THORPE WHYMAN & BRIGGS LIMITED
OLDHAM 2 CUBED ARCHITECTS LIMITED THORPE WHYMAN & BRIGGS LIMITED NMG LIMITED

Hellopages » Greater Manchester » Oldham » OL9 9LY

Company number 04442934
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address STELING HOUSE 501 MIDDLETON ROAD, CHADDERTON, OLDHAM, OL9 9LY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 4 ; Company name changed 2 cubed architects LIMITED\certificate issued on 04/10/15 CONNOT ‐ Change of name notice . The most likely internet sites of THORPE WHYMAN & BRIGGS LIMITED are www.thorpewhymanbriggs.co.uk, and www.thorpe-whyman-briggs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Thorpe Whyman Briggs Limited is a Private Limited Company. The company registration number is 04442934. Thorpe Whyman Briggs Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Thorpe Whyman Briggs Limited is Steling House 501 Middleton Road Chadderton Oldham Ol9 9ly. . MCGILVRAY, Nicholas Vincent is a Director of the company. Secretary WILLIAMS, Carole has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director TITTERTON, Andrew James has been resigned. Director WILLIAMS, Carole Anne has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
MCGILVRAY, Nicholas Vincent
Appointed Date: 20 May 2002
61 years old

Resigned Directors

Secretary
WILLIAMS, Carole
Resigned: 31 December 2013
Appointed Date: 22 May 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 23 May 2002
Appointed Date: 20 May 2002

Director
TITTERTON, Andrew James
Resigned: 14 October 2014
Appointed Date: 10 January 2014
55 years old

Director
WILLIAMS, Carole Anne
Resigned: 31 December 2013
Appointed Date: 22 May 2002
76 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

THORPE WHYMAN & BRIGGS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4

04 Oct 2015
Company name changed 2 cubed architects LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice

27 Sep 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-16
  • RES15 ‐ Change company name resolution on 2015-09-16

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
18 Jun 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
11 Jun 2002
New director appointed
23 May 2002
Secretary resigned
22 May 2002
New secretary appointed;new director appointed
20 May 2002
Incorporation

THORPE WHYMAN & BRIGGS LIMITED Charges

23 May 2007
Debenture
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 2003
Debenture
Delivered: 2 October 2003
Status: Satisfied on 4 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…