THAMES MATERIALS LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 03045533
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, HENLEY ON THAMES, OXON, RG9 4QG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of THAMES MATERIALS LIMITED are www.thamesmaterials.co.uk, and www.thames-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Thames Materials Limited is a Private Limited Company. The company registration number is 03045533. Thames Materials Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Thames Materials Limited is The Coach House Greys Green Business Centre Henley On Thames Oxon Rg9 4qg. . CLARKE, Sonia is a Secretary of the company. CLARKE, Martin Owen is a Director of the company. Secretary CLARKE, Martin has been resigned. Secretary HENNESSY, Martina has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BYRNE, John has been resigned. Director CLERKIN, Martin has been resigned. Director CROPPER, Rory Yhani Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CLARKE, Sonia
Appointed Date: 12 June 2002

Director
CLARKE, Martin Owen
Appointed Date: 14 November 1996
63 years old

Resigned Directors

Secretary
CLARKE, Martin
Resigned: 12 June 2002
Appointed Date: 14 November 1996

Secretary
HENNESSY, Martina
Resigned: 14 November 1996
Appointed Date: 12 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

Director
BYRNE, John
Resigned: 12 June 2003
Appointed Date: 08 October 1995
65 years old

Director
CLERKIN, Martin
Resigned: 08 October 1995
Appointed Date: 12 April 1995
64 years old

Director
CROPPER, Rory Yhani Charles
Resigned: 20 February 1999
Appointed Date: 15 December 1998
86 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 April 1995
Appointed Date: 12 April 1995

THAMES MATERIALS LIMITED Events

03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

25 Apr 2016
Accounts for a medium company made up to 31 October 2015
09 Dec 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

09 Dec 2015
Statement of company's objects
...
... and 65 more events
10 Oct 1995
New director appointed
10 Oct 1995
Director resigned
27 Apr 1995
Secretary resigned;new secretary appointed
27 Apr 1995
Director resigned;new director appointed
12 Apr 1995
Incorporation

THAMES MATERIALS LIMITED Charges

7 March 2013
Assignment
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due to the assignor in…
26 March 2012
Legal mortgage
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south east side…
19 December 2011
Legal mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 4 sarum complex salisbury road uxbridge…
4 February 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
29 December 2010
Legal assignment
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 August 2009
Legal mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south east of park avenue…
18 March 2008
Transfer
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at park avenue, southall.
19 September 2007
Aircraft mortgage
Delivered: 22 September 2007
Status: Satisfied on 15 June 2010
Persons entitled: Clydesdale Bank Asset Finance LTD
Description: 2007 robinson R44 raven ii helicopter reg:g-digg s/no:11904.
14 October 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…