THOUGHTFUL SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 7EP

Company number 04288769
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address 70 SHIRLEY ROAD, CROYDON, CR0 7EP
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 January 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of THOUGHTFUL SERVICES LIMITED are www.thoughtfulservices.co.uk, and www.thoughtful-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Thoughtful Services Limited is a Private Limited Company. The company registration number is 04288769. Thoughtful Services Limited has been working since 17 September 2001. The present status of the company is Active. The registered address of Thoughtful Services Limited is 70 Shirley Road Croydon Cr0 7ep. . SINCLAIR, John Paris is a Director of the company. Secretary EASTWOOD, Carlene Louise has been resigned. Secretary LEWIS, Philippa has been resigned. Secretary PALMER, Keith has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HURFORD, Rodney John has been resigned. Director LEWIS, Daniel Benjamin has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
SINCLAIR, John Paris
Appointed Date: 04 January 2008
58 years old

Resigned Directors

Secretary
EASTWOOD, Carlene Louise
Resigned: 02 August 2002
Appointed Date: 24 September 2001

Secretary
LEWIS, Philippa
Resigned: 03 December 2009
Appointed Date: 06 October 2003

Secretary
PALMER, Keith
Resigned: 06 October 2003
Appointed Date: 23 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 19 September 2001
Appointed Date: 17 September 2001

Director
HURFORD, Rodney John
Resigned: 20 October 2004
Appointed Date: 24 September 2001
81 years old

Director
LEWIS, Daniel Benjamin
Resigned: 04 January 2008
Appointed Date: 20 October 2004
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 19 September 2001
Appointed Date: 17 September 2001

Persons With Significant Control

Mr John Paris Sinclair
Notified on: 17 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

THOUGHTFUL SERVICES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 January 2016
02 Oct 2016
Confirmation statement made on 17 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
25 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

06 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 41 more events
05 Oct 2001
Registered office changed on 05/10/01 from: 43 cornflower lane shirley croydon CR0 8XJ
21 Sep 2001
Registered office changed on 21/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN
21 Sep 2001
Director resigned
21 Sep 2001
Secretary resigned
17 Sep 2001
Incorporation