PETER THOMPSON GROUP LIMITED
FONTRIDGE HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC1M 6PN

Company number 01408420
Status Active
Incorporation Date 11 January 1979
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6PN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 1,000 . The most likely internet sites of PETER THOMPSON GROUP LIMITED are www.peterthompsongroup.co.uk, and www.peter-thompson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Thompson Group Limited is a Private Limited Company. The company registration number is 01408420. Peter Thompson Group Limited has been working since 11 January 1979. The present status of the company is Active. The registered address of Peter Thompson Group Limited is 117 Charterhouse Street London Ec1m 6pn. . ARMSBY, Christopher is a Secretary of the company. EVAN, Anita Catherine is a Director of the company. MORAN, Kevin is a Director of the company. ROBSON, Ian Clement is a Director of the company. SALTER, Peter Cecil is a Director of the company. THOMPSON, Linda Elizabeth is a Director of the company. THOMPSON, Stuart Peter James is a Director of the company. Secretary CHENG, Cheuk Kee Joseph has been resigned. Secretary THOMPSON, Linda Elizabeth has been resigned. Secretary THOMPSON, Stuart Peter James has been resigned. Director THOMPSON, Peter Bernard has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
ARMSBY, Christopher
Appointed Date: 23 November 2010

Director
EVAN, Anita Catherine
Appointed Date: 29 March 2012
64 years old

Director
MORAN, Kevin
Appointed Date: 21 June 2011
73 years old

Director
ROBSON, Ian Clement
Appointed Date: 23 November 2010
64 years old

Director
SALTER, Peter Cecil
Appointed Date: 21 June 2011
77 years old

Director
THOMPSON, Linda Elizabeth
Appointed Date: 01 October 2000
67 years old

Director

Resigned Directors

Secretary
CHENG, Cheuk Kee Joseph
Resigned: 31 March 2006
Appointed Date: 12 July 1996

Secretary
THOMPSON, Linda Elizabeth
Resigned: 23 November 2010
Appointed Date: 31 March 2006

Secretary
THOMPSON, Stuart Peter James
Resigned: 12 July 1996

Director
THOMPSON, Peter Bernard
Resigned: 01 April 2001
95 years old

Persons With Significant Control

Mr Stuart Peter James Thompson Ba
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

PETER THOMPSON GROUP LIMITED Events

06 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 11 July 2016 with updates
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000

16 Jun 2015
Group of companies' accounts made up to 31 December 2014
17 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000

...
... and 78 more events
18 Mar 1988
Return made up to 03/08/87; full list of members

24 Oct 1986
Full accounts made up to 4 January 1986

08 Sep 1986
Accounts for a small company made up to 4 January 1985

08 Sep 1986
Return made up to 16/06/86; full list of members

11 Jan 1979
Certificate of incorporation

PETER THOMPSON GROUP LIMITED Charges

3 April 2013
Rent deposit deed
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Initial deposit sum of £23,455.
3 April 2013
Rent deposit deed
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Initial deposit sum of £11,690.
26 June 1995
Guarantee and debenture
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1990
Guarantee & debenture
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1982
Guarantee and debenture
Delivered: 26 October 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…