THOMAS FINDLAY (HOLDINGS) LIMITED

Hellopages » Northumberland » Northumberland » TD15 1HD

Company number 02998959
Status Active
Incorporation Date 7 December 1994
Company Type Private Limited Company
Address 4 QUAY WALLS, BERWICK UPON TWEED, TD15 1HD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of THOMAS FINDLAY (HOLDINGS) LIMITED are www.thomasfindlayholdings.co.uk, and www.thomas-findlay-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Thomas Findlay Holdings Limited is a Private Limited Company. The company registration number is 02998959. Thomas Findlay Holdings Limited has been working since 07 December 1994. The present status of the company is Active. The registered address of Thomas Findlay Holdings Limited is 4 Quay Walls Berwick Upon Tweed Td15 1hd. The company`s financial liabilities are £40.61k. It is £39.83k against last year. The cash in hand is £3.66k. It is £-16.06k against last year. And the total assets are £90.84k, which is £-46.68k against last year. VANCE, Carol Anne is a Secretary of the company. HAY, John Findlay is a Director of the company. VANCE, Carol Anne is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MURRAY, William Faichney has been resigned. Director COWLING, Michael James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MURRAY, William Faichney has been resigned. The company operates in "Information technology consultancy activities".


thomas findlay (holdings) Key Finiance

LIABILITIES £40.61k
+5100%
CASH £3.66k
-82%
TOTAL ASSETS £90.84k
-34%
All Financial Figures

Current Directors

Secretary
VANCE, Carol Anne
Appointed Date: 31 July 1998

Director
HAY, John Findlay
Appointed Date: 07 December 1994
75 years old

Director
VANCE, Carol Anne
Appointed Date: 01 May 1997
70 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 07 December 1994
Appointed Date: 07 December 1994

Secretary
MURRAY, William Faichney
Resigned: 31 July 1998
Appointed Date: 07 December 1994

Director
COWLING, Michael James
Resigned: 05 November 2010
Appointed Date: 23 February 1999
70 years old

Nominee Director
DOYLE, Betty June
Resigned: 07 December 1994
Appointed Date: 07 December 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 07 December 1994
Appointed Date: 07 December 1994
84 years old

Director
MURRAY, William Faichney
Resigned: 31 July 1998
Appointed Date: 07 December 1994
89 years old

Persons With Significant Control

Mr John Findlay Hay Msc
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

THOMAS FINDLAY (HOLDINGS) LIMITED Events

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

18 Nov 2015
Total exemption small company accounts made up to 31 January 2015
29 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 54 more events
26 May 1995
Particulars of mortgage/charge
12 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1994
Director resigned;new director appointed

12 Dec 1994
Registered office changed on 12/12/94 from: 50 lincolns inn fields london WC2A 3PF

07 Dec 1994
Incorporation

THOMAS FINDLAY (HOLDINGS) LIMITED Charges

22 May 1995
Fixed and floating charge
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: Kellock Limited
Description: (Including trade fixtures). Fixed and floating charges over…