THYOLO NUT LIMITED
LONDON SAMPANG (JAVA) RUBBER PLANTATIONS LIMITED(THE)

Hellopages » City of London » City of London » EC4M 7JU

Company number 00113592
Status Active
Incorporation Date 9 January 1911
Company Type Private Limited Company
Address 3RD FLOOR 45, LUDGATE HILL, LONDON, EC4M 7JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of THYOLO NUT LIMITED are www.thyolonut.co.uk, and www.thyolo-nut.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thyolo Nut Limited is a Private Limited Company. The company registration number is 00113592. Thyolo Nut Limited has been working since 09 January 1911. The present status of the company is Active. The registered address of Thyolo Nut Limited is 3rd Floor 45 Ludgate Hill London Ec4m 7ju. . GAGE, Margaret Ann is a Secretary of the company. GAGE, Margaret Ann is a Director of the company. HOBHOUSE, Stephen Sebastian is a Director of the company. Secretary SAVEKER, Douglas George has been resigned. Director BARNES, Robert Ogle Ball has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MOORES, Geoffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GAGE, Margaret Ann
Appointed Date: 31 December 2009

Director
GAGE, Margaret Ann
Appointed Date: 20 August 2012
70 years old

Director
HOBHOUSE, Stephen Sebastian
Appointed Date: 02 September 1997
60 years old

Resigned Directors

Secretary
SAVEKER, Douglas George
Resigned: 31 December 2009

Director
BARNES, Robert Ogle Ball
Resigned: 17 June 1994
81 years old

Director
LEGG, Konrad Patrick
Resigned: 04 September 1997
81 years old

Director
MOORES, Geoffrey
Resigned: 20 August 2012
Appointed Date: 17 June 1994
78 years old

THYOLO NUT LIMITED Events

21 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
21 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,750,000

...
... and 90 more events
05 Nov 1986
Secretary resigned;new secretary appointed

09 Sep 1986
Company name changed applied botanics LIMITED\certificate issued on 09/09/86

01 Sep 1986
Gazettable document

02 Jun 1986
Full accounts made up to 31 December 1985

02 Jun 1986
Return made up to 29/05/86; full list of members

THYOLO NUT LIMITED Charges

31 December 1985
Inter-company letter of set-off
Delivered: 17 January 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing to the credit of any account with the…
14 November 1983
Debenture
Delivered: 24 November 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1983
Letter of set-off
Delivered: 24 November 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums standing to the credit of any account.