C.F. THURLOW TOWN PLANNING CONSULTANCY LTD
KENT

Hellopages » Kent » Gravesham » DA12 2NP

Company number 05539905
Status Active - Proposal to Strike off
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address 259 LOWER HIGHAM ROAD, CHALK, GRAVESEND, KENT, DA12 2NP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of C.F. THURLOW TOWN PLANNING CONSULTANCY LTD are www.cfthurlowtownplanningconsultancy.co.uk, and www.c-f-thurlow-town-planning-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Chatham Rail Station is 6.1 miles; to Gillingham (Kent) Rail Station is 6.9 miles; to Basildon Rail Station is 9.5 miles; to Barming Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C F Thurlow Town Planning Consultancy Ltd is a Private Limited Company. The company registration number is 05539905. C F Thurlow Town Planning Consultancy Ltd has been working since 18 August 2005. The present status of the company is Active - Proposal to Strike off. The registered address of C F Thurlow Town Planning Consultancy Ltd is 259 Lower Higham Road Chalk Gravesend Kent Da12 2np. . THURLOW, Clifford Frank is a Director of the company. Secretary FULLER, John Reginald has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
THURLOW, Clifford Frank
Appointed Date: 18 August 2005
78 years old

Resigned Directors

Secretary
FULLER, John Reginald
Resigned: 31 December 2012
Appointed Date: 18 August 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
CREDITREFORM LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Persons With Significant Control

Mr Clifford Frank Thurlow
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

C.F. THURLOW TOWN PLANNING CONSULTANCY LTD Events

08 Apr 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
02 Sep 2016
Confirmation statement made on 18 August 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
19 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1

...
... and 24 more events
18 Aug 2005
Registered office changed on 18/08/05 from: containerbase college road, perry barr birmingham england B44 8DR
18 Aug 2005
New secretary appointed
18 Aug 2005
Secretary resigned
18 Aug 2005
Director resigned
18 Aug 2005
Incorporation