THM LIMITED
1-5 BELLEVUE ROAD

Hellopages » Somerset » North Somerset » BS21 7NP

Company number 04173147
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address C/O NEWSHAM HANSON & CO, EDINBURGH HOUSE, 1-5 BELLEVUE ROAD, CLEVEDON, BS21 7NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of THM LIMITED are www.thm.co.uk, and www.thm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Weston-super-Mare Rail Station is 8.3 miles; to Severn Tunnel Junction Rail Station is 10.5 miles; to Caldicot Rail Station is 10.8 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thm Limited is a Private Limited Company. The company registration number is 04173147. Thm Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Thm Limited is C O Newsham Hanson Co Edinburgh House 1 5 Bellevue Road Clevedon Bs21 7np. . BOUCH, Rosemary Jane is a Secretary of the company. BOUCH, Rosemary Jane is a Director of the company. BOUCH, William Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOUCH, Rosemary Jane
Appointed Date: 06 March 2001

Director
BOUCH, Rosemary Jane
Appointed Date: 06 March 2001
63 years old

Director
BOUCH, William Robert
Appointed Date: 06 March 2001
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

William Bouch
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rosemary Bouch
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THM LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
14 Nov 2016
Accounts for a dormant company made up to 31 March 2016
10 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

05 Aug 2015
Accounts for a dormant company made up to 31 March 2015
06 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

...
... and 28 more events
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation