THARSUS VISION LIMITED
BLYTH THE THIRD THARSUS COMPANY LIMITED

Hellopages » Northumberland » Northumberland » NE24 5TF
Company number 06413101
Status Active
Incorporation Date 30 October 2007
Company Type Private Limited Company
Address THARSUS VISION 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 sixty-two events have happened. The last three records are Full accounts made up to 30 November 2016; Appointment of Mr Timothy John Ensor as a director on 1 February 2017; Appointment of Mr Martin Such as a director on 1 February 2017. The most likely internet sites of THARSUS VISION LIMITED are www.tharsusvision.co.uk, and www.tharsus-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four 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 Vision Limited is a Private Limited Company. The company registration number is 06413101. Tharsus Vision Limited has been working since 30 October 2007. The present status of the company is Active. The registered address of Tharsus Vision Limited is Tharsus Vision Ltd Birmayne House Cowley Road Blyth Riverside Business Park Blyth Northumberland Ne24 5tf. . PALMER, Brian Andrew is a Secretary of the company. ENSOR, Timothy John is a Director 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 MOFFETT, Carl William has been resigned. Director PALMER, Robert Wight has been resigned. Director SAYER, Peter Allen has been resigned. Director SMITH, David has been resigned. Director SMITH, Richard David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PALMER, Brian Andrew
Appointed Date: 10 June 2016

Director
ENSOR, Timothy John
Appointed Date: 01 February 2017
46 years old

Director
PALMER, Brian Andrew
Appointed Date: 30 October 2007
59 years old

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

Director
SWAN, David Peter
Appointed Date: 17 July 2012
54 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: 30 October 2007

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
MOFFETT, Carl William
Resigned: 05 January 2015
Appointed Date: 22 April 2014
51 years old

Director
PALMER, Robert Wight
Resigned: 17 July 2012
Appointed Date: 30 October 2007
86 years old

Director
SAYER, Peter Allen
Resigned: 12 June 2015
Appointed Date: 17 July 2012
59 years old

Director
SMITH, David
Resigned: 17 November 2009
Appointed Date: 01 July 2008
66 years old

Director
SMITH, Richard David
Resigned: 20 January 2017
Appointed Date: 19 January 2016
57 years old

Persons With Significant Control

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

THARSUS VISION LIMITED Events

07 Apr 2017
Full accounts made up to 30 November 2016
08 Feb 2017
Appointment of Mr Timothy John Ensor as a director on 1 February 2017
08 Feb 2017
Appointment of Mr Martin Such as a director on 1 February 2017
08 Feb 2017
Termination of appointment of Richard David Smith as a director on 20 January 2017
04 Nov 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 52 more events
10 Jun 2008
Particulars of a mortgage or charge / charge no: 2
26 Nov 2007
Company name changed the third tharsus company limite d\certificate issued on 26/11/07
15 Nov 2007
Particulars of mortgage/charge
14 Nov 2007
Accounting reference date extended from 31/10/08 to 30/11/08
30 Oct 2007
Incorporation

THARSUS VISION LIMITED Charges

4 July 2016
Charge code 0641 3101 0004
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at coniston road blyth…
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…
5 June 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 24 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2007
Debenture
Delivered: 15 November 2007
Status: Satisfied on 6 July 2016
Persons entitled: Tharsus Limited
Description: Fixed and floating charges over the undertaking and all…