HARVEY THORNEYCROFT LIMITED
TWICKENHAM PREMIERCROFT LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 3SD
Company number 05774859
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address 1C KING STREET, TWICKENHAM, TW1 3SD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10,625 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HARVEY THORNEYCROFT LIMITED are www.harveythorneycroft.co.uk, and www.harvey-thorneycroft.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and ten months. Harvey Thorneycroft Limited is a Private Limited Company. The company registration number is 05774859. Harvey Thorneycroft Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of Harvey Thorneycroft Limited is 1c King Street Twickenham Tw1 3sd. The company`s financial liabilities are £214k. It is £12.57k against last year. The cash in hand is £361.78k. It is £63.19k against last year. And the total assets are £496.34k, which is £104.04k against last year. MARTINI, Yaser Hachem is a Director of the company. THORNEYCROFT, Harvey is a Director of the company. Secretary SLEVIN, Damian has been resigned. Secretary SMITH, Michael Llewellyn Wheldon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SINDERBERRY, Mark William has been resigned. Director SMITH, Michael Llewellyn Wheldon has been resigned. Director WRAY, Nigel William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


harvey thorneycroft Key Finiance

LIABILITIES £214k
+6%
CASH £361.78k
+21%
TOTAL ASSETS £496.34k
+26%
All Financial Figures

Current Directors

Director
MARTINI, Yaser Hachem
Appointed Date: 12 September 2007
55 years old

Director
THORNEYCROFT, Harvey
Appointed Date: 10 April 2006
57 years old

Resigned Directors

Secretary
SLEVIN, Damian
Resigned: 25 May 2007
Appointed Date: 10 April 2006

Secretary
SMITH, Michael Llewellyn Wheldon
Resigned: 16 June 2009
Appointed Date: 25 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Director
SINDERBERRY, Mark William
Resigned: 25 May 2007
Appointed Date: 10 April 2006
62 years old

Director
SMITH, Michael Llewellyn Wheldon
Resigned: 16 June 2009
Appointed Date: 25 May 2007
57 years old

Director
WRAY, Nigel William
Resigned: 25 May 2007
Appointed Date: 10 April 2006
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 April 2006
Appointed Date: 10 April 2006

HARVEY THORNEYCROFT LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,625

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,625

09 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 49 more events
20 Apr 2006
New secretary appointed
20 Apr 2006
New director appointed
20 Apr 2006
Secretary resigned
20 Apr 2006
Director resigned
10 Apr 2006
Incorporation