THOMASON PARTNERSHIP (HEALTH & SAFETY) LTD.
SURREY

Hellopages » Surrey » Guildford » GU1 2BX

Company number 03076875
Status Active
Incorporation Date 7 July 1995
Company Type Private Limited Company
Address 86 EPSOM ROAD, GUILDFORD, SURREY, GU1 2BX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 1,000 . The most likely internet sites of THOMASON PARTNERSHIP (HEALTH & SAFETY) LTD. are www.thomasonpartnershiphealthsafety.co.uk, and www.thomason-partnership-health-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Thomason Partnership Health Safety Ltd is a Private Limited Company. The company registration number is 03076875. Thomason Partnership Health Safety Ltd has been working since 07 July 1995. The present status of the company is Active. The registered address of Thomason Partnership Health Safety Ltd is 86 Epsom Road Guildford Surrey Gu1 2bx. . MANION, David Edward is a Director of the company. MCSORLEY, Steven Edward is a Director of the company. ROBB, Fraser John is a Director of the company. Secretary SHORTER, Christopher Trevor has been resigned. Secretary THOMASON, Ian Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREEDS, Peter has been resigned. Director HACKMAN, Robert Charles has been resigned. Director PARK, Arthur Anthony has been resigned. Director RUSSELL, Nicholas has been resigned. Director SHORTER, Christopher Trevor has been resigned. Director THOMASON, William Brian has been resigned. Director WILTSHIRE, Michael John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MANION, David Edward
Appointed Date: 26 September 2013
61 years old

Director
MCSORLEY, Steven Edward
Appointed Date: 17 November 2006
64 years old

Director
ROBB, Fraser John
Appointed Date: 26 September 2013
55 years old

Resigned Directors

Secretary
SHORTER, Christopher Trevor
Resigned: 22 November 2005
Appointed Date: 07 July 1995

Secretary
THOMASON, Ian Stuart
Resigned: 01 April 2014
Appointed Date: 22 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1995
Appointed Date: 07 July 1995

Director
BREEDS, Peter
Resigned: 15 March 2013
Appointed Date: 17 November 2006
51 years old

Director
HACKMAN, Robert Charles
Resigned: 31 March 2013
Appointed Date: 18 July 1995
74 years old

Director
PARK, Arthur Anthony
Resigned: 31 March 2013
Appointed Date: 18 July 1995
77 years old

Director
RUSSELL, Nicholas
Resigned: 26 September 2013
Appointed Date: 18 July 1995
68 years old

Director
SHORTER, Christopher Trevor
Resigned: 31 March 2013
Appointed Date: 18 July 1995
78 years old

Director
THOMASON, William Brian
Resigned: 02 April 1997
Appointed Date: 07 July 1995
94 years old

Director
WILTSHIRE, Michael John
Resigned: 31 March 2011
Appointed Date: 18 July 1995
75 years old

Persons With Significant Control

Thomasons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMASON PARTNERSHIP (HEALTH & SAFETY) LTD. Events

19 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 7 July 2016 with updates
20 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000

29 Jul 2015
Total exemption full accounts made up to 31 March 2015
14 Oct 2014
Full accounts made up to 31 March 2014
...
... and 82 more events
14 Aug 1995
New director appointed
14 Aug 1995
New director appointed
14 Aug 1995
New director appointed
13 Jul 1995
Secretary resigned
07 Jul 1995
Incorporation

THOMASON PARTNERSHIP (HEALTH & SAFETY) LTD. Charges

20 April 1998
Debenture
Delivered: 9 May 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…