THAMES VALLEY LIFT COMPANY LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 6DB
Company number 02956760
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address UNIT 9 HAMPTON BUSINESS PARK, HAMPTON ROAD WEST, FELTHAM, TW13 6DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of THAMES VALLEY LIFT COMPANY LIMITED are www.thamesvalleyliftcompany.co.uk, and www.thames-valley-lift-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Brentford Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Chessington North Rail Station is 6.3 miles; to Byfleet & New Haw Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Valley Lift Company Limited is a Private Limited Company. The company registration number is 02956760. Thames Valley Lift Company Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of Thames Valley Lift Company Limited is Unit 9 Hampton Business Park Hampton Road West Feltham Tw13 6db. The cash in hand is £0k. It is £0k against last year. . SINCLAIR, Jared Conan is a Secretary of the company. DEWHURST, David is a Director of the company. DEWHURST, Richard Melbourne is a Director of the company. Secretary CHAPMAN, Paul Wellington has been resigned. Secretary CROSS, David Anthony has been resigned. Secretary GREEN, Michael Norman has been resigned. Secretary HEMPSEED, Ian Drysdale has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURCOMBE, Alan Howard has been resigned. Director JOHNSON, Colin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


thames valley lift company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINCLAIR, Jared Conan
Appointed Date: 19 April 2007

Director
DEWHURST, David
Appointed Date: 30 April 1996
65 years old

Director
DEWHURST, Richard Melbourne
Appointed Date: 30 November 1994
70 years old

Resigned Directors

Secretary
CHAPMAN, Paul Wellington
Resigned: 14 November 1996
Appointed Date: 30 November 1994

Secretary
CROSS, David Anthony
Resigned: 19 April 2007
Appointed Date: 01 October 2005

Secretary
GREEN, Michael Norman
Resigned: 30 September 2005
Appointed Date: 14 November 1996

Secretary
HEMPSEED, Ian Drysdale
Resigned: 30 November 1994
Appointed Date: 14 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 September 1994
Appointed Date: 09 August 1994

Director
BURCOMBE, Alan Howard
Resigned: 30 November 1994
Appointed Date: 14 September 1994
63 years old

Director
JOHNSON, Colin
Resigned: 30 April 1996
Appointed Date: 30 November 1994
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 September 1994
Appointed Date: 09 August 1994

Persons With Significant Control

Dewhurst Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMES VALLEY LIFT COMPANY LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Mar 2016
Accounts for a dormant company made up to 30 September 2015
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 58 more events
05 Dec 1994
Secretary resigned;new secretary appointed

28 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1994
Company name changed trunkpace LIMITED\certificate issued on 23/09/94

21 Sep 1994
Registered office changed on 21/09/94 from: classic house 174-180 old street london EC1V 9BP

09 Aug 1994
Incorporation