BANNISTER & THATCHER LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 2TX
Company number 00190363
Status Active
Incorporation Date 1 June 1923
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BANNISTER & THATCHER LIMITED are www.bannisterthatcher.co.uk, and www.bannister-thatcher.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and nine months. Bannister Thatcher Limited is a Private Limited Company. The company registration number is 00190363. Bannister Thatcher Limited has been working since 01 June 1923. The present status of the company is Active. The registered address of Bannister Thatcher Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary BUCKELL, Stephen William has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary HEATON, Janet Ruth has been resigned. Secretary NASH, Andrew has been resigned. Secretary SADLER, John Michael has been resigned. Secretary SMERDON, Peter has been resigned. Director BEER, Thorsten has been resigned. Director BUCKELL, Stephen William has been resigned. Director COLEMAN, Steven John has been resigned. Director FELLOWS, Jonathan has been resigned. Director HOOD, John has been resigned. Director KERSHAW, Graham Anthony has been resigned. Director LLOYD, Allen John has been resigned. Director LLOYD, Peter Edward has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MISCHKE, Gerhard Viktor has been resigned. Director PEARCE, Gail has been resigned. Director PILKINGTON, Paul Trevor has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director STEELE, Richard John has been resigned. Director VIZARD, Ronald Charles, Harold has been resigned. Director WARD, Michael Ashley has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGG, Nichola Louise
Appointed Date: 25 July 2012

Director
HALL, Wendy Margaret
Appointed Date: 01 January 2014
55 years old

Director
LIPP, Hanns Martin
Appointed Date: 21 December 2016
49 years old

Resigned Directors

Secretary
BRIERLEY, Jennifer Anne
Resigned: 25 July 2012
Appointed Date: 05 February 2007

Secretary
BUCKELL, Stephen William
Resigned: 03 July 1995

Secretary
DAVIES, John Richard Bridge
Resigned: 31 December 2000
Appointed Date: 14 March 1997

Secretary
HEATON, Janet Ruth
Resigned: 05 February 2007
Appointed Date: 02 April 2002

Secretary
NASH, Andrew
Resigned: 14 March 1997
Appointed Date: 01 July 1996

Secretary
SADLER, John Michael
Resigned: 01 July 1996
Appointed Date: 03 July 1995

Secretary
SMERDON, Peter
Resigned: 02 April 2002
Appointed Date: 31 December 2000

Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old

Director
BUCKELL, Stephen William
Resigned: 30 May 1997
77 years old

Director
COLEMAN, Steven John
Resigned: 01 July 1992
61 years old

Director
FELLOWS, Jonathan
Resigned: 21 January 1997
Appointed Date: 03 July 1995
67 years old

Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 30 September 2002
73 years old

Director
KERSHAW, Graham Anthony
Resigned: 31 March 2002
Appointed Date: 21 January 1997
73 years old

Director
LLOYD, Allen John
Resigned: 21 January 1997
76 years old

Director
LLOYD, Peter Edward
Resigned: 13 June 1995
72 years old

Director
MEISTER, Stefan Mario
Resigned: 01 January 1999
Appointed Date: 21 January 1997
60 years old

Director
MISCHKE, Gerhard Viktor
Resigned: 31 August 2000
Appointed Date: 01 January 1999
67 years old

Director
PEARCE, Gail
Resigned: 30 June 1993
Appointed Date: 01 October 1992
63 years old

Director
PILKINGTON, Paul Trevor
Resigned: 01 October 1992
Appointed Date: 01 July 1992
64 years old

Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old

Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 28 March 2002
75 years old

Director
STEELE, Richard John
Resigned: 15 April 1994
70 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 30 September 2002
Appointed Date: 21 January 1997
80 years old

Director
WARD, Michael Ashley
Resigned: 21 January 1997
Appointed Date: 18 July 1994
69 years old

Director
WILLETTS, Andrew John
Resigned: 03 September 2012
Appointed Date: 01 April 2007
62 years old

Persons With Significant Control

H H Thatcher Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BANNISTER & THATCHER LIMITED Events

09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 130 more events
17 Feb 1987
Return made up to 21/11/86; full list of members

05 Nov 1986
Director resigned

03 Nov 1986
Full accounts made up to 28 February 1986

08 Oct 1986
Full accounts made up to 28 February 1985

08 Oct 1986
New secretary appointed

BANNISTER & THATCHER LIMITED Charges

28 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied on 28 May 1998
Persons entitled: Midland Bank PLC
Description: 71 upper brook street rugeley staffordshire title no sf…
11 June 1982
Legal charge
Delivered: 18 June 1982
Status: Satisfied on 28 May 1998
Persons entitled: Midland Bank PLC
Description: F/H land and premises at hall lane, walsall wood, walsall…
18 June 1976
Mortgage
Delivered: 24 June 1976
Status: Satisfied on 18 July 1996
Persons entitled: Midland Bank PLC
Description: 134, hawthorn road, perry barr, birmingham west midlands…