THAMES PROPERTIES LTD.
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 7BF

Company number 02324531
Status Active
Incorporation Date 2 December 1988
Company Type Private Limited Company
Address 6 FORGE LANE, PETERSHAM ROAD, RICHMOND, SURREY, TW10 7BF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mrs Tessa Frances Goldstein on 5 September 2016. The most likely internet sites of THAMES PROPERTIES LTD. are www.thamesproperties.co.uk, and www.thames-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Brentford Rail Station is 3 miles; to Clapham Junction Rail Station is 5.8 miles; to Balham Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Properties Ltd is a Private Limited Company. The company registration number is 02324531. Thames Properties Ltd has been working since 02 December 1988. The present status of the company is Active. The registered address of Thames Properties Ltd is 6 Forge Lane Petersham Road Richmond Surrey Tw10 7bf. . FRUCHTER, Margaret Ann is a Secretary of the company. ANDERMAN, Barbara is a Director of the company. FRUCHTER, Margaret Ann is a Director of the company. FRUCHTER, Simon Maurice is a Director of the company. GOLDSTEIN, Tessa Frances is a Director of the company. Secretary JACKSON, Peter Edward has been resigned. Secretary JONES, Roy Stephen has been resigned. Director FIECHTER, Georges Andre, Dr has been resigned. Director GOLDSTEIN, Richard has been resigned. Director JACKSON, Peter Edward has been resigned. Director JONES, Roy Stephen has been resigned. Director RICH, Jean Kitty has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRUCHTER, Margaret Ann
Appointed Date: 24 April 2002

Director
ANDERMAN, Barbara
Appointed Date: 04 August 2003
77 years old

Director
FRUCHTER, Margaret Ann
Appointed Date: 24 April 2002
80 years old

Director
FRUCHTER, Simon Maurice
Appointed Date: 01 February 2008
48 years old

Director
GOLDSTEIN, Tessa Frances
Appointed Date: 04 August 2003
71 years old

Resigned Directors

Secretary
JACKSON, Peter Edward
Resigned: 30 June 1992

Secretary
JONES, Roy Stephen
Resigned: 24 April 2002
Appointed Date: 06 July 1992

Director
FIECHTER, Georges Andre, Dr
Resigned: 28 April 1994
95 years old

Director
GOLDSTEIN, Richard
Resigned: 24 April 2002
79 years old

Director
JACKSON, Peter Edward
Resigned: 30 June 1992
89 years old

Director
JONES, Roy Stephen
Resigned: 24 April 2002
Appointed Date: 06 July 1992
76 years old

Director
RICH, Jean Kitty
Resigned: 03 December 2015
Appointed Date: 24 April 2002
101 years old

Persons With Significant Control

Mrs Barbara Anderman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Margaret Ann Fruchter
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Tessa Frances Goldstein
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

THAMES PROPERTIES LTD. Events

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Mrs Tessa Frances Goldstein on 5 September 2016
05 Sep 2016
Director's details changed for Simon Maurice Fruchter on 5 September 2016
05 Sep 2016
Director's details changed for Margaret Ann Fruchter on 5 September 2016
...
... and 99 more events
11 Jul 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Jul 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Jul 1989
Memorandum and Articles of Association
10 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Dec 1988
Incorporation

THAMES PROPERTIES LTD. Charges

21 December 1989
Fixed and floating charge
Delivered: 3 January 1990
Status: Satisfied on 5 March 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…