THIRLSTONE CENTROS MILLER LIMITED
COBHAM LAWGRA (NO.708) LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 04077156
Status Active
Incorporation Date 25 September 2000
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of THIRLSTONE CENTROS MILLER LIMITED are www.thirlstonecentrosmiller.co.uk, and www.thirlstone-centros-miller.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thirlstone Centros Miller Limited is a Private Limited Company. The company registration number is 04077156. Thirlstone Centros Miller Limited has been working since 25 September 2000. The present status of the company is Active. The registered address of Thirlstone Centros Miller Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. BAINBRIDGE, Stuart is a Director of the company. GILBERT, Christopher Lee is a Director of the company. HAGGERTY, Euan James Edward is a Director of the company. SUTHERLAND, Andrew is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary STEARN, Richard James has been resigned. Secretary TAYLOR, Elizabeth has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BANFIELD, Simon Philip has been resigned. Director BILSLAND, Nicholas James Philip has been resigned. Director BORLAND, Donald William has been resigned. Director CARDEN, David John has been resigned. Director COX, Damian Alexander has been resigned. Director FAIRLESS, Simon Lovell has been resigned. Director FROST, Simon has been resigned. Director HAMPSON, Lester Paul has been resigned. Director HARRIS, Nicholas John has been resigned. Director HODDER, Julian Paul has been resigned. Director HODGES, Gary John has been resigned. Director IRELAND, Keith Anthony has been resigned. Director JACKSON, Julie Mansfield has been resigned. Director LAKER, John Frederick has been resigned. Director LEWIS, Roger St John Hulton has been resigned. Director LOWRY, David Martin has been resigned. Director MILLER, Philip Hartley has been resigned. Director NEVETT, Edward Rex has been resigned. Director PETERS, Andrew Nicholas has been resigned. Director PIDGLEY, Tony Kelly has been resigned. Director STEARN, Richard James has been resigned. Director SUTHERLAND, Andrew has been resigned. Director WOOD, Marlene has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
BAINBRIDGE, Stuart
Appointed Date: 03 November 2015
50 years old

Director
GILBERT, Christopher Lee
Appointed Date: 29 January 2014
54 years old

Director
HAGGERTY, Euan James Edward
Appointed Date: 01 July 2011
48 years old

Director
SUTHERLAND, Andrew
Appointed Date: 18 March 2005
64 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 30 September 2005

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
PUTTERGILL, Claire
Resigned: 17 October 2003
Appointed Date: 03 November 2000

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Secretary
TAYLOR, Elizabeth
Resigned: 30 September 2005
Appointed Date: 01 February 2004

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 03 November 2000
Appointed Date: 25 September 2000

Director
BANFIELD, Simon Philip
Resigned: 30 July 2004
Appointed Date: 14 February 2003
60 years old

Director
BILSLAND, Nicholas James Philip
Resigned: 22 January 2002
Appointed Date: 23 August 2001
59 years old

Director
BORLAND, Donald William
Resigned: 01 July 2011
Appointed Date: 20 August 2007
59 years old

Director
CARDEN, David John
Resigned: 13 September 2013
Appointed Date: 01 February 2013
65 years old

Director
COX, Damian Alexander
Resigned: 14 February 2003
Appointed Date: 04 October 2002
57 years old

Director
FAIRLESS, Simon Lovell
Resigned: 04 October 2002
Appointed Date: 22 January 2002
58 years old

Director
FROST, Simon
Resigned: 18 March 2005
Appointed Date: 01 November 2002
70 years old

Director
HAMPSON, Lester Paul
Resigned: 26 March 2004
Appointed Date: 03 November 2000
64 years old

Director
HARRIS, Nicholas John
Resigned: 01 November 2002
Appointed Date: 28 February 2001
73 years old

Director
HODDER, Julian Paul
Resigned: 26 September 2012
Appointed Date: 10 August 2004
54 years old

Director
HODGES, Gary John
Resigned: 31 December 2012
Appointed Date: 14 February 2003
64 years old

Director
IRELAND, Keith Anthony
Resigned: 14 February 2003
Appointed Date: 03 November 2000
58 years old

Director
JACKSON, Julie Mansfield
Resigned: 18 September 2009
Appointed Date: 25 February 2005
59 years old

Director
LAKER, John Frederick
Resigned: 26 September 2008
Appointed Date: 03 November 2000
79 years old

Director
LEWIS, Roger St John Hulton
Resigned: 31 July 2007
Appointed Date: 01 May 2001
78 years old

Director
LOWRY, David Martin
Resigned: 03 November 2015
Appointed Date: 01 February 2013
43 years old

Director
MILLER, Philip Hartley
Resigned: 31 May 2015
Appointed Date: 26 March 2004
68 years old

Director
NEVETT, Edward Rex
Resigned: 09 August 2001
Appointed Date: 03 November 2000
76 years old

Director
PETERS, Andrew Nicholas
Resigned: 30 January 2014
Appointed Date: 01 May 2013
57 years old

Director
PIDGLEY, Tony Kelly
Resigned: 30 April 2001
Appointed Date: 03 November 2000
57 years old

Director
STEARN, Richard James
Resigned: 13 April 2015
Appointed Date: 13 April 2015
57 years old

Director
SUTHERLAND, Andrew
Resigned: 28 February 2001
Appointed Date: 03 November 2000
64 years old

Director
WOOD, Marlene
Resigned: 29 May 2009
Appointed Date: 25 February 2005
63 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 03 November 2000
Appointed Date: 25 September 2000

Persons With Significant Control

Centros Miller 1999 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Berkeley Twenty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THIRLSTONE CENTROS MILLER LIMITED Events

18 Apr 2017
Satisfaction of charge 1 in full
18 Apr 2017
Satisfaction of charge 2 in full
03 Oct 2016
Confirmation statement made on 25 September 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
...
... and 117 more events
10 Oct 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

04 Oct 2000
Company name changed lawgra (no.708) LIMITED\certificate issued on 05/10/00
25 Sep 2000
Incorporation

THIRLSTONE CENTROS MILLER LIMITED Charges

30 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 18 April 2017
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 102 high st,epsom and land lying…
6 March 2002
Legal charge
Delivered: 12 March 2002
Status: Satisfied on 18 April 2017
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 102 high street epsom, land lying to…