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
Resigned Directors
Secretary
NASH, Andrew
Resigned: 14 March 1997
Appointed Date: 01 July 1996
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
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
PEARCE, Gail
Resigned: 30 June 1993
Appointed Date: 01 October 1992
63 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
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
03 Nov 1986
Full accounts made up to 28 February 1986
08 Oct 1986
Full accounts made up to 28 February 1985
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…