THURLOW NUNN STANDEN LIMITED
CAMBRIDGESHIRE THURLOW NUNN STANDEN (AGRICULTURE) LIMITED THURLOW NUNN STADEN (AGRICULTURE) LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 1RA

Company number 05310718
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address WISBECH ROAD, LITTLEPORT, CAMBRIDGESHIRE, CB6 1RA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100,000 . The most likely internet sites of THURLOW NUNN STANDEN LIMITED are www.thurlownunnstanden.co.uk, and www.thurlow-nunn-standen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Thurlow Nunn Standen Limited is a Private Limited Company. The company registration number is 05310718. Thurlow Nunn Standen Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Thurlow Nunn Standen 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. BROWN, Adrian Hilary is a Director of the company. NUNN, Jeremy Peter is a Director of the company. PIPE, Richard is a Director of the company. TEW, Christopher is a Director of the company. TEW, Sally Anne is a Director of the company. THURLOW, James Robert is a Director of the company. Secretary SAUNDERS, Paul Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 other 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: 22 September 2008
57 years old

Director
BROWN, Adrian Hilary
Appointed Date: 05 January 2009
60 years old

Director
NUNN, Jeremy Peter
Appointed Date: 10 December 2004
66 years old

Director
PIPE, Richard
Appointed Date: 10 December 2004
70 years old

Director
TEW, Christopher
Appointed Date: 05 January 2009
62 years old

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

Director
THURLOW, James Robert
Appointed Date: 10 December 2004
54 years old

Resigned Directors

Secretary
SAUNDERS, Paul Stuart
Resigned: 14 January 2008
Appointed Date: 10 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Director
RUTTERFORD, Christopher William
Resigned: 29 July 2009
Appointed Date: 10 December 2004
79 years old

Director
SAUNDERS, Paul Stuart
Resigned: 06 July 2009
Appointed Date: 10 December 2004
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Mr Philip Addinall
Notified on: 1 September 2016
64 years old
Nature of control: Has significant influence or control

THURLOW NUNN STANDEN LIMITED Events

19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
24 Aug 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000

25 Nov 2015
Auditor's resignation
18 Nov 2015
Auditor's resignation
...
... and 60 more events
20 Dec 2004
Memorandum and Articles of Association
17 Dec 2004
Company name changed thurlow nunn staden (agriculture ) LIMITED\certificate issued on 17/12/04
10 Dec 2004
Secretary resigned
10 Dec 2004
Director resigned
10 Dec 2004
Incorporation

THURLOW NUNN STANDEN LIMITED Charges

23 May 2012
Charge over sub-hire agreements
Delivered: 28 May 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Secured property means all the right title interest and…
2 April 2012
Rent deposit deed
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Breckland District Council
Description: Its interest in the deposit account see image for full…
20 April 2005
Debenture
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…