THARSTERN LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 9PD

Company number 01313142
Status Active
Incorporation Date 9 May 1977
Company Type Private Limited Company
Address RB HOUSE, GREENFIELD ROAD, COLNE, LANCASHIRE, BB8 9PD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Mr Nigel Shuker as a director on 16 March 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of THARSTERN LIMITED are www.tharstern.co.uk, and www.tharstern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Tharstern Limited is a Private Limited Company. The company registration number is 01313142. Tharstern Limited has been working since 09 May 1977. The present status of the company is Active. The registered address of Tharstern 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. MCMURTRIE, Keith Steven is a Director of the company. SHUKER, Nigel is a Director of the company. WARD, Kinsley Jonathan is a Director of the company. Secretary BANNISTER, Janine Elizabeth has been resigned. Secretary HARRISON, Marlene has been resigned. Secretary MCEVOY, Andrew John has been resigned. Secretary ROBINSON, Lisa Jayne has been resigned. Director BANNISTER, Janine Elizabeth has been resigned. Director BANNISTER, Richard Michael Rennie has been resigned. Director CHAMBERS, Christopher Michael has been resigned. Director FLETCHER, Andrew has been resigned. Director HARRISON, Keith Norman has been resigned. Director HARRISON, Marlene has been resigned. Director KASSAS, Abdul Rahman has been resigned. Director SCHOFIELD, Peter Antony has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
SHUKER, Nigel
Appointed Date: 23 June 2016

Director
LORD, John Antony Charles
Appointed Date: 01 February 2012
53 years old

Director
MCMURTRIE, Keith Steven
Appointed Date: 14 September 1994
55 years old

Director
SHUKER, Nigel
Appointed Date: 16 March 2017
57 years old

Director
WARD, Kinsley Jonathan
Appointed Date: 17 February 2014
54 years old

Resigned Directors

Secretary
BANNISTER, Janine Elizabeth
Resigned: 18 July 2014
Appointed Date: 01 June 1998

Secretary
HARRISON, Marlene
Resigned: 05 March 1997

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

Secretary
ROBINSON, Lisa Jayne
Resigned: 01 June 1998
Appointed Date: 05 March 1997

Director
BANNISTER, Janine Elizabeth
Resigned: 18 July 2014
Appointed Date: 01 June 1998
65 years old

Director
BANNISTER, Richard Michael Rennie
Resigned: 18 July 2014
Appointed Date: 01 June 1992
63 years old

Director
CHAMBERS, Christopher Michael
Resigned: 01 June 1999
Appointed Date: 21 October 1996
67 years old

Director
FLETCHER, Andrew
Resigned: 16 June 1993
62 years old

Director
HARRISON, Keith Norman
Resigned: 15 May 1999
95 years old

Director
HARRISON, Marlene
Resigned: 19 May 1998
Appointed Date: 21 January 1997
89 years old

Director
KASSAS, Abdul Rahman
Resigned: 29 July 2016
Appointed Date: 15 February 1999
73 years old

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

Persons With Significant Control

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

THARSTERN LIMITED Events

17 Mar 2017
Appointment of Mr Nigel Shuker as a director on 16 March 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Nov 2016
Full accounts 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
...
... and 116 more events
24 Oct 1987
New director appointed

20 Jan 1987
Full accounts made up to 31 October 1986

20 Jan 1987
Return made up to 05/01/83; full list of members

19 Apr 1986
Director resigned

09 May 1977
Certificate of incorporation

THARSTERN LIMITED Charges

18 July 2014
Charge code 0131 3142 0007
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…
18 July 2014
Charge code 0131 3142 0006
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…
18 July 2014
Charge code 0131 3142 0005
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…
18 July 2014
Charge code 0131 3142 0004
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: Trademarks: smallprint (2426718), miview (2499705) and E4…
15 May 1996
Mortgage debenture
Delivered: 30 May 1996
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1991
Debenture
Delivered: 17 April 1991
Status: Satisfied on 14 December 1994
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…
5 January 1990
Mortgage debenture
Delivered: 16 January 1990
Status: Satisfied on 7 June 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…