THULE HOLDING LIMITED
HAVERHILL CRUISE HOLDCO LIMITED HACKREMCO (NO. 2192) LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 7XZ

Company number 05208892
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address UNITS 1-3 TWO COUNTIES ESTATE, FALCONER ROAD, HAVERHILL, SUFFOLK, CB9 7XZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 25,927,939.9 ; Termination of appointment of Michael Derek Foster as a director on 31 May 2016. The most likely internet sites of THULE HOLDING LIMITED are www.thuleholding.co.uk, and www.thule-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Thule Holding Limited is a Private Limited Company. The company registration number is 05208892. Thule Holding Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Thule Holding Limited is Units 1 3 Two Counties Estate Falconer Road Haverhill Suffolk Cb9 7xz. . HEDBERG, Lars Johan is a Director of the company. MAURITZSON, Per Lennart is a Director of the company. Secretary BUTLER, Claire Louise has been resigned. Secretary ERNST, Eric Joost has been resigned. Secretary MARSDEN, Richard William has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ARNEY, John has been resigned. Director BARKER, Peter Royston has been resigned. Director BUTLER, Claire Louise has been resigned. Director DE GRAAF, Gerrit has been resigned. Director FOSTER, Michael Derek has been resigned. Director MARSDEN, Richard William has been resigned. Director PETTEWRSSON, Christer Anders Ingemar has been resigned. Director RENGELINK, Jan Willem has been resigned. Director SCHYLIT, Roland has been resigned. Director SHANKS, Dean Graham has been resigned. Director TORBITT, Michael Craig has been resigned. Director VAN SMIRREN, Peter Richard has been resigned. Director WARD, Nigel Paul has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HEDBERG, Lars Johan
Appointed Date: 31 May 2016
59 years old

Director
MAURITZSON, Per Lennart
Appointed Date: 31 May 2016
58 years old

Resigned Directors

Secretary
BUTLER, Claire Louise
Resigned: 31 December 2011
Appointed Date: 01 September 2008

Secretary
ERNST, Eric Joost
Resigned: 15 February 2005
Appointed Date: 25 November 2004

Secretary
MARSDEN, Richard William
Resigned: 31 December 2011
Appointed Date: 14 February 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 25 November 2004
Appointed Date: 18 August 2004

Director
ARNEY, John
Resigned: 15 February 2005
Appointed Date: 25 November 2004
57 years old

Director
BARKER, Peter Royston
Resigned: 25 January 2012
Appointed Date: 14 February 2011
66 years old

Director
BUTLER, Claire Louise
Resigned: 30 November 2011
Appointed Date: 01 July 2008
50 years old

Director
DE GRAAF, Gerrit
Resigned: 31 March 2011
Appointed Date: 26 September 2007
62 years old

Director
FOSTER, Michael Derek
Resigned: 31 May 2016
Appointed Date: 14 February 2011
60 years old

Director
MARSDEN, Richard William
Resigned: 01 September 2008
Appointed Date: 14 February 2005
53 years old

Director
PETTEWRSSON, Christer Anders Ingemar
Resigned: 31 March 2011
Appointed Date: 01 July 2008
60 years old

Director
RENGELINK, Jan Willem
Resigned: 31 March 2011
Appointed Date: 26 September 2007
71 years old

Director
SCHYLIT, Roland
Resigned: 25 September 2006
Appointed Date: 14 February 2005
71 years old

Director
SHANKS, Dean Graham
Resigned: 31 December 2013
Appointed Date: 04 January 2011
70 years old

Director
TORBITT, Michael Craig
Resigned: 31 May 2016
Appointed Date: 04 January 2011
57 years old

Director
VAN SMIRREN, Peter Richard
Resigned: 26 September 2007
Appointed Date: 25 September 2006
64 years old

Director
WARD, Nigel Paul
Resigned: 31 March 2011
Appointed Date: 01 July 2008
55 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 25 November 2004
Appointed Date: 18 August 2004

THULE HOLDING LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 25,927,939.9

17 Jun 2016
Termination of appointment of Michael Derek Foster as a director on 31 May 2016
17 Jun 2016
Termination of appointment of Michael Craig Torbitt as a director on 31 May 2016
31 May 2016
Appointment of Lars Johan Hedberg as a director on 31 May 2016
...
... and 90 more events
01 Dec 2004
Director resigned
01 Dec 2004
Accounting reference date extended from 31/08/05 to 31/12/05
26 Nov 2004
Ad 22/11/04--------- £ si 1@1=1 £ ic 1/2
24 Nov 2004
Company name changed hackremco (no. 2192) LIMITED\certificate issued on 24/11/04
18 Aug 2004
Incorporation

THULE HOLDING LIMITED Charges

1 June 2007
Supplemental debenture
Delivered: 13 June 2007
Status: Satisfied on 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
6 September 2006
Supplemental debenture
Delivered: 15 September 2006
Status: Satisfied on 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied on 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC,London as Security Trustee for Itself and the Other Securedparties
Description: Fixed and floating charges over the undertaking and all…