RICHARD THACKER & COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 3BP

Company number 00728936
Status Active
Incorporation Date 5 July 1962
Company Type Private Limited Company
Address INTEGRO INSURANCE BROKERS LTD, 100 LEADENHALL STREET, LONDON, ENGLAND, EC3A 3BP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of RICHARD THACKER & COMPANY LIMITED are www.richardthackercompany.co.uk, and www.richard-thacker-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Thacker Company Limited is a Private Limited Company. The company registration number is 00728936. Richard Thacker Company Limited has been working since 05 July 1962. The present status of the company is Active. The registered address of Richard Thacker Company Limited is Integro Insurance Brokers Ltd 100 Leadenhall Street London England Ec3a 3bp. . BURTON, Peter John is a Secretary of the company. CLOUGH, Claire Victoria is a Director of the company. GOLDSTEIN, William Frederick is a Director of the company. Secretary GEMMELL, Patricia Ann has been resigned. Secretary MCNULTY, Timothy Michael has been resigned. Secretary THACKER, Sheila has been resigned. Director CLAYTON, Neil Martin has been resigned. Director COSTANTINI, William Paul has been resigned. Director GEMMELL, Ian James has been resigned. Director HUMPHREYS, Toby James has been resigned. Director LAPPIN, Kenneth Norman has been resigned. Director MARSHALL, Leslie James has been resigned. Director MAYHEW, Howard Thomas has been resigned. Director MCNULTY, Timothy Michael has been resigned. Director OWENS, John Gerard has been resigned. Director SUTTON, John David has been resigned. Director THACKER, Richard William has been resigned. Director THACKER, Richard William has been resigned. Director THACKER, Sheila has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
BURTON, Peter John
Appointed Date: 24 April 2014

Director
CLOUGH, Claire Victoria
Appointed Date: 01 June 2016
47 years old

Director
GOLDSTEIN, William Frederick
Appointed Date: 24 April 2014
54 years old

Resigned Directors

Secretary
GEMMELL, Patricia Ann
Resigned: 21 March 2007
Appointed Date: 04 April 1997

Secretary
MCNULTY, Timothy Michael
Resigned: 24 April 2014
Appointed Date: 21 March 2007

Secretary
THACKER, Sheila
Resigned: 04 April 1997

Director
CLAYTON, Neil Martin
Resigned: 11 November 2015
Appointed Date: 24 April 2014
59 years old

Director
COSTANTINI, William Paul
Resigned: 30 October 2015
Appointed Date: 24 April 2014
78 years old

Director
GEMMELL, Ian James
Resigned: 05 August 2009
72 years old

Director
HUMPHREYS, Toby James
Resigned: 11 November 2015
Appointed Date: 24 April 2014
62 years old

Director
LAPPIN, Kenneth Norman
Resigned: 30 September 2005
Appointed Date: 01 October 2002
76 years old

Director
MARSHALL, Leslie James
Resigned: 11 November 2015
Appointed Date: 24 April 2014
61 years old

Director
MAYHEW, Howard Thomas
Resigned: 24 April 2014
Appointed Date: 01 October 1997
64 years old

Director
MCNULTY, Timothy Michael
Resigned: 11 November 2015
Appointed Date: 01 October 2001
57 years old

Director
OWENS, John Gerard
Resigned: 01 June 2016
Appointed Date: 24 April 2014
66 years old

Director
SUTTON, John David
Resigned: 11 November 2015
Appointed Date: 24 April 2014
64 years old

Director
THACKER, Richard William
Resigned: 31 October 2002
Appointed Date: 07 April 1997
90 years old

Director
THACKER, Richard William
Resigned: 04 April 1997
90 years old

Director
THACKER, Sheila
Resigned: 04 April 1997
89 years old

Persons With Significant Control

Integro Insurance Brokers Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RICHARD THACKER & COMPANY LIMITED Events

28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
26 Oct 2016
Statement of company's objects
26 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016
...
... and 109 more events
25 Apr 1988
Full accounts made up to 30 September 1987

25 Apr 1988
Return made up to 14/01/88; full list of members

30 Mar 1987
Full accounts made up to 30 September 1986

30 Mar 1987
Return made up to 02/01/87; full list of members

05 Jul 1962
Certificate of incorporation

RICHARD THACKER & COMPANY LIMITED Charges

22 May 2014
Charge code 0072 8936 0006
Delivered: 30 May 2014
Status: Satisfied on 10 December 2014
Persons entitled: Coutts & Company
Description: Contains fixed charge…
21 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 1 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2007
Composite guarantee and debenture
Delivered: 29 March 2007
Status: Satisfied on 1 August 2013
Persons entitled: Ian James Gemmell and Patricia Ann Gemmell
Description: Fixed charges over all its f/h and l/h property, goodwill…
26 January 1998
Debenture
Delivered: 5 February 1998
Status: Satisfied on 9 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1992
Charge
Delivered: 30 June 1992
Status: Satisfied on 1 August 1998
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital all…
6 August 1976
Floating charge
Delivered: 13 August 1976
Status: Satisfied on 1 August 1998
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property…