THARSUS DIRECT LIMITED
BLYTH THARSUS LIMITED

Hellopages » Northumberland » Northumberland » NE24 5TF

Company number 05635508
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address THARSUS DIRECT LTD, BIRMAYNE HOUSE COWLEY ROAD, BLYTH RIVERSIDE BUSINESS PARK, BLYTH, NORTHUMBERLAND, NE24 5TF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Martin Such as a director on 1 February 2017; Confirmation statement made on 24 November 2016 with updates; Appointment of Mr Brian Andrew Palmer as a secretary on 10 June 2016. The most likely internet sites of THARSUS DIRECT LIMITED are www.tharsusdirect.co.uk, and www.tharsus-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Pegswood Rail Station is 5.4 miles; to Morpeth Rail Station is 6.2 miles; to Widdrington Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tharsus Direct Limited is a Private Limited Company. The company registration number is 05635508. Tharsus Direct Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of Tharsus Direct Limited is Tharsus Direct Ltd Birmayne House Cowley Road Blyth Riverside Business Park Blyth Northumberland Ne24 5tf. . PALMER, Brian Andrew is a Secretary of the company. PALMER, Brian Andrew is a Director of the company. SUCH, Martin is a Director of the company. SWAN, David Peter is a Director of the company. Secretary DONNAN, Michelle has been resigned. Secretary MOFFETT, Carl William has been resigned. Secretary PALMER, Brian Andrew has been resigned. Director HATT, Graham Charles has been resigned. Director HUTCHINSON, Michael James has been resigned. Director LANE, John David has been resigned. Director PALMER, Robert Wight has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PALMER, Brian Andrew
Appointed Date: 10 June 2016

Director
PALMER, Brian Andrew
Appointed Date: 24 November 2005
59 years old

Director
SUCH, Martin
Appointed Date: 01 February 2017
51 years old

Director
SWAN, David Peter
Appointed Date: 12 June 2015
53 years old

Resigned Directors

Secretary
DONNAN, Michelle
Resigned: 10 June 2016
Appointed Date: 05 January 2015

Secretary
MOFFETT, Carl William
Resigned: 05 January 2015
Appointed Date: 22 April 2014

Secretary
PALMER, Brian Andrew
Resigned: 22 April 2014
Appointed Date: 24 November 2005

Director
HATT, Graham Charles
Resigned: 30 November 2013
Appointed Date: 17 July 2012
59 years old

Director
HUTCHINSON, Michael James
Resigned: 12 June 2015
Appointed Date: 17 July 2012
57 years old

Director
LANE, John David
Resigned: 08 June 2009
Appointed Date: 01 July 2007
59 years old

Director
PALMER, Robert Wight
Resigned: 17 July 2012
Appointed Date: 24 November 2005
86 years old

Persons With Significant Control

Tharsus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THARSUS DIRECT LIMITED Events

08 Feb 2017
Appointment of Mr Martin Such as a director on 1 February 2017
06 Dec 2016
Confirmation statement made on 24 November 2016 with updates
10 Jun 2016
Appointment of Mr Brian Andrew Palmer as a secretary on 10 June 2016
10 Jun 2016
Termination of appointment of Michelle Donnan as a secretary on 10 June 2016
05 Apr 2016
Accounts for a small company made up to 30 November 2015
...
... and 37 more events
22 Feb 2007
Accounts for a small company made up to 30 November 2006
07 Dec 2006
Return made up to 24/11/06; full list of members
20 May 2006
Particulars of mortgage/charge
11 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Nov 2005
Incorporation

THARSUS DIRECT LIMITED Charges

9 May 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
All assets debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 May 2006
Fixed and floating charge
Delivered: 20 May 2006
Status: Satisfied on 24 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…