THURLOW NUNN (HOLDINGS) LIMITED
CAMBRIDGESHIRE THURLOW NUNN STANDEN LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1RA

Company number 00492217
Status Active
Incorporation Date 3 March 1951
Company Type Private Limited Company
Address WISBECH ROAD, LITTLEPORT, CAMBRIDGESHIRE, CB6 1RA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 180,000 ; Auditor's resignation. The most likely internet sites of THURLOW NUNN (HOLDINGS) LIMITED are www.thurlownunnholdings.co.uk, and www.thurlow-nunn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. Thurlow Nunn Holdings Limited is a Private Limited Company. The company registration number is 00492217. Thurlow Nunn Holdings Limited has been working since 03 March 1951. The present status of the company is Active. The registered address of Thurlow Nunn Holdings Limited is Wisbech Road Littleport Cambridgeshire Cb6 1ra. . ADDINALL, Philip Harvey is a Secretary of the company. ADDINALL, Philip Harvey is a Director of the company. BOTTOMLEY, Simon is a Director of the company. HALLETT, Nicholas Paul, Mrr is a Director of the company. NUNN, Jeremy Peter is a Director of the company. TEW, Sally Anne is a Director of the company. THURLOW, James Robert is a Director of the company. THURLOW, John Geoffrey is a Director of the company. Secretary SAUNDERS, Paul Stuart has been resigned. Director DRAKE-BROCKMAN, Gervase Alan has been resigned. Director FULCHER, Michael David has been resigned. Director GOODACRE, Jeffrey Nigel has been resigned. Director NUNN, Jeremy Peter has been resigned. Director NUNN, Peter Herbert has been resigned. Director PIPE, Richard has been resigned. Director RUTTERFORD, Christopher William has been resigned. Director SAUNDERS, Paul Stuart has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ADDINALL, Philip Harvey
Appointed Date: 14 January 2008

Director
ADDINALL, Philip Harvey
Appointed Date: 14 January 2008
64 years old

Director
BOTTOMLEY, Simon
Appointed Date: 01 June 2007
57 years old

Director
HALLETT, Nicholas Paul, Mrr
Appointed Date: 01 December 2012
67 years old

Director
NUNN, Jeremy Peter
Appointed Date: 08 March 2010
66 years old

Director
TEW, Sally Anne
Appointed Date: 01 August 2005
62 years old

Director
THURLOW, James Robert
Appointed Date: 01 January 2001
54 years old

Director

Resigned Directors

Secretary
SAUNDERS, Paul Stuart
Resigned: 14 January 2008

Director
DRAKE-BROCKMAN, Gervase Alan
Resigned: 31 December 2005
87 years old

Director
FULCHER, Michael David
Resigned: 31 December 1992
92 years old

Director
GOODACRE, Jeffrey Nigel
Resigned: 25 February 1994
Appointed Date: 01 January 1993
79 years old

Director
NUNN, Jeremy Peter
Resigned: 31 December 2004
Appointed Date: 01 January 1996
66 years old

Director
NUNN, Peter Herbert
Resigned: 31 December 1992
97 years old

Director
PIPE, Richard
Resigned: 31 December 2004
71 years old

Director
RUTTERFORD, Christopher William
Resigned: 31 July 2011
79 years old

Director
SAUNDERS, Paul Stuart
Resigned: 14 December 2009
77 years old

THURLOW NUNN (HOLDINGS) LIMITED Events

25 Aug 2016
Group of companies' accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 180,000

25 Nov 2015
Auditor's resignation
18 Nov 2015
Auditor's resignation
30 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 130 more events
15 Mar 1985
Particulars of property mortgage/charge
08 Nov 1984
Memorandum and Articles of Association
05 Jun 1970
Particulars of mortgage/charge
03 Mar 1951
Certificate of incorporation
03 Mar 1951
Incorporation

THURLOW NUNN (HOLDINGS) LIMITED Charges

9 January 2015
Charge code 0049 2217 0016
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land lying to the south west of hardwick road kings…
31 July 2013
Charge code 0049 2217 0015
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0049 2217 0014
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a site b towergate wavendon milton keynes…
14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in land on the south east side of bridge…
14 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in thurlow nunn garage, ramsay road, st…
4 December 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 cromer road holt t/no NK91369 by way of fixed charge any…
17 March 2008
Security agreement
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: John Geoffrey Thurlow, Christopher William Rutterford, Paul Stuart Saunders and Simon Jon Bottomley
Description: Thurlow nunn standen premises at moulton road kennett…
17 July 2007
Floating charge on vehicles
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over all vehicles and insurance…
18 November 2004
Mortgage
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Agricredit Limited
Description: Cromwell road garage cromwell road wisbech cambridgeshire.
2 January 2002
Mortgage
Delivered: 23 January 2002
Status: Satisfied on 1 December 2014
Persons entitled: Agricredit Limited
Description: Land and buildings at campbells meadow situate to the south…
18 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the south east side of…
18 August 2000
Legal mortgage
Delivered: 23 August 2000
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 23 folgate road north walsham…
30 September 1997
Legal mortgage
Delivered: 10 October 1997
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a elsdens garage cromer road holt norfolk…
16 June 1994
Mortgage
Delivered: 15 September 1994
Status: Satisfied on 26 June 2007
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.
Description: Premises situated at the street melton woodbridge county of…
6 March 1985
Charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
22 May 1970
Debenture
Delivered: 5 June 1970
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H properties as per attached sheet a specific equitable…