THARLMAN LIMITED
KENDAL RUSSELL ARMER HOLDINGS LIMITED

Hellopages » Cumbria » South Lakeland » LA9 6LL

Company number 03081922
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address MINTSFEET PLACE, MINTSFEET ROAD NORTH, KENDAL, CUMBRIA, LA9 6LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of THARLMAN LIMITED are www.tharlman.co.uk, and www.tharlman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Tharlman Limited is a Private Limited Company. The company registration number is 03081922. Tharlman Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Tharlman Limited is Mintsfeet Place Mintsfeet Road North Kendal Cumbria La9 6ll. . COWGILL, Karen Patricia is a Secretary of the company. NICHOLSON, David Martyn is a Director of the company. TAYLOR, Andrew Christopher is a Director of the company. Secretary BENSON, Colin has been resigned. Secretary BRANDWOOD, Christopher Mark has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Director BENSON, Colin has been resigned. Director FITZGERALD, David Sean has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COWGILL, Karen Patricia
Appointed Date: 26 May 2005

Director
NICHOLSON, David Martyn
Appointed Date: 16 May 1996
69 years old

Director
TAYLOR, Andrew Christopher
Appointed Date: 16 May 1996
64 years old

Resigned Directors

Secretary
BENSON, Colin
Resigned: 31 March 2005
Appointed Date: 16 May 1996

Secretary
BRANDWOOD, Christopher Mark
Resigned: 16 May 1996
Appointed Date: 20 July 1995

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 26 May 2005
Appointed Date: 31 March 2005

Director
BENSON, Colin
Resigned: 31 March 2005
Appointed Date: 16 May 1996
68 years old

Director
FITZGERALD, David Sean
Resigned: 16 May 1996
Appointed Date: 20 July 1995
65 years old

Persons With Significant Control

Russell Armer Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THARLMAN LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
02 Nov 2015
Accounts for a dormant company made up to 31 March 2015
27 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 59

27 Jul 2015
Director's details changed for Mr Andrew Christopher Taylor on 1 July 2015
...
... and 90 more events
04 Jun 1996
New director appointed
04 Jun 1996
New secretary appointed;new director appointed
04 Jun 1996
New director appointed
04 Jun 1996
Memorandum and Articles of Association
20 Jul 1995
Incorporation

THARLMAN LIMITED Charges

3 December 2004
Assignment of life policy
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Colin Benson
Description: All sums assured and all bonuses. See the mortgage charge…
3 December 2004
Assignment of life policy
Delivered: 8 December 2004
Status: Satisfied on 26 April 2006
Persons entitled: Carole Margaret Nicholson
Description: All sums assured and all bonuses. See the mortgage charge…
3 December 2004
Assignment of life policy
Delivered: 8 December 2004
Status: Satisfied on 26 April 2006
Persons entitled: Andrew Christopher Taylor
Description: All sums assured and all bonuses. See the mortgage charge…
24 August 1998
Mortgage debenture
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 August 1998
Legal mortgage
Delivered: 24 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 86 highgate kendal cumbria t/n-CU102174.. And the…
27 March 1997
Legal charge
Delivered: 4 April 1997
Status: Satisfied on 12 August 1999
Persons entitled: Barclays Bank PLC
Description: 86 highgate kendal cumbria t/no CU102174.