THETFORD INTERNATIONAL COMMODITIES LIMITED
THETFORD CPR.COM/THETFORD LIMITED MARITGAIN LIMITED

Hellopages » Suffolk » St Edmundsbury » IP24 2PN

Company number 03634650
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address RYMER POINT, BURY ROAD, THETFORD, NORFOLK, IP24 2PN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 September 2015 Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of THETFORD INTERNATIONAL COMMODITIES LIMITED are www.thetfordinternationalcommodities.co.uk, and www.thetford-international-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Bury St Edmunds Rail Station is 6.7 miles; to Thurston Rail Station is 7.5 miles; to Brandon Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thetford International Commodities Limited is a Private Limited Company. The company registration number is 03634650. Thetford International Commodities Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Thetford International Commodities Limited is Rymer Point Bury Road Thetford Norfolk Ip24 2pn. . ELLIS, Kathleen Joan is a Secretary of the company. ELLIS, Kenneth Reuben is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOWARD, Roy has been resigned. Director ZANITCHKHAH, Pedram has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ELLIS, Kathleen Joan
Appointed Date: 15 December 1998

Director
ELLIS, Kenneth Reuben
Appointed Date: 15 December 1998
85 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 1998
Appointed Date: 18 September 1998

Director
HOWARD, Roy
Resigned: 10 March 2006
Appointed Date: 24 July 2002
64 years old

Director
ZANITCHKHAH, Pedram
Resigned: 01 March 2012
Appointed Date: 01 March 2007
52 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1998
Appointed Date: 18 September 1998

Persons With Significant Control

Mr Kenneth Reuben Ellis
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

THETFORD INTERNATIONAL COMMODITIES LIMITED Events

07 Oct 2016
Confirmation statement made on 11 September 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 11 September 2015
Statement of capital on 2015-10-05
  • GBP 2

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2

...
... and 44 more events
11 Jan 1999
Secretary resigned
11 Jan 1999
Director resigned
24 Dec 1998
Company name changed maritgain LIMITED\certificate issued on 29/12/98
23 Dec 1998
Registered office changed on 23/12/98 from: 6/8 underwood street london N1 7JQ
18 Sep 1998
Incorporation