THOMPSON BRADFORD ARCHITECTS LTD
TRING PEP ARCHITECTS LIMITED

Hellopages » Hertfordshire » Dacorum » HP23 5TE

Company number 03225268
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address 2ND FLOOR, THE COUNTING HOUSE, 9 HIGH STREET, TRING, HERTFORDSHIRE, HP23 5TE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 215 . The most likely internet sites of THOMPSON BRADFORD ARCHITECTS LTD are www.thompsonbradfordarchitects.co.uk, and www.thompson-bradford-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Wendover Rail Station is 4.4 miles; to Berkhamsted Rail Station is 4.7 miles; to Leighton Buzzard Rail Station is 8.5 miles; to Chalfont and Latimer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thompson Bradford Architects Ltd is a Private Limited Company. The company registration number is 03225268. Thompson Bradford Architects Ltd has been working since 16 July 1996. The present status of the company is Active. The registered address of Thompson Bradford Architects Ltd is 2nd Floor The Counting House 9 High Street Tring Hertfordshire Hp23 5te. . RENDLE-SHORT, Alexandra Katherine is a Secretary of the company. THOMPSON, Robert Edward William is a Director of the company. Secretary ABRAMIAN, Stefan has been resigned. Secretary THOMPSON, Robert Edward William has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ABRAMIAN, Stefan has been resigned. Director BASMADJIAN, Gregory Krikor has been resigned. Director BRADFORD, Peter Wykeham has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
RENDLE-SHORT, Alexandra Katherine
Appointed Date: 15 December 2003

Director
THOMPSON, Robert Edward William
Appointed Date: 29 August 1996
71 years old

Resigned Directors

Secretary
ABRAMIAN, Stefan
Resigned: 30 September 2000
Appointed Date: 29 August 1996

Secretary
THOMPSON, Robert Edward William
Resigned: 15 December 2003
Appointed Date: 21 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 August 1996
Appointed Date: 16 July 1996

Director
ABRAMIAN, Stefan
Resigned: 30 September 2000
Appointed Date: 29 August 1996
71 years old

Director
BASMADJIAN, Gregory Krikor
Resigned: 30 September 2003
Appointed Date: 01 February 1998
72 years old

Director
BRADFORD, Peter Wykeham
Resigned: 01 January 2014
Appointed Date: 01 October 2008
81 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 August 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mr Robert Edward William Thompson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

THOMPSON BRADFORD ARCHITECTS LTD Events

01 Sep 2016
Confirmation statement made on 16 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Sep 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 215

23 Sep 2015
Register inspection address has been changed to C/O Janice Chemweno 3 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL
30 Jul 2015
Registered office address changed from 3rd Floor Tring House 77-81 High Street Tring Hertfordshire HP23 4AB to 2nd Floor, the Counting House 9 High Street Tring Hertfordshire HP23 5TE on 30 July 2015
...
... and 69 more events
04 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1996
Nc inc already adjusted 29/08/96
04 Sep 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Jul 1996
Incorporation