THREADMARK LLP
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number OC349844
Status Active
Incorporation Date 4 November 2009
Company Type Limited Liability Partnership
Address FIRST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, HA1 1UD
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Member's details changed for Ms Wilhelmina Anna Maria Gales on 3 May 2016. The most likely internet sites of THREADMARK LLP are www.threadmark.co.uk, and www.threadmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Threadmark Llp is a Limited Liability Partnership. The company registration number is OC349844. Threadmark Llp has been working since 04 November 2009. The present status of the company is Active. The registered address of Threadmark Llp is First Floor Healthaid House Marlborough Hill Harrow Middlesex Ha1 1ud. . CHAPMAN, Bruce Huntlea is a LLP Designated Member of the company. GALES, Wilhelmina Anna Maria is a LLP Designated Member of the company. LLP Member HEYSTER LIMITED has been resigned. LLP Member PAPILLON ADVISERS LIMITED has been resigned.


Current Directors

LLP Designated Member
CHAPMAN, Bruce Huntlea
Appointed Date: 04 November 2009
52 years old

LLP Designated Member
GALES, Wilhelmina Anna Maria
Appointed Date: 04 November 2009
56 years old

Resigned Directors

LLP Member
HEYSTER LIMITED
Resigned: 28 February 2014
Appointed Date: 04 November 2009

LLP Member
PAPILLON ADVISERS LIMITED
Resigned: 28 February 2014
Appointed Date: 04 November 2009

Persons With Significant Control

Ms Wilhelmina Anna Maria Gales
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Bruce Huntlea Chapman
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THREADMARK LLP Events

19 Dec 2016
Confirmation statement made on 4 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Member's details changed for Ms Wilhelmina Anna Maria Gales on 3 May 2016
16 Nov 2015
Member's details changed for Mr Bruce Huntlea Chapman on 5 November 2014
11 Nov 2015
Annual return made up to 4 November 2015
...
... and 20 more events
12 Jan 2011
Accounts for a small company made up to 31 March 2010
22 Nov 2010
Annual return made up to 4 November 2010
15 Mar 2010
Current accounting period shortened from 30 November 2010 to 31 March 2010
15 Mar 2010
Registered office address changed from Roman House 13 High Street Elstree Hertfordshire WD6 3EP on 15 March 2010
04 Nov 2009
Incorporation of a limited liability partnership

THREADMARK LLP Charges

5 March 2013
Rent deposit deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The initial deposit and the account in which the deposit is…