Company number 04391063
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address 3RD FLOOR CUMBERLAND HOUSE, 15 - 17 CUMBERLAND PLACE, SOUTHAMPTON, ENGLAND, SO15 2BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Bryan Robert Magrath as a director on 7 March 2017; Termination of appointment of John Howard May as a director on 7 March 2017. The most likely internet sites of THOMPSON & MORGAN GROUP HOLDINGS LIMITED are www.thompsonmorgangroupholdings.co.uk, and www.thompson-morgan-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thompson Morgan Group Holdings Limited is a Private Limited Company.
The company registration number is 04391063. Thompson Morgan Group Holdings Limited has been working since 11 March 2002.
The present status of the company is Active. The registered address of Thompson Morgan Group Holdings Limited is 3rd Floor Cumberland House 15 17 Cumberland Place Southampton England So15 2bg. . MAY, John Howard is a Secretary of the company. BURGESS, Iain is a Director of the company. PRICE, Daniel Russell is a Director of the company. REES, Gary John Michael is a Director of the company. Secretary LEWIS, Keith James has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BOSS, Edward William has been resigned. Director COOPER, Jonathan Wellesley has been resigned. Director HANSORD, Paul has been resigned. Director JACOBS, Peter has been resigned. Director LEWIS, Keith James has been resigned. Director LOGAN, Mark Derek has been resigned. Director MAGRATH, Bryan Robert has been resigned. Director MAY, John Howard has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 01 May 2002
Appointed Date: 11 March 2002
Director
HANSORD, Paul
Resigned: 07 March 2017
Appointed Date: 01 May 2002
71 years old
Director
JACOBS, Peter
Resigned: 07 March 2017
Appointed Date: 01 May 2002
63 years old
Director
MAY, John Howard
Resigned: 07 March 2017
Appointed Date: 01 May 2002
69 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 01 May 2002
Appointed Date: 11 March 2002
Nominee Director
OVALSEC LIMITED
Resigned: 01 May 2002
Appointed Date: 11 March 2002
Persons With Significant Control
Bvg Group Limited
Notified on: 7 March 2017
Nature of control: Ownership of shares – 75% or more
THOMPSON & MORGAN GROUP HOLDINGS LIMITED Events
27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
15 Mar 2017
Termination of appointment of Bryan Robert Magrath as a director on 7 March 2017
15 Mar 2017
Termination of appointment of John Howard May as a director on 7 March 2017
15 Mar 2017
Termination of appointment of Mark Derek Logan as a director on 7 March 2017
15 Mar 2017
Termination of appointment of Peter Jacobs as a director on 7 March 2017
...
... and 93 more events
16 May 2002
New director appointed
16 May 2002
Director resigned
16 May 2002
Accounting reference date extended from 31/03/03 to 30/06/03
09 May 2002
Particulars of mortgage/charge
11 Mar 2002
Incorporation
7 March 2017
Charge code 0439 1063 0003
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 September 2006
Guarantee & debenture
Delivered: 29 September 2006
Status: Satisfied
on 15 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2002
Debenture
Delivered: 9 May 2002
Status: Satisfied
on 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…