THAMESFIELD LIMITED
LEATHERHEAD MINMAR (711) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7LU

Company number 05467003
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of David Anthony Thomas as a director on 24 August 2016; Termination of appointment of Paul Michael Walsh as a director on 3 June 2016. The most likely internet sites of THAMESFIELD LIMITED are www.thamesfield.co.uk, and www.thamesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thamesfield Limited is a Private Limited Company. The company registration number is 05467003. Thamesfield Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of Thamesfield Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. BURGESS, Sarah Denise is a Director of the company. DONALDSON, Neil is a Director of the company. THOMAS, David Anthony is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary HAYTON, Clive John has been resigned. Secretary MILLER, David has been resigned. Secretary RAND, Peter John has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Director EASTICK, Brian has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HAYTON, Clive John has been resigned. Director MEYLER, Clifford Hanan has been resigned. Director MILLER, David has been resigned. Director MORPHEW, Rod has been resigned. Nominee Director PAGE, David William has been resigned. Director PHILLIPS, David Christopher has been resigned. Director RAND, Peter John has been resigned. Director WALSH, Paul Michael has been resigned. Director WELBY, Nigel Frankell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REES, Sally Irene
Appointed Date: 18 September 2015

Director
BURGESS, Sarah Denise
Appointed Date: 26 June 2013
54 years old

Director
DONALDSON, Neil
Appointed Date: 30 June 2014
59 years old

Director
THOMAS, David Anthony
Appointed Date: 24 August 2016
58 years old

Director
WELBY, Nigel Frankell
Appointed Date: 26 March 2013
74 years old

Resigned Directors

Secretary
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007

Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012

Secretary
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 28 July 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 28 July 2005
Appointed Date: 31 May 2005

Nominee Director
DUFFY, Christopher William
Resigned: 28 July 2005
Appointed Date: 31 May 2005
68 years old

Director
EASTICK, Brian
Resigned: 23 March 2009
Appointed Date: 28 July 2005
81 years old

Director
GOODING, Jonathan Michael
Resigned: 26 March 2013
Appointed Date: 03 April 2006
72 years old

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007
66 years old

Director
MEYLER, Clifford Hanan
Resigned: 21 December 2007
Appointed Date: 28 July 2005
76 years old

Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old

Director
MORPHEW, Rod
Resigned: 04 November 2009
Appointed Date: 16 June 2008
64 years old

Nominee Director
PAGE, David William
Resigned: 28 July 2005
Appointed Date: 31 May 2005
68 years old

Director
PHILLIPS, David Christopher
Resigned: 30 October 2008
Appointed Date: 04 October 2005
66 years old

Director
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 28 July 2005
73 years old

Director
WALSH, Paul Michael
Resigned: 03 June 2016
Appointed Date: 29 May 2007
55 years old

Director
WELBY, Nigel Frankell
Resigned: 31 March 2011
Appointed Date: 28 July 2005
74 years old

THAMESFIELD LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
30 Aug 2016
Appointment of David Anthony Thomas as a director on 24 August 2016
21 Jun 2016
Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

27 Jan 2016
Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
...
... and 92 more events
09 Sep 2005
Secretary resigned
19 Aug 2005
Accounting reference date extended from 31/05/06 to 30/09/06
19 Aug 2005
Registered office changed on 19/08/05 from: 51 eastcheap london EC3M 1JP
08 Aug 2005
Company name changed minmar (711) LIMITED\certificate issued on 08/08/05
31 May 2005
Incorporation

THAMESFIELD LIMITED Charges

11 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 October 2011
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 2006
Mortgage
Delivered: 10 August 2006
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a thamesfield nursing home, wargrave road…
1 August 2006
An omnibus guarantee and set-off agreement
Delivered: 8 August 2006
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
17 July 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Mortgage debenture
Delivered: 20 April 2006
Status: Satisfied on 4 November 2009
Persons entitled: Bradda Finance and Investment Limited
Description: Thamesfield nursing home and close care apartments and…
6 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 4 November 2009
Persons entitled: Bradda Finance and Investments Limited
Description: Thamesfield nursing home and close care apartments lodge…