THRIVELEAGUE LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 1QT
Company number 02246736
Status Active
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address KINGS CHAMBERS QUEENS CROSS, HIGH STREET, DUDLEY, WEST MIDLANDS, DY1 1QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THRIVELEAGUE LIMITED are www.thriveleague.co.uk, and www.thriveleague.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Thriveleague Limited is a Private Limited Company. The company registration number is 02246736. Thriveleague Limited has been working since 21 April 1988. The present status of the company is Active. The registered address of Thriveleague Limited is Kings Chambers Queens Cross High Street Dudley West Midlands Dy1 1qt. . SAXON, Anthony Alfred is a Secretary of the company. SAXON, Anthony Alfred is a Director of the company. SIMPKISS, Cheryl Audrey is a Director of the company. Secretary SAXON, Anthony Alfred has been resigned. Secretary SAXON, Jonathan Anthony has been resigned. Secretary SAXON, Jonathan Anthony has been resigned. Secretary SAXON, Jonathan Anthony has been resigned. Director DAVIES, John Frederick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAXON, Anthony Alfred
Appointed Date: 18 July 2005

Director
SAXON, Anthony Alfred
Appointed Date: 07 January 1994
78 years old

Director
SIMPKISS, Cheryl Audrey
Appointed Date: 07 January 1994
73 years old

Resigned Directors

Secretary
SAXON, Anthony Alfred
Resigned: 01 July 2000

Secretary
SAXON, Jonathan Anthony
Resigned: 25 May 2014
Appointed Date: 24 April 2009

Secretary
SAXON, Jonathan Anthony
Resigned: 31 July 2006
Appointed Date: 03 April 2006

Secretary
SAXON, Jonathan Anthony
Resigned: 18 July 2005
Appointed Date: 08 February 2001

Director
DAVIES, John Frederick
Resigned: 10 February 1994
88 years old

Persons With Significant Control

Cheryl Audrey Simpkiss
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jonathan Patrick Simpkiss
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THRIVELEAGUE LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8

30 Sep 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 8

...
... and 76 more events
15 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jul 1989
Registered office changed on 04/07/89 from: 61 tower street, dudley, west midlands, DY1 1ND

29 Jun 1989
Registered office changed on 29/06/89 from: 124-128 city road, london, EC1V 2NJ

21 Apr 1988
Incorporation

THRIVELEAGUE LIMITED Charges

16 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 2, 3, 5 and 8 saddlers court…
27 August 1998
Mortgage debenture
Delivered: 29 August 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Sadlers court friars road bloxwich walsall t/no: SF112402…
18 January 1994
Legal charge
Delivered: 19 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of fryers road, walsall, west…
7 January 1994
Debenture
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…