THL PROJECTS LIMITED
COPSE DRIVE MERIDEN GLOWBEAM LIMITED

Hellopages » West Midlands » Coventry » CV5 9RN

Company number 04535804
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address NO 7 VILLIERS COURT, MERIDEN BUSINESS PARK, COPSE DRIVE MERIDEN, WARWICKSHIRE, CV5 9RN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 16 September 2016 with updates; Cancellation of shares. Statement of capital on 30 April 2016 GBP 792 . The most likely internet sites of THL PROJECTS LIMITED are www.thlprojects.co.uk, and www.thl-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Thl Projects Limited is a Private Limited Company. The company registration number is 04535804. Thl Projects Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Thl Projects Limited is No 7 Villiers Court Meriden Business Park Copse Drive Meriden Warwickshire Cv5 9rn. . HART, William is a Director of the company. LEWIS, Philip is a Director of the company. Secretary TAYLOR, Philip has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TAYLOR, Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HART, William
Appointed Date: 16 September 2002
65 years old

Director
LEWIS, Philip
Appointed Date: 11 February 2016
56 years old

Resigned Directors

Secretary
TAYLOR, Philip
Resigned: 30 April 2015
Appointed Date: 16 September 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Director
TAYLOR, Philip
Resigned: 30 April 2015
Appointed Date: 16 September 2002
65 years old

Persons With Significant Control

Mr William Hart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THL PROJECTS LIMITED Events

13 Jan 2017
Accounts for a small company made up to 30 April 2016
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
14 Jun 2016
Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 792

14 Jun 2016
Purchase of own shares.
24 Feb 2016
Statement of capital following an allotment of shares on 11 February 2016
  • GBP 939

...
... and 47 more events
10 Oct 2002
New secretary appointed;new director appointed
09 Oct 2002
Secretary resigned
09 Oct 2002
Director resigned
30 Sep 2002
Company name changed glowbeam LIMITED\certificate issued on 30/09/02
16 Sep 2002
Incorporation