THOMPSON & MORGAN (GROUP) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG
Company number 02860589
Status Active
Incorporation Date 8 October 1993
Company Type Private Limited Company
Address 3RD FLOOR CUMBERLAND HOUSE, CUMBERLAND PLACE, SOUTHAMPTON, ENGLAND, SO15 2BG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are 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; Termination of appointment of Mark Derek Logan as a director on 7 March 2017. The most likely internet sites of THOMPSON & MORGAN (GROUP) LIMITED are www.thompsonmorgangroup.co.uk, and www.thompson-morgan-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four 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 Limited is a Private Limited Company. The company registration number is 02860589. Thompson Morgan Group Limited has been working since 08 October 1993. The present status of the company is Active. The registered address of Thompson Morgan Group Limited is 3rd Floor Cumberland House Cumberland Place Southampton England So15 2bg. . 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 COOPER, Jonathan Wellesley has been resigned. Secretary LEWIS, Keith James has been resigned. Secretary SANGSTER, Bruce Joseph has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director COOPER, Jonathan Wellesley has been resigned. Director HANSORD, Paul 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 MARTINDALE, Steven Leo has been resigned. Director MAY, John Howard has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director SANGSTER, Bruce Joseph has been resigned. Director SANGSTER, Keith Murray has been resigned. Director STOREY, Peter William has been resigned. Director TURNER, Cedric has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
BURGESS, Iain
Appointed Date: 07 March 2017
54 years old

Director
PRICE, Daniel Russell
Appointed Date: 07 March 2017
54 years old

Director
REES, Gary John Michael
Appointed Date: 07 March 2017
61 years old

Resigned Directors

Secretary
COOPER, Jonathan Wellesley
Resigned: 27 February 1998
Appointed Date: 30 March 1994

Secretary
LEWIS, Keith James
Resigned: 10 April 2015
Appointed Date: 27 February 1998

Secretary
SANGSTER, Bruce Joseph
Resigned: 30 March 1994
Appointed Date: 08 October 1993

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 09 October 1993
Appointed Date: 08 October 1993

Director
COOPER, Jonathan Wellesley
Resigned: 23 October 2014
Appointed Date: 21 June 1995
62 years old

Director
HANSORD, Paul
Resigned: 07 March 2017
Appointed Date: 08 October 1993
71 years old

Director
LEWIS, Keith James
Resigned: 10 April 2015
Appointed Date: 01 January 2000
69 years old

Director
LOGAN, Mark Derek
Resigned: 07 March 2017
Appointed Date: 26 May 2016
58 years old

Director
MAGRATH, Bryan Robert
Resigned: 07 March 2017
Appointed Date: 30 June 2014
65 years old

Director
MARTINDALE, Steven Leo
Resigned: 30 September 2001
Appointed Date: 18 February 2000
69 years old

Director
MAY, John Howard
Resigned: 07 March 2017
Appointed Date: 23 December 1996
69 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 09 October 1993
Appointed Date: 08 October 1993

Director
SANGSTER, Bruce Joseph
Resigned: 14 December 1999
Appointed Date: 08 October 1993
78 years old

Director
SANGSTER, Keith Murray
Resigned: 14 December 1999
Appointed Date: 08 October 1993
83 years old

Director
STOREY, Peter William
Resigned: 08 September 1997
Appointed Date: 08 October 1993
77 years old

Director
TURNER, Cedric
Resigned: 31 August 1994
Appointed Date: 08 October 1993
88 years old

Persons With Significant Control

Primary Capital Limited
Notified on: 1 June 2016
Nature of control: Has significant influence or control

THOMPSON & MORGAN (GROUP) LIMITED Events

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 Paul Hansord as a director on 7 March 2017
15 Mar 2017
Appointment of Mr Gary John Michael Rees as a director on 7 March 2017
...
... and 115 more events
08 Dec 1993
Accounting reference date notified as 30/06

21 Oct 1993
Secretary resigned;director resigned

21 Oct 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Oct 1993
£ nc 1000/100000 08/10/93

08 Oct 1993
Incorporation

THOMPSON & MORGAN (GROUP) LIMITED Charges

7 March 2017
Charge code 0286 0589 0005
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…
19 June 2000
Debenture
Delivered: 28 June 2000
Status: Satisfied on 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
30 January 1997
Guarantee and debenture
Delivered: 12 February 1997
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 April 1994
Guarantee and debenture
Delivered: 5 May 1994
Status: Satisfied on 23 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…