THAKEHAM TILES LIMITED
SUSSEX

Hellopages » West Sussex » Horsham » RH20 3AD

Company number 00280073
Status Active
Incorporation Date 29 September 1933
Company Type Private Limited Company
Address HEATH COMMON, STORRINGTON, SUSSEX, RH20 3AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 14,773 ; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Richard Hugh Davidge on 8 January 2016. The most likely internet sites of THAKEHAM TILES LIMITED are www.thakehamtiles.co.uk, and www.thakeham-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and twelve months. The distance to to Durrington-on-Sea Rail Station is 7.4 miles; to Ford Rail Station is 9.2 miles; to Christs Hospital Rail Station is 9.2 miles; to Horsham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thakeham Tiles Limited is a Private Limited Company. The company registration number is 00280073. Thakeham Tiles Limited has been working since 29 September 1933. The present status of the company is Active. The registered address of Thakeham Tiles Limited is Heath Common Storrington Sussex Rh20 3ad. . TAYLOR, Elizabeth Anne is a Secretary of the company. DAVIDGE, Jacqueline Anne Creighton is a Director of the company. DAVIDGE, Michael Hugh is a Director of the company. DAVIDGE, Rebecca Mary is a Director of the company. DAVIDGE, Richard Hugh is a Director of the company. TAYLOR, Elizabeth Anne is a Director of the company. Secretary DAVIDGE, Jacqueline Anne Creighton has been resigned. Director ATKINSON, Clive Neil has been resigned. Director BRACKSTON, Michael William has been resigned. Director THOMPSON, Stephen Frederick has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TAYLOR, Elizabeth Anne
Appointed Date: 28 June 2006


Director

Director
DAVIDGE, Rebecca Mary
Appointed Date: 11 January 2016
53 years old

Director
DAVIDGE, Richard Hugh
Appointed Date: 01 June 1998
52 years old

Director
TAYLOR, Elizabeth Anne
Appointed Date: 01 June 1998
53 years old

Resigned Directors

Secretary
DAVIDGE, Jacqueline Anne Creighton
Resigned: 28 June 2006

Director
ATKINSON, Clive Neil
Resigned: 30 March 2012
Appointed Date: 01 June 1998
78 years old

Director
BRACKSTON, Michael William
Resigned: 03 December 1991
98 years old

Director
THOMPSON, Stephen Frederick
Resigned: 16 August 2013
Appointed Date: 01 June 1998
77 years old

THAKEHAM TILES LIMITED Events

30 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 14,773

17 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Mar 2016
Director's details changed for Richard Hugh Davidge on 8 January 2016
22 Mar 2016
Appointment of Mrs Rebecca Mary Davidge as a director on 11 January 2016
26 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 14,773

...
... and 90 more events
22 Sep 1987
Particulars of mortgage/charge

04 Aug 1987
Return made up to 21/07/87; full list of members

04 Aug 1987
Accounts for a small company made up to 30 September 1986

27 Sep 1986
Accounts for a small company made up to 30 September 1985

27 Sep 1986
Return made up to 02/10/86; full list of members

THAKEHAM TILES LIMITED Charges

11 September 1987
Legal mortgage
Delivered: 22 September 1987
Status: Satisfied on 5 February 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at heath common in the parish of thakeham…
11 September 1987
Mortgage debenture
Delivered: 22 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 January 1971
Mortgage debenture
Delivered: 9 February 1971
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at heath common, thakenham, sussex. Undertaking and…