THAMESWEY DEVELOPMENTS LIMITED
LONDON MINMAR (903) LIMITED

Hellopages » City of London » City of London » EC3A 7AR

Company number 06646380
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING 138, HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Peter Nigel Bryant as a director on 15 September 2015. The most likely internet sites of THAMESWEY DEVELOPMENTS LIMITED are www.thamesweydevelopments.co.uk, and www.thameswey-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 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.Thameswey Developments Limited is a Private Limited Company. The company registration number is 06646380. Thameswey Developments Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Thameswey Developments Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. BARHAM, Sue is a Director of the company. BRYANT, Peter Nigel is a Director of the company. CUNDY, Graham, Councillor is a Director of the company. KINGSBURY, Robert John, Councillor is a Director of the company. PRICE, Terry is a Director of the company. Director BONSOR, Steven has been resigned. Director ELSON, Gary William has been resigned. Director MORGAN, Raymond Nigel has been resigned. Director PILCHER, Robert Eric has been resigned. Director ROLT, Mark has been resigned. Director SPINKS, Douglas James has been resigned. Director TAYLOR, Graeme Philip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 15 July 2008

Director
BARHAM, Sue
Appointed Date: 02 June 2014
63 years old

Director
BRYANT, Peter Nigel
Appointed Date: 15 September 2015
69 years old

Director
CUNDY, Graham, Councillor
Appointed Date: 29 April 2013
74 years old

Director
KINGSBURY, Robert John, Councillor
Appointed Date: 24 May 2012
89 years old

Director
PRICE, Terry
Appointed Date: 24 May 2012
71 years old

Resigned Directors

Director
BONSOR, Steven
Resigned: 30 April 2014
Appointed Date: 20 April 2011
73 years old

Director
ELSON, Gary William
Resigned: 11 September 2012
Appointed Date: 24 May 2012
78 years old

Director
MORGAN, Raymond Nigel
Resigned: 18 May 2012
Appointed Date: 05 August 2009
72 years old

Director
PILCHER, Robert Eric
Resigned: 05 August 2009
Appointed Date: 15 July 2008
70 years old

Director
ROLT, Mark
Resigned: 03 July 2015
Appointed Date: 05 August 2009
54 years old

Director
SPINKS, Douglas James
Resigned: 18 May 2012
Appointed Date: 06 May 2010
70 years old

Director
TAYLOR, Graeme Philip
Resigned: 05 August 2009
Appointed Date: 04 August 2009
54 years old

Persons With Significant Control

Thameswey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMESWEY DEVELOPMENTS LIMITED Events

06 Sep 2016
Confirmation statement made on 15 July 2016 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
05 Oct 2015
Appointment of Mr Peter Nigel Bryant as a director on 15 September 2015
16 Sep 2015
Full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,001

...
... and 36 more events
05 Aug 2009
Director appointed mark rolt
05 Aug 2009
Director appointed graeme phillip taylor
05 Aug 2009
Company name changed minmar (903) LIMITED\certificate issued on 05/08/09
04 Aug 2009
Return made up to 15/07/09; full list of members
15 Jul 2008
Incorporation