THATCHAM PROPERTIES LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6DW

Company number 02818207
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address HORNDALE AVENUE, AYCLIFFE INDUSTRIAL ESTATE, NEWTON AYCLIFFE, COUNTY DURHAM., DL5 6DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of THATCHAM PROPERTIES LIMITED are www.thatchamproperties.co.uk, and www.thatcham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Thatcham Properties Limited is a Private Limited Company. The company registration number is 02818207. Thatcham Properties Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Thatcham Properties Limited is Horndale Avenue Aycliffe Industrial Estate Newton Aycliffe County Durham Dl5 6dw. . BECKETT, Brian William is a Secretary of the company. EL-HAGE, Walid is a Director of the company. Secretary CUMMINGS, Julie Karen has been resigned. Secretary EL HAGE, Walid has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LE DUC, Willem Bernard has been resigned. Director SIDAWI, Rana Sami has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BECKETT, Brian William
Appointed Date: 11 October 1999

Director
EL-HAGE, Walid
Appointed Date: 11 October 1999
57 years old

Resigned Directors

Secretary
CUMMINGS, Julie Karen
Resigned: 15 January 1999
Appointed Date: 28 May 1993

Secretary
EL HAGE, Walid
Resigned: 11 October 1999
Appointed Date: 15 January 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 May 1993
Appointed Date: 14 May 1993

Director
LE DUC, Willem Bernard
Resigned: 11 October 1999
Appointed Date: 28 May 1993
86 years old

Director
SIDAWI, Rana Sami
Resigned: 01 December 2011
Appointed Date: 01 April 2003
51 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 May 1993
Appointed Date: 14 May 1993

THATCHAM PROPERTIES LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

17 Oct 2015
Accounts for a dormant company made up to 31 May 2015
09 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

11 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 56 more events
21 Jun 1993
Accounting reference date notified as 31/05

21 Jun 1993
Director resigned;new director appointed

21 Jun 1993
Secretary resigned;new secretary appointed

21 Jun 1993
Registered office changed on 21/06/93 from: temple house 20 holywell row london EC2A 4JB

14 May 1993
Incorporation