THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED
LONDON THE THAMES IRONWORKS, SHIPBUILDING AND ENGINEERING COMPANY LIMITED WEST HAM UNITED (CHADWELL HEATH) LIMITED

Hellopages » Greater London » Newham » E20 2ST

Company number 02646351
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address LONDON STADIUM, QUEEN ELIZABETH OLYMPIC PARK, LONDON, ENGLAND, E20 2ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED are www.thamesironworksshipbuildingcompany.co.uk, and www.thames-iron-works-shipbuilding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Thames Iron Works Shipbuilding Company Limited is a Private Limited Company. The company registration number is 02646351. Thames Iron Works Shipbuilding Company Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Thames Iron Works Shipbuilding Company Limited is London Stadium Queen Elizabeth Olympic Park London England E20 2st. . MOLLETT, Andrew John is a Secretary of the company. GOLD, David is a Director of the company. MOLLETT, Andrew John is a Director of the company. SULLIVAN, David is a Director of the company. Secretary DUXBURY, Scott Ian has been resigned. Secretary FINN, Thomas Martin has been resigned. Secretary IGOE, Nicholas has been resigned. Secretary IGOE, Nicholas has been resigned. Secretary IGOE, Nicholas has been resigned. Secretary MACKRELL, Graham Henry has been resigned. Secretary SKIRROW, Richard Ian has been resigned. Secretary STORRIE, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRIDGE, Paul Martin has been resigned. Director BERNHARDT, Andrew has been resigned. Director BROWN, Terence William has been resigned. Director CEARNS, Leonard Crittenden has been resigned. Director CEARNS, Martin William has been resigned. Director CEARNS, William Frederick has been resigned. Director DUXBURY, Scott Ian has been resigned. Director ELLIS, Robert Keith has been resigned. Director IGOE, Nicholas has been resigned. Director MANHIRE, Christopher Brian Charles has been resigned. Director STORRIE, Peter has been resigned. Director WARNER, Charles John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOLLETT, Andrew John
Appointed Date: 07 December 2012

Director
GOLD, David
Appointed Date: 18 January 2010
88 years old

Director
MOLLETT, Andrew John
Appointed Date: 07 December 2012
64 years old

Director
SULLIVAN, David
Appointed Date: 18 January 2010
76 years old

Resigned Directors

Secretary
DUXBURY, Scott Ian
Resigned: 04 December 2006
Appointed Date: 07 December 2001

Secretary
FINN, Thomas Martin
Resigned: 31 January 1995
Appointed Date: 14 October 1991

Secretary
IGOE, Nicholas
Resigned: 06 December 2012
Appointed Date: 04 December 2006

Secretary
IGOE, Nicholas
Resigned: 06 December 2001
Appointed Date: 20 December 1999

Secretary
IGOE, Nicholas
Resigned: 27 May 1999
Appointed Date: 28 August 1997

Secretary
MACKRELL, Graham Henry
Resigned: 20 December 1999
Appointed Date: 27 May 1999

Secretary
SKIRROW, Richard Ian
Resigned: 01 December 1996
Appointed Date: 01 February 1995

Secretary
STORRIE, Peter
Resigned: 28 August 1997
Appointed Date: 01 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1991
Appointed Date: 17 September 1991

Director
ALDRIDGE, Paul Martin
Resigned: 04 December 2006
Appointed Date: 30 October 1997
63 years old

Director
BERNHARDT, Andrew
Resigned: 18 January 2010
Appointed Date: 21 October 2009
65 years old

Director
BROWN, Terence William
Resigned: 01 December 2006
Appointed Date: 14 October 1991
83 years old

Director
CEARNS, Leonard Crittenden
Resigned: 28 October 1993
Appointed Date: 14 October 1991
111 years old

Director
CEARNS, Martin William
Resigned: 01 December 2006
Appointed Date: 14 October 1991
80 years old

Director
CEARNS, William Frederick
Resigned: 27 January 1994
Appointed Date: 14 October 1991
113 years old

Director
DUXBURY, Scott Ian
Resigned: 25 January 2010
Appointed Date: 01 December 2006
53 years old

Director
ELLIS, Robert Keith
Resigned: 03 July 2013
Appointed Date: 21 October 2009
74 years old

Director
IGOE, Nicholas
Resigned: 06 December 2012
Appointed Date: 28 August 1997
70 years old

Director
MANHIRE, Christopher Brian Charles
Resigned: 01 December 2006
Appointed Date: 24 June 1997
70 years old

Director
STORRIE, Peter
Resigned: 31 May 1999
Appointed Date: 14 October 1991
73 years old

Director
WARNER, Charles John
Resigned: 01 December 2006
Appointed Date: 14 October 1991
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1991
Appointed Date: 17 September 1991

Persons With Significant Control

West Ham United Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED Events

13 Apr 2017
Accounts for a dormant company made up to 31 May 2016
13 Apr 2017
Satisfaction of charge 2 in full
13 Apr 2017
Satisfaction of charge 1 in full
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
08 Jul 2016
Registered office address changed from Boleyn Ground Green Street Upton Park London E13 9AZ to London Stadium Queen Elizabeth Olympic Park London E20 2st on 8 July 2016
...
... and 112 more events
08 Nov 1991
Secretary resigned;new secretary appointed

08 Nov 1991
Registered office changed on 08/11/91 from: 2 baches street london N1 6UB

06 Nov 1991
Company name changed quickchance LIMITED\certificate issued on 07/11/91

06 Nov 1991
Company name changed\certificate issued on 06/11/91
17 Sep 1991
Incorporation

THAMES IRON WORKS & SHIPBUILDING COMPANY LIMITED Charges

25 January 2008
Fixed and floating security document
Delivered: 7 February 2008
Status: Satisfied on 13 April 2017
Persons entitled: Lombard North Central PLC as Security Trustee for the Benefit of the Secured Parties
Description: Leashold property known as land on the north side of the…
14 June 2000
Fixed and floating security documents
Delivered: 20 June 2000
Status: Satisfied on 13 April 2017
Persons entitled: Barclays Bank PLC
Description: Full title gurantee and as security for the payment and…