THOMSON ECOLOGY LIMITED
GUILDFORD NVT ENVIRONMENT LIMITED PRAXIS ENVIRONMENTAL LIMITED

Hellopages » Surrey » Guildford » GU2 7AG

Company number 04477751
Status Active
Incorporation Date 4 July 2002
Company Type Private Limited Company
Address COMPASS HOUSE PRIESTLEY ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 20 May 2013 GBP 10,001 . The most likely internet sites of THOMSON ECOLOGY LIMITED are www.thomsonecology.co.uk, and www.thomson-ecology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Thomson Ecology Limited is a Private Limited Company. The company registration number is 04477751. Thomson Ecology Limited has been working since 04 July 2002. The present status of the company is Active. The registered address of Thomson Ecology Limited is Compass House Priestley Road Surrey Research Park Guildford Surrey Gu2 7ag. . ARNOLD, Richard William is a Director of the company. RENNIE, Michael Ian is a Director of the company. THOMSON, Nancy Elizabeth is a Director of the company. Secretary MUNDY, John Roger has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILL, David, Professor has been resigned. Director MUNDY, John Roger has been resigned. Director PROSSER, Laura Catherine has been resigned. Director WATKINS, Philip Graham has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARNOLD, Richard William
Appointed Date: 01 December 2006
52 years old

Director
RENNIE, Michael Ian
Appointed Date: 20 May 2013
78 years old

Director
THOMSON, Nancy Elizabeth
Appointed Date: 04 July 2002
73 years old

Resigned Directors

Secretary
MUNDY, John Roger
Resigned: 27 September 2010
Appointed Date: 04 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002
35 years old

Director
HILL, David, Professor
Resigned: 02 September 2008
Appointed Date: 01 January 2007
67 years old

Director
MUNDY, John Roger
Resigned: 27 September 2010
Appointed Date: 04 July 2002
87 years old

Director
PROSSER, Laura Catherine
Resigned: 31 October 2014
Appointed Date: 20 May 2013
45 years old

Director
WATKINS, Philip Graham
Resigned: 18 June 2014
Appointed Date: 20 May 2013
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2002
Appointed Date: 04 July 2002

Persons With Significant Control

Mrs Nancy Thomson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

THOMSON ECOLOGY LIMITED Events

18 Aug 2016
Confirmation statement made on 4 July 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Aug 2015
Statement of capital following an allotment of shares on 20 May 2013
  • GBP 10,001

28 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,001

08 Jul 2015
Amended total exemption small company accounts made up to 31 October 2013
...
... and 68 more events
29 Aug 2002
Ad 04/07/02--------- £ si 99@1=99 £ ic 1/100
29 Aug 2002
Registered office changed on 29/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 Aug 2002
Secretary resigned;director resigned
29 Aug 2002
Director resigned
04 Jul 2002
Incorporation

THOMSON ECOLOGY LIMITED Charges

9 March 2015
Charge code 0447 7751 0003
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 March 2012
Rent deposit deed
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposit account see…
14 October 2010
Debenture
Delivered: 19 October 2010
Status: Satisfied on 20 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…