THETIN LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 7HU

Company number 04237948
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address 5-6 NEWBURY STREET, LONDON, EC1A 7HU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 31 January 2017 GBP 9.10 ; Purchase of own shares.; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 9.4 . The most likely internet sites of THETIN LIMITED are www.thetin.co.uk, and www.thetin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thetin Limited is a Private Limited Company. The company registration number is 04237948. Thetin Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Thetin Limited is 5 6 Newbury Street London Ec1a 7hu. . HARPER, Timothy James is a Director of the company. SIMMONDS, Jamie Robert is a Director of the company. Secretary HARPER, Timothy James has been resigned. Secretary KOSAR, Sajida has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director HICKES, Wesley John has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
HARPER, Timothy James
Appointed Date: 20 June 2001
51 years old

Director
SIMMONDS, Jamie Robert
Appointed Date: 20 June 2001
50 years old

Resigned Directors

Secretary
HARPER, Timothy James
Resigned: 17 December 2002
Appointed Date: 20 June 2001

Secretary
KOSAR, Sajida
Resigned: 04 March 2016
Appointed Date: 17 December 2002

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Director
HICKES, Wesley John
Resigned: 01 May 2009
Appointed Date: 17 December 2002
52 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

THETIN LIMITED Events

01 Mar 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 9.10

01 Mar 2017
Purchase of own shares.
26 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 9.4

12 May 2016
Termination of appointment of Sajida Kosar as a secretary on 4 March 2016
05 May 2016
Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 9.40

...
... and 68 more events
28 Jun 2001
Secretary resigned
28 Jun 2001
New director appointed
28 Jun 2001
New secretary appointed;new director appointed
28 Jun 2001
Registered office changed on 28/06/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
20 Jun 2001
Incorporation

THETIN LIMITED Charges

19 December 2002
Debenture
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…