THOMAS SINDEN LIMITED
THOMAS SINDEN CONSTRUCTION LIMITED

Hellopages » Greater London » Havering » RM3 0SH

Company number 03308698
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address 137 - 145 CHURCH ROAD HAROLD, WOOD, ROMFORD, RM3 0SH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 20,000 . The most likely internet sites of THOMAS SINDEN LIMITED are www.thomassinden.co.uk, and www.thomas-sinden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Thomas Sinden Limited is a Private Limited Company. The company registration number is 03308698. Thomas Sinden Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Thomas Sinden Limited is 137 145 Church Road Harold Wood Romford Rm3 0sh. . TAYLOR, Jonathan Neil is a Secretary of the company. MCMAHON, Stephen Thomas is a Director of the company. SINDEN, Graeme is a Director of the company. THOMAS, Desmond Francis is a Director of the company. Secretary PALLANT, Tony John has been resigned. Secretary SINDEN, Graeme has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, Jonathan Neil
Appointed Date: 05 February 2007

Director
MCMAHON, Stephen Thomas
Appointed Date: 23 September 2015
56 years old

Director
SINDEN, Graeme
Appointed Date: 28 January 1997
60 years old

Director
THOMAS, Desmond Francis
Appointed Date: 28 January 1997
65 years old

Resigned Directors

Secretary
PALLANT, Tony John
Resigned: 05 February 2007
Appointed Date: 01 February 2001

Secretary
SINDEN, Graeme
Resigned: 01 February 2001
Appointed Date: 28 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Desmond Francis Thomas
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS SINDEN LIMITED Events

28 Feb 2017
Confirmation statement made on 28 January 2017 with updates
21 Aug 2016
Group of companies' accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 20,000

23 Sep 2015
Appointment of Mr Stephen Thomas Mcmahon as a director on 23 September 2015
27 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 60 more events
23 Apr 1998
Particulars of mortgage/charge
25 Feb 1998
Return made up to 28/01/98; full list of members
03 Feb 1998
Accounting reference date extended from 31/01/98 to 31/03/98
01 Feb 1997
Secretary resigned
28 Jan 1997
Incorporation

THOMAS SINDEN LIMITED Charges

2 August 2011
Charge of deposit
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited account number…
15 July 2005
Legal charge
Delivered: 18 July 2005
Status: Satisfied on 29 November 2008
Persons entitled: National Westminster Bank PLC
Description: 12 brooke trading estate, lyon road, romford, essex. By way…
20 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2004
Charge of deposit
Delivered: 30 January 2004
Status: Satisfied on 29 November 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 September 2001
Charge of deposit
Delivered: 7 September 2001
Status: Satisfied on 29 November 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £32,000 credited to account…
16 April 1998
Charge over credit balances
Delivered: 23 April 1998
Status: Satisfied on 29 November 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £18,000 together with interest accrued now or to…