THATCHER HEIGHTS (TORQUAY) LIMITED
ALRESFORD

Hellopages » Hampshire » East Hampshire » SO24 0EE
Company number 03129685
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address CHESTNUT HOUSE, PETERSFIELD ROAD ROPLEY, ALRESFORD, HAMPSHIRE, SO24 0EE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 8 . The most likely internet sites of THATCHER HEIGHTS (TORQUAY) LIMITED are www.thatcherheightstorquay.co.uk, and www.thatcher-heights-torquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Thatcher Heights Torquay Limited is a Private Limited Company. The company registration number is 03129685. Thatcher Heights Torquay Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Thatcher Heights Torquay Limited is Chestnut House Petersfield Road Ropley Alresford Hampshire So24 0ee. . RICHARDS, Graham Dudley is a Secretary of the company. BARRATT, Kenneth Henry is a Director of the company. HAMLETT, Peter Frederick James is a Director of the company. RICHARDS, Graham Dudley is a Director of the company. Secretary BRITTON, Linda Anne has been resigned. Secretary DURTNAIL ROWDEN DEVELOPMENT AGENCY LIMITED has been resigned. Secretary HINDS, James Albert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRITTON, John Stewart has been resigned. Director BRITTON, Linda Anne has been resigned. Director DEBOHUN, Bryan William has been resigned. Director HAMLETT, Peter Frederick James has been resigned. Director HINDS, James Albert has been resigned. Director HINDS, James Albert has been resigned. Director LAND, Neil John has been resigned. Director SMIRTHWAITE, Martin Paul has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
RICHARDS, Graham Dudley
Appointed Date: 15 May 2006

Director
BARRATT, Kenneth Henry
Appointed Date: 24 October 2008
88 years old

Director
HAMLETT, Peter Frederick James
Appointed Date: 17 November 2003
79 years old

Director
RICHARDS, Graham Dudley
Appointed Date: 24 November 2005
82 years old

Resigned Directors

Secretary
BRITTON, Linda Anne
Resigned: 01 June 1999
Appointed Date: 23 November 1995

Secretary
DURTNAIL ROWDEN DEVELOPMENT AGENCY LIMITED
Resigned: 15 May 2006
Appointed Date: 08 November 2002

Secretary
HINDS, James Albert
Resigned: 23 September 2002
Appointed Date: 23 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1995
Appointed Date: 23 November 1995

Director
BRITTON, John Stewart
Resigned: 01 June 1999
Appointed Date: 23 November 1995
76 years old

Director
BRITTON, Linda Anne
Resigned: 01 June 1999
Appointed Date: 23 November 1995
74 years old

Director
DEBOHUN, Bryan William
Resigned: 23 February 2005
Appointed Date: 17 November 2003
96 years old

Director
HAMLETT, Peter Frederick James
Resigned: 08 November 2002
Appointed Date: 23 November 1999
79 years old

Director
HINDS, James Albert
Resigned: 30 October 2003
Appointed Date: 08 November 2002
92 years old

Director
HINDS, James Albert
Resigned: 23 September 2002
Appointed Date: 23 November 1999
92 years old

Director
LAND, Neil John
Resigned: 17 November 2003
Appointed Date: 08 November 2002
86 years old

Director
SMIRTHWAITE, Martin Paul
Resigned: 24 October 2008
Appointed Date: 17 November 2003
66 years old

THATCHER HEIGHTS (TORQUAY) LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
31 Oct 2016
Micro company accounts made up to 31 May 2016
07 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8

08 Nov 2015
Total exemption full accounts made up to 31 May 2015
25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8

...
... and 61 more events
17 Dec 1997
Return made up to 23/11/97; no change of members
11 Sep 1997
Accounts made up to 30 November 1996
24 Dec 1996
Return made up to 23/11/96; full list of members
01 Dec 1995
Secretary resigned
23 Nov 1995
Incorporation