THIAKIS LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 9NJ

Company number 05148298
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address PFIZER, RAMSGATE ROAD, SANDWICH, KENT, CT13 9NJ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 November 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 16,388.1 ; Termination of appointment of Michael James O'callaghan as a director on 3 March 2016. The most likely internet sites of THIAKIS LIMITED are www.thiakis.co.uk, and www.thiakis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Thiakis Limited is a Private Limited Company. The company registration number is 05148298. Thiakis Limited has been working since 08 June 2004. The present status of the company is Active. The registered address of Thiakis Limited is Pfizer Ramsgate Road Sandwich Kent Ct13 9nj. . MOUNT, Jacqueline Ann is a Director of the company. RAO, Parry is a Director of the company. VERRINDER, Anne Lucille is a Director of the company. Secretary BURT, William John Edward, Dr has been resigned. Secretary HOLGATE, Benjamin James Michael has been resigned. Director BLOOM, Stephen Robert, Professor Sir has been resigned. Director BURT, William John Edward, Dr has been resigned. Director CHRISTENSEN, Palle Michael has been resigned. Director EDWARDS, Martin William has been resigned. Director HAYES, Michael Victor, Dr has been resigned. Director HOLGATE, Benjamin James Michael has been resigned. Director HUSSAIN, Naiem has been resigned. Director JONES, Louis Philip has been resigned. Director NEL, Andre Jacques has been resigned. Director O'CALLAGHAN, Michael James has been resigned. Director PAREKH, Rajesh Bhikhu, Dr has been resigned. Director SCHNEIDER, Bruce has been resigned. Director SEARLE, Susan Jane has been resigned. Director SISAK, Neil has been resigned. Director SMITH, Robert has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
MOUNT, Jacqueline Ann
Appointed Date: 24 February 2012
62 years old

Director
RAO, Parry
Appointed Date: 04 November 2009
59 years old

Director
VERRINDER, Anne Lucille
Appointed Date: 22 March 2010
54 years old

Resigned Directors

Secretary
BURT, William John Edward, Dr
Resigned: 18 December 2008
Appointed Date: 08 June 2004

Secretary
HOLGATE, Benjamin James Michael
Resigned: 01 February 2010
Appointed Date: 18 December 2008

Director
BLOOM, Stephen Robert, Professor Sir
Resigned: 18 December 2008
Appointed Date: 08 June 2004
82 years old

Director
BURT, William John Edward, Dr
Resigned: 18 December 2008
Appointed Date: 08 June 2004
57 years old

Director
CHRISTENSEN, Palle Michael
Resigned: 25 February 2010
Appointed Date: 18 December 2008
65 years old

Director
EDWARDS, Martin William
Resigned: 18 December 2008
Appointed Date: 18 August 2006
69 years old

Director
HAYES, Michael Victor, Dr
Resigned: 18 December 2008
Appointed Date: 18 August 2006
74 years old

Director
HOLGATE, Benjamin James Michael
Resigned: 05 April 2010
Appointed Date: 18 December 2008
58 years old

Director
HUSSAIN, Naiem
Resigned: 21 December 2006
Appointed Date: 11 August 2006
58 years old

Director
JONES, Louis Philip
Resigned: 29 February 2012
Appointed Date: 19 July 2010
61 years old

Director
NEL, Andre Jacques
Resigned: 19 February 2013
Appointed Date: 15 March 2010
53 years old

Director
O'CALLAGHAN, Michael James
Resigned: 03 March 2016
Appointed Date: 04 November 2009
55 years old

Director
PAREKH, Rajesh Bhikhu, Dr
Resigned: 18 December 2008
Appointed Date: 18 August 2006
65 years old

Director
SCHNEIDER, Bruce
Resigned: 26 February 2010
Appointed Date: 18 December 2008
75 years old

Director
SEARLE, Susan Jane
Resigned: 18 December 2008
Appointed Date: 17 September 2004
62 years old

Director
SISAK, Neil
Resigned: 19 February 2010
Appointed Date: 18 December 2008
54 years old

Director
SMITH, Robert
Resigned: 19 February 2010
Appointed Date: 18 December 2008
65 years old

THIAKIS LIMITED Events

01 Sep 2016
Full accounts made up to 30 November 2015
27 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 16,388.1

08 Mar 2016
Termination of appointment of Michael James O'callaghan as a director on 3 March 2016
24 Aug 2015
Full accounts made up to 30 November 2014
24 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,388.1

...
... and 98 more events
11 Oct 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

11 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Sep 2004
New director appointed
08 Jun 2004
Incorporation