T.H.E. SUBSID LIMITED
DINNINGTON

Hellopages » South Yorkshire » Rotherham » S25 4JJ

Company number 02579306
Status Active
Incorporation Date 1 February 1991
Company Type Private Limited Company
Address HOUGHTON ROAD, NORTH ANSTON TRADING ESTATE, DINNINGTON, SHEFFIELD, S25 4JJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Glynn David Revill as a secretary on 20 March 2017; Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of T.H.E. SUBSID LIMITED are www.thesubsid.co.uk, and www.t-h-e-subsid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. T H E Subsid Limited is a Private Limited Company. The company registration number is 02579306. T H E Subsid Limited has been working since 01 February 1991. The present status of the company is Active. The registered address of T H E Subsid Limited is Houghton Road North Anston Trading Estate Dinnington Sheffield S25 4jj. . REVILL, Glynn David is a Secretary of the company. HAVENHAND, Christopher Brian is a Director of the company. HAVENHAND, Janet Shirley is a Director of the company. Secretary BLEASDALE, Jill Wendy has been resigned. Secretary ORGAN, Keith has been resigned. Secretary SHOESMITH, David Martin has been resigned. Director BILTON, Michael James has been resigned. Director DARWIN, Andrew David has been resigned. Director HALL, Roger has been resigned. Director SKELTON, Clive has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REVILL, Glynn David
Appointed Date: 20 March 2017

Director
HAVENHAND, Christopher Brian
Appointed Date: 01 July 1996
65 years old

Director
HAVENHAND, Janet Shirley
Appointed Date: 01 May 2016
67 years old

Resigned Directors

Secretary
BLEASDALE, Jill Wendy
Resigned: 20 March 2017
Appointed Date: 30 June 2009

Secretary
ORGAN, Keith
Resigned: 30 June 2009
Appointed Date: 30 January 1997

Secretary
SHOESMITH, David Martin
Resigned: 30 January 1997
Appointed Date: 27 February 1991

Director
BILTON, Michael James
Resigned: 01 August 1996
Appointed Date: 27 February 1991
74 years old

Director
DARWIN, Andrew David
Resigned: 27 February 1991
Appointed Date: 15 February 1991
66 years old

Director
HALL, Roger
Resigned: 01 August 1996
Appointed Date: 27 February 1991
79 years old

Director
SKELTON, Clive
Resigned: 29 August 2013
Appointed Date: 02 November 1992
72 years old

Persons With Significant Control

Mr Christopher Brian Havenhand
Notified on: 29 August 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.H.E. SUBSID LIMITED Events

20 Mar 2017
Appointment of Mr Glynn David Revill as a secretary on 20 March 2017
20 Mar 2017
Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 30 April 2016
23 Aug 2016
Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016
...
... and 124 more events
04 Mar 1991
Registered office changed on 04/03/91 from: 2 baches street london N1 6UB

28 Feb 1991
Certificate of authorisation to commence business and borrow

28 Feb 1991
Application to commence business

22 Feb 1991
Company name changed optionmerge public LIMITED compa ny\certificate issued on 25/02/91

01 Feb 1991
Incorporation

T.H.E. SUBSID LIMITED Charges

1 August 1996
Debenture
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 7 August 1996
Persons entitled: Lombard North Central PLC
Description: F/H land and buildings east of todwick road north and south…
15 June 1993
Legal charge
Delivered: 19 June 1993
Status: Satisfied on 7 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at houghton rd north anston trading…
15 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 24 June 1994
Persons entitled: Chartered Trust PLC
Description: F/H land and buildings lying to the south of todwick road…
11 November 1991
Debenture
Delivered: 25 November 1991
Status: Satisfied on 7 August 1996
Persons entitled: Dale Electric Company of Great Britain Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 1991
Debenture
Delivered: 6 March 1991
Status: Satisfied on 7 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…