SHAD THAMES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2BD

Company number 02693392
Status Active
Incorporation Date 3 March 1992
Company Type Private Limited Company
Address UNIT 3 LLOYDS WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Unit 11 st Saviours Wharf Mill Street London SE1 2BE to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 9 March 2017; Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 23 June 2016. The most likely internet sites of SHAD THAMES LIMITED are www.shadthames.co.uk, and www.shad-thames.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Shad Thames Limited is a Private Limited Company. The company registration number is 02693392. Shad Thames Limited has been working since 03 March 1992. The present status of the company is Active. The registered address of Shad Thames Limited is Unit 3 Lloyds Wharf Mill Street London England Se1 2bd. . HURRY, Elizabeth is a Secretary of the company. LYNN, Anne Grace is a Director of the company. MACNAUGHTAN, Mark Julian is a Director of the company. POLLOCK, David Timothy Campbell is a Director of the company. Secretary HURRY, Elizabeth has been resigned. Secretary POLLOCK, David Timothy Campbell has been resigned. Secretary WADE, Michael John has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ANDREANOFF, Caroline has been resigned. Director TEAR, Tony has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HURRY, Elizabeth
Appointed Date: 01 December 2002

Director
LYNN, Anne Grace
Appointed Date: 24 May 2004
85 years old

Director
MACNAUGHTAN, Mark Julian
Appointed Date: 30 November 2010
68 years old

Director
POLLOCK, David Timothy Campbell
Appointed Date: 19 April 1993
67 years old

Resigned Directors

Secretary
HURRY, Elizabeth
Resigned: 23 June 1994
Appointed Date: 21 April 1993

Secretary
POLLOCK, David Timothy Campbell
Resigned: 12 July 1993
Appointed Date: 19 April 1993

Secretary
WADE, Michael John
Resigned: 01 December 2002
Appointed Date: 24 June 1994

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 19 April 1993

Director
ANDREANOFF, Caroline
Resigned: 24 May 2004
Appointed Date: 19 April 1993
68 years old

Director
TEAR, Tony
Resigned: 09 October 2012
Appointed Date: 30 November 2010
61 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 19 April 1993

SHAD THAMES LIMITED Events

09 Mar 2017
Registered office address changed from Unit 11 st Saviours Wharf Mill Street London SE1 2BE to Unit 3 Lloyds Wharf Mill Street London SE1 2BD on 9 March 2017
09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Jan 2017
Total exemption full accounts made up to 23 June 2016
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 87

24 Dec 2015
Total exemption full accounts made up to 23 June 2015
...
... and 66 more events
30 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1993
Registered office changed on 30/04/93 from: 55 colmore row birmingham. B3 2AS

29 Apr 1993
Company name changed ingleby (622) LIMITED\certificate issued on 30/04/93

17 Jun 1992
Registered office changed on 17/06/92 from: 10TH floor bank house, 8 cherry street, birmingham, B2 5JY

03 Mar 1992
Incorporation