THUNDERSECTOR LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 3JU

Company number 02085571
Status Active
Incorporation Date 22 December 1986
Company Type Private Limited Company
Address METRO PHARMACY, 79 ELLISON STREET, JARROW, TYNE AND WEAR, NE32 3JU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 August 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Director's details changed for Mr Seamus Fleming on 30 April 2015. The most likely internet sites of THUNDERSECTOR LIMITED are www.thundersector.co.uk, and www.thundersector.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Seaburn Rail Station is 5.5 miles; to Dunston Rail Station is 6.3 miles; to Cramlington Rail Station is 8.5 miles; to Chester-le-Street Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thundersector Limited is a Private Limited Company. The company registration number is 02085571. Thundersector Limited has been working since 22 December 1986. The present status of the company is Active. The registered address of Thundersector Limited is Metro Pharmacy 79 Ellison Street Jarrow Tyne and Wear Ne32 3ju. . BURDON, Anita Geraldine is a Secretary of the company. BURDON, Anita Geraldine is a Director of the company. BURDON, Mark David is a Director of the company. FLEMING, Seamus is a Director of the company. Secretary JOHNSTON, Leo Michael has been resigned. Director JOHNSTON, John has been resigned. Director PICKARD, Jennifer has been resigned. Director SENDALL, Peter has been resigned. The company operates in "Dispensing chemist in specialised stores".


thundersector Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURDON, Anita Geraldine
Appointed Date: 01 February 2008

Director
BURDON, Anita Geraldine
Appointed Date: 01 February 2008
48 years old

Director
BURDON, Mark David
Appointed Date: 01 February 2008
48 years old

Director
FLEMING, Seamus
Appointed Date: 01 February 2008
45 years old

Resigned Directors

Secretary
JOHNSTON, Leo Michael
Resigned: 01 February 2008

Director
JOHNSTON, John
Resigned: 01 February 2008
74 years old

Director
PICKARD, Jennifer
Resigned: 31 March 2003
76 years old

Director
SENDALL, Peter
Resigned: 31 March 2006
79 years old

THUNDERSECTOR LIMITED Events

18 May 2016
Accounts for a dormant company made up to 31 August 2015
05 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

05 May 2016
Director's details changed for Mr Seamus Fleming on 30 April 2015
07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

...
... and 86 more events
27 Jul 1987
Director resigned;new director appointed

27 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1987
Memorandum and Articles of Association

22 Dec 1986
Certificate of Incorporation
22 Dec 1986
Incorporation

THUNDERSECTOR LIMITED Charges

1 February 2008
Debenture
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Legal charge
Delivered: 21 September 2002
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Ellison street jarrow and all fixtures and fittings and…
22 June 1994
Debenture
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 77, 77A and 79 ellison street jarrow, floating charge all…
16 December 1991
Legal charge
Delivered: 6 January 1992
Status: Satisfied on 18 November 1998
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 75, 77, 77A and 79 ellison street, jarrow…
29 August 1989
Debenture
Delivered: 30 August 1989
Status: Satisfied on 18 November 1998
Persons entitled: Statim Finance Limited
Description: (Including trade fixtures) f/h premises at 75, 77, 78 & 79…
19 July 1989
Legal charge
Delivered: 20 July 1989
Status: Satisfied on 18 November 1998
Persons entitled: Statim Finance Limited
Description: L/H premises and ground floor at jarrow bus station in the…
19 July 1989
Debenture
Delivered: 20 July 1989
Status: Satisfied on 18 November 1998
Persons entitled: Aah Pharmaceuticals Limited
Description: (Including trade fixtures). Fixed and floating charges over…