIFFIN, Josephine
Resigned: 29 November 2004
96 years old

Director
WHITAKER, Richard Kidd
Resigned: 13 December 2004
86 years old

THOMAS BANNISTER & SONS (HOLDINGS) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 205

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 205

13 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
01 Mar 1988
Return made up to 11/02/88; full list of members

01 Mar 1988
Return made up to 13/08/87; full list of members

01 Mar 1988
Return made up to 13/08/87; full list of members

24 May 1986
Full accounts made up to 31 December 1985

24 May 1986
Return made up to 13/05/86; full list of members

THOMAS BANNISTER & SONS (HOLDINGS) LIMITED Charges

29 September 2009
Legal charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank
Description: 176 queens prmenade blackpool lancashire.
14 July 1964
Mortgage
Delivered: 24 July 1964
Status: Satisfied on 7 January 2010
Persons entitled: Midland Bank Limited
Description: Land at corner of shaftesbury ave & argyll rd, blackpool…