THURLOW NUNN (JV) LTD
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1RA

Company number 05513039
Status Active
Incorporation Date 19 July 2005
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, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Auditor's resignation. The most likely internet sites of THURLOW NUNN (JV) LTD are www.thurlownunnjv.co.uk, and www.thurlow-nunn-jv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Thurlow Nunn Jv Ltd is a Private Limited Company. The company registration number is 05513039. Thurlow Nunn Jv Ltd has been working since 19 July 2005. The present status of the company is Active. The registered address of Thurlow Nunn Jv Ltd 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. GRYLLS, Simon Nicholas is a Director of the company. OSBORN, Gary Brian is a Director of the company. THURLOW, James Robert is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. MOTORS SECRETARIES LIMITED is a Director of the company. Secretary SAUNDERS, Paul Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURTNEY, Vincent Arnold has been resigned. Director RUTTERFORD, Christopher William has been resigned. Director SAUNDERS, Paul Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 19 July 2005
57 years old

Director
GRYLLS, Simon Nicholas
Appointed Date: 19 July 2005
56 years old

Director
OSBORN, Gary Brian
Appointed Date: 19 July 2005
56 years old

Director
THURLOW, James Robert
Appointed Date: 19 July 2005
54 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 19 July 2005

Director
MOTORS SECRETARIES LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
SAUNDERS, Paul Stuart
Resigned: 14 January 2008
Appointed Date: 19 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Director
COURTNEY, Vincent Arnold
Resigned: 02 June 2009
Appointed Date: 19 July 2005
63 years old

Director
RUTTERFORD, Christopher William
Resigned: 31 December 2010
Appointed Date: 19 July 2005
79 years old

Director
SAUNDERS, Paul Stuart
Resigned: 06 July 2009
Appointed Date: 19 July 2005
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 July 2005
Appointed Date: 19 July 2005

Persons With Significant Control

Mr Philip Harvey Addinall
Notified on: 25 July 2016
64 years old
Nature of control: Has significant influence or control

THURLOW NUNN (JV) LTD Events

24 Aug 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
25 Nov 2015
Auditor's resignation
23 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,700,000

30 Jun 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
09 Aug 2005
New director appointed
01 Aug 2005
Secretary resigned
01 Aug 2005
Director resigned
27 Jul 2005
Registered office changed on 27/07/05 from: blackbourne works, ashfield road elmswell bury st. Edmunds suffolk IP30 9HQ
19 Jul 2005
Incorporation

THURLOW NUNN (JV) LTD Charges

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…
19 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…