THARSTERN INTERNATIONAL LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 9PD

Company number 03758668
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address RB HOUSE, GREENFIELD ROAD, COLNE, LANCASHIRE, BB8 9PD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Abdul Rahman Kassas as a director on 29 July 2016. The most likely internet sites of THARSTERN INTERNATIONAL LIMITED are www.tharsterninternational.co.uk, and www.tharstern-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Tharstern International Limited is a Private Limited Company. The company registration number is 03758668. Tharstern International Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Tharstern International Limited is Rb House Greenfield Road Colne Lancashire Bb8 9pd. . SHUKER, Nigel is a Secretary of the company. LORD, John Antony Charles is a Director of the company. MC MURTRIE, Keith Steven is a Director of the company. WARD, Kinsley Jonathan is a Director of the company. Secretary BANNISTER, Janine Elizabeth has been resigned. Secretary MCEVOY, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNISTER, Richard Michael Rennie has been resigned. Director KASSAS, Abdul Rahman has been resigned. Director MC MURTRIE, Keith Steven has been resigned. Director SCHOFIELD, Peter Antony has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SHUKER, Nigel
Appointed Date: 23 June 2016

Director
LORD, John Antony Charles
Appointed Date: 18 July 2014
53 years old

Director
MC MURTRIE, Keith Steven
Appointed Date: 01 May 1999
55 years old

Director
WARD, Kinsley Jonathan
Appointed Date: 18 July 2014
54 years old

Resigned Directors

Secretary
BANNISTER, Janine Elizabeth
Resigned: 18 July 2014
Appointed Date: 23 April 1999

Secretary
MCEVOY, Andrew John
Resigned: 23 June 2016
Appointed Date: 18 July 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Director
BANNISTER, Richard Michael Rennie
Resigned: 18 July 2014
Appointed Date: 23 April 1999
63 years old

Director
KASSAS, Abdul Rahman
Resigned: 29 July 2016
Appointed Date: 01 May 1999
73 years old

Director
MC MURTRIE, Keith Steven
Resigned: 31 December 2010
Appointed Date: 01 May 1999
67 years old

Director
SCHOFIELD, Peter Antony
Resigned: 04 January 2009
Appointed Date: 01 July 2000
60 years old

Persons With Significant Control

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

THARSTERN INTERNATIONAL LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Accounts for a dormant company made up to 31 January 2016
05 Aug 2016
Termination of appointment of Abdul Rahman Kassas as a director on 29 July 2016
24 Jun 2016
Appointment of Mr Nigel Shuker as a secretary on 23 June 2016
24 Jun 2016
Termination of appointment of Andrew John Mcevoy as a secretary on 23 June 2016
...
... and 50 more events
28 Sep 1999
New director appointed
28 Sep 1999
New director appointed
11 May 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Apr 1999
Secretary resigned
23 Apr 1999
Incorporation