THURSDAYS (HOLDINGS) LIMITED
GUILDFORD T.G.I. FRIDAY LIMITED

Hellopages » Surrey » Guildford » GU1 4YD

Company number 01954346
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 27 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 2 . The most likely internet sites of THURSDAYS (HOLDINGS) LIMITED are www.thursdaysholdings.co.uk, and www.thursdays-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Thursdays Holdings Limited is a Private Limited Company. The company registration number is 01954346. Thursdays Holdings Limited has been working since 04 November 1985. The present status of the company is Active. The registered address of Thursdays Holdings Limited is Wey House Farnham Road Guildford Surrey Gu1 4yd. . FORRESTER, Karen Martha is a Director of the company. GREENER, Stuart Alan is a Director of the company. Secretary CHOPP, Carol Marie has been resigned. Secretary CRONK, Daniel T has been resigned. Secretary DOOLIN, Wallace Blair has been resigned. Secretary KOTEL, Kathryn has been resigned. Secretary SHARMAN, Leslie has been resigned. Director BIXBY, Bradley G has been resigned. Director DOOLIN, Wallace Blair has been resigned. Director KURRIKOFF, Thomas Erik has been resigned. Director NEITZEL, John has been resigned. Director PHILLIPS, Anita Joyce has been resigned. Director RICHARDSON, Ricky has been resigned. Director RIVERA, Richard has been resigned. Director SAUNDERS, Ian Stainton has been resigned. Director SHARMAN, Leslie has been resigned. Director SHEPHERD, Nicholas has been resigned. Director SNEAD, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FORRESTER, Karen Martha
Appointed Date: 23 December 2014
66 years old

Director
GREENER, Stuart Alan
Appointed Date: 23 December 2014
63 years old

Resigned Directors

Secretary
CHOPP, Carol Marie
Resigned: 09 May 2008
Appointed Date: 04 March 1998

Secretary
CRONK, Daniel T
Resigned: 30 June 1997
Appointed Date: 13 January 1994

Secretary
DOOLIN, Wallace Blair
Resigned: 13 January 1994

Secretary
KOTEL, Kathryn
Resigned: 23 December 2014
Appointed Date: 19 August 2009

Secretary
SHARMAN, Leslie
Resigned: 19 August 2009
Appointed Date: 09 May 2008

Director
BIXBY, Bradley G
Resigned: 28 January 2009
Appointed Date: 09 May 2008
68 years old

Director
DOOLIN, Wallace Blair
Resigned: 27 March 2002
Appointed Date: 13 January 1994
79 years old

Director
KURRIKOFF, Thomas Erik
Resigned: 23 December 2014
Appointed Date: 22 June 2011
61 years old

Director
NEITZEL, John
Resigned: 28 January 2009
Appointed Date: 09 May 2008
65 years old

Director
PHILLIPS, Anita Joyce
Resigned: 22 June 2011
Appointed Date: 28 January 2009
67 years old

Director
RICHARDSON, Ricky
Resigned: 26 April 2010
Appointed Date: 28 January 2009
66 years old

Director
RIVERA, Richard
Resigned: 13 January 1994
78 years old

Director
SAUNDERS, Ian Stainton
Resigned: 23 December 2014
Appointed Date: 26 April 2010
68 years old

Director
SHARMAN, Leslie
Resigned: 09 May 2008
Appointed Date: 01 April 2002
70 years old

Director
SHEPHERD, Nicholas
Resigned: 23 December 2014
Appointed Date: 14 April 2009
67 years old

Director
SNEAD, Richard
Resigned: 14 April 2009
Appointed Date: 09 May 2008
74 years old

Persons With Significant Control

Wednesdays (Bidco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THURSDAYS (HOLDINGS) LIMITED Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
10 Jun 2016
Full accounts made up to 27 December 2015
11 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

22 Apr 2015
Group of companies' accounts made up to 28 December 2014
10 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2

...
... and 119 more events
23 Mar 1988
Return made up to 31/12/87; full list of members

23 Mar 1988
Accounts for a dormant company made up to 30 April 1987

23 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Mar 1988
Return made up to 31/12/86; full list of members

23 Mar 1988
Return made up to 31/12/86; full list of members

THURSDAYS (HOLDINGS) LIMITED Charges

23 December 2014
Charge code 0195 4346 0001
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Intermediate Capital Group PLC as Security Trustee
Description: None…