THOMSON LIMITED
SOUTH MILFORD R.A.J. THOMSON ENGINEERS AND CONTRACTORS LIMITED

Hellopages » North Yorkshire » Selby » LS25 5PF

Company number 01161276
Status Active
Incorporation Date 26 February 1974
Company Type Private Limited Company
Address MONK FRYSTON PARK, BETTERAS HILL ROAD, SOUTH MILFORD, YORKSHIRE, LS25 5PF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Satisfaction of charge 011612760003 in full; Satisfaction of charge 011612760004 in full; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 5,000 . The most likely internet sites of THOMSON LIMITED are www.thomson.co.uk, and www.thomson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Castleford Rail Station is 4.6 miles; to Pontefract Baghill Rail Station is 4.9 miles; to Garforth Rail Station is 5.6 miles; to Featherstone Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomson Limited is a Private Limited Company. The company registration number is 01161276. Thomson Limited has been working since 26 February 1974. The present status of the company is Active. The registered address of Thomson Limited is Monk Fryston Park Betteras Hill Road South Milford Yorkshire Ls25 5pf. . GILES, Trevor Howard is a Secretary of the company. GILES, Trevor Howard is a Director of the company. KAISER, Elizabeth Clare is a Director of the company. PICKARD, Steven is a Director of the company. SCOTT, John George is a Director of the company. THOMSON, Richard Arthur John is a Director of the company. Secretary THOMSON, Ann Rosalie has been resigned. Director DAVISON, Brian Raymond has been resigned. Director GRAY, John Francis has been resigned. Director PICKARD, Albert has been resigned. Director THOMSON, Ann Rosalie has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
GILES, Trevor Howard
Appointed Date: 26 July 1994

Director
GILES, Trevor Howard

76 years old

Director
KAISER, Elizabeth Clare
Appointed Date: 11 April 2011
50 years old

Director
PICKARD, Steven
Appointed Date: 01 September 2011
58 years old

Director
SCOTT, John George
Appointed Date: 01 September 2011
74 years old

Director

Resigned Directors

Secretary
THOMSON, Ann Rosalie
Resigned: 26 July 1994

Director
DAVISON, Brian Raymond
Resigned: 27 June 1993
85 years old

Director
GRAY, John Francis
Resigned: 31 May 1995
Appointed Date: 01 September 1994
83 years old

Director
PICKARD, Albert
Resigned: 31 August 2008
Appointed Date: 01 September 1994
86 years old

Director
THOMSON, Ann Rosalie
Resigned: 29 November 2009
81 years old

THOMSON LIMITED Events

16 Aug 2016
Satisfaction of charge 011612760003 in full
26 Jul 2016
Satisfaction of charge 011612760004 in full
21 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 5,000

01 Jul 2016
Group of companies' accounts made up to 30 November 2015
23 May 2016
Registration of charge 011612760004, created on 10 May 2016
...
... and 86 more events
30 Aug 1986
Full accounts made up to 30 November 1985

30 Aug 1986
Return made up to 25/07/86; full list of members

18 Sep 1980
Accounts made up to 31 May 1980
17 Sep 1980
Accounts made up to 31 May 1979
26 Feb 1974
Incorporation

THOMSON LIMITED Charges

10 May 2016
Charge code 0116 1276 0004
Delivered: 23 May 2016
Status: Satisfied on 26 July 2016
Persons entitled: Richard Arthur John Thomson, Ann Rosalie Thomson, Elizabeth Clare Thomson-Kaiser and D a Budge Pension Trustees LTD
Description: Monk fryston lodge, south milford, LS25 5PF…
10 May 2016
Charge code 0116 1276 0003
Delivered: 19 May 2016
Status: Satisfied on 16 August 2016
Persons entitled: Richard Arthur John Thomson, Ann Rosalie Thomson, Elizabeth Clare Thomson-Kaiser and D a Budge Pension Trustees LTD
Description: Monk fryston lodge, south milford, LS25 5PF…
31 July 1985
Fixed and floating charge
Delivered: 7 August 1985
Status: Satisfied on 18 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 1984
Guarantee & debenture
Delivered: 17 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…