THIRSK RESIDENTS COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 05479183
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 35 ; Secretary's details changed for Preim Limited on 20 July 2016. The most likely internet sites of THIRSK RESIDENTS COMPANY LIMITED are www.thirskresidentscompany.co.uk, and www.thirsk-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Thirsk Residents Company Limited is a Private Limited Company. The company registration number is 05479183. Thirsk Residents Company Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Thirsk Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. VAUGHAN, Nicholas Peter is a Director of the company. ANNINGTON NOMINEES LIMITED is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 13 June 2005

Director
VAUGHAN, Nicholas Peter
Appointed Date: 01 October 2008
63 years old

Director
ANNINGTON NOMINEES LIMITED
Appointed Date: 13 June 2005

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 13 June 2005
Appointed Date: 13 June 2005

Director
EVERDIRECTOR LIMITED
Resigned: 13 June 2005
Appointed Date: 13 June 2005

THIRSK RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
21 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 35

21 Jul 2016
Secretary's details changed for Preim Limited on 20 July 2016
21 Jul 2016
Director's details changed for Annington Nominees Limited on 20 July 2016
09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 35 more events
05 Jul 2005
Registered office changed on 05/07/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
05 Jul 2005
Accounting reference date shortened from 30/06/06 to 31/03/06
05 Jul 2005
Director resigned
05 Jul 2005
Secretary resigned
13 Jun 2005
Incorporation