WILLIAM THOMPSON PROPERTIES LIMITED
MALTON LIMCO EIGHTY EIGHT LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 6TA
Company number 04380459
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address WILLIAM THOMPSON PROPERTIES LIMITED MAIN STREET, AMOTHERBY, MALTON, NORTH YORKSHIRE, YO17 6TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mr Andrew Mark Richardson as a secretary on 4 January 2017; Termination of appointment of John Michael Drury as a secretary on 4 January 2017. The most likely internet sites of WILLIAM THOMPSON PROPERTIES LIMITED are www.williamthompsonproperties.co.uk, and www.william-thompson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. William Thompson Properties Limited is a Private Limited Company. The company registration number is 04380459. William Thompson Properties Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of William Thompson Properties Limited is William Thompson Properties Limited Main Street Amotherby Malton North Yorkshire Yo17 6ta. . RICHARDSON, Andrew Mark is a Secretary of the company. BRADER, Alan Charles is a Director of the company. RICHARDSON, Andrew Mark is a Director of the company. ROOK, Robert Charles is a Director of the company. Secretary CLARK, Maureen Ann has been resigned. Secretary COLLIER, Jean has been resigned. Secretary DRURY, John Michael has been resigned. Director BAINBRIDGE, Michael William has been resigned. Director CLARKE, Steven Henry has been resigned. Director DRURY, John Michael has been resigned. Director DUNCAN, Alistair Mark Mackereth has been resigned. Director HARTLEY, Peter Anderson has been resigned. Director JOHNSON, Neil Hugh Ronksley has been resigned. Director LYTH, Christopher has been resigned. Director THOMPSON, David William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICHARDSON, Andrew Mark
Appointed Date: 04 January 2017

Director
BRADER, Alan Charles
Appointed Date: 03 July 2014
71 years old

Director
RICHARDSON, Andrew Mark
Appointed Date: 03 July 2007
60 years old

Director
ROOK, Robert Charles
Appointed Date: 03 July 2014
73 years old

Resigned Directors

Secretary
CLARK, Maureen Ann
Resigned: 03 July 2007
Appointed Date: 18 July 2002

Secretary
COLLIER, Jean
Resigned: 18 July 2002
Appointed Date: 25 February 2002

Secretary
DRURY, John Michael
Resigned: 04 January 2017
Appointed Date: 03 July 2007

Director
BAINBRIDGE, Michael William
Resigned: 03 July 2007
Appointed Date: 18 July 2002
73 years old

Director
CLARKE, Steven Henry
Resigned: 17 October 2014
Appointed Date: 03 July 2014
74 years old

Director
DRURY, John Michael
Resigned: 03 July 2014
Appointed Date: 03 July 2007
67 years old

Director
DUNCAN, Alistair Mark Mackereth
Resigned: 18 July 2002
Appointed Date: 25 February 2002
72 years old

Director
HARTLEY, Peter Anderson
Resigned: 03 July 2014
Appointed Date: 03 July 2007
51 years old

Director
JOHNSON, Neil Hugh Ronksley
Resigned: 03 July 2014
Appointed Date: 03 July 2007
65 years old

Director
LYTH, Christopher
Resigned: 03 July 2014
Appointed Date: 03 July 2007
66 years old

Director
THOMPSON, David William
Resigned: 03 July 2007
Appointed Date: 18 July 2002
95 years old

WILLIAM THOMPSON PROPERTIES LIMITED Events

13 Mar 2017
Full accounts made up to 30 September 2016
17 Jan 2017
Appointment of Mr Andrew Mark Richardson as a secretary on 4 January 2017
16 Jan 2017
Termination of appointment of John Michael Drury as a secretary on 4 January 2017
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 585,001

15 Feb 2016
Accounts for a small company made up to 30 September 2015
...
... and 74 more events
05 Aug 2002
New director appointed
05 Aug 2002
New director appointed
01 May 2002
Memorandum and Articles of Association
15 Apr 2002
Company name changed limco eighty eight LIMITED\certificate issued on 15/04/02
25 Feb 2002
Incorporation

WILLIAM THOMPSON PROPERTIES LIMITED Charges

23 July 2014
Charge code 0438 0459 0007
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Andrew Mark Richardson
Description: Contains fixed charge…
3 July 2014
Charge code 0438 0459 0006
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 July 2014
Charge code 0438 0459 0005
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being william thompson office…
27 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Satisfied on 12 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H agriculture house murton lane murton york t/no…
3 July 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied on 17 May 2014
Persons entitled: Michael W Bainbridge Maureen a Clark Christine M Clarke & David W Thompson
Description: Fixed and floating charges over the undertaking and all…
3 July 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied on 12 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 12 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H jubilee mill murton lane murton york. With the benefit…