THOMASON INVESTMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 9YR

Company number 05009006
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address FOREST HOUSE, 2 GALANE CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 9YR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Forest House 2 Galane Close Northampton Northamptonshire NN4 9YR on 28 March 2017; Confirmation statement made on 20 March 2017 with updates; Satisfaction of charge 5 in full. The most likely internet sites of THOMASON INVESTMENTS LIMITED are www.thomasoninvestments.co.uk, and www.thomason-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Thomason Investments Limited is a Private Limited Company. The company registration number is 05009006. Thomason Investments Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Thomason Investments Limited is Forest House 2 Galane Close Northampton Northamptonshire England Nn4 9yr. . THOMASON, Eugenia is a Secretary of the company. ABER, Nicholas Hurst is a Director of the company. THOMASON, Paul Gideon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMASON, Eugenia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
THOMASON, Eugenia
Appointed Date: 07 January 2004

Director
ABER, Nicholas Hurst
Appointed Date: 23 January 2017
57 years old

Director
THOMASON, Paul Gideon
Appointed Date: 07 January 2004
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
THOMASON, Eugenia
Resigned: 23 January 2017
Appointed Date: 07 January 2004
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Mr Nicholas Hurst Aber
Notified on: 23 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gideon Thomason
Notified on: 23 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMASON INVESTMENTS LIMITED Events

28 Mar 2017
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Forest House 2 Galane Close Northampton Northamptonshire NN4 9YR on 28 March 2017
21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Mar 2017
Satisfaction of charge 5 in full
07 Mar 2017
Satisfaction of charge 6 in full
07 Mar 2017
Satisfaction of charge 2 in full
...
... and 42 more events
06 Feb 2004
New secretary appointed;new director appointed
06 Feb 2004
New director appointed
30 Jan 2004
Secretary resigned
30 Jan 2004
Director resigned
07 Jan 2004
Incorporation

THOMASON INVESTMENTS LIMITED Charges

25 July 2007
Legal charge
Delivered: 28 July 2007
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: 46A and 46B overstone road northampton,. By way of fixed…
19 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: 126 lower thrift street northampton. By way of fixed charge…
28 April 2005
Legal charge
Delivered: 4 May 2005
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: 13A valley rise desborough kettering. By way of fixed…
3 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: 1 dalkeith avenue, kettering, northants. By way of fixed…
14 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: 3 clare street northampton. By way of fixed charge the…
7 May 2004
Legal charge
Delivered: 26 May 2004
Status: Satisfied on 4 May 2005
Persons entitled: National Westminster Bank PLC
Description: 14 park drive market harborough leicestershire. By way of…