THULE OUTDOOR LIMITED
HAVERHILL THULE AUTOMOTIVE LIMITED

Hellopages » Suffolk » St Edmundsbury » CB9 7XZ

Company number 03210726
Status Active
Incorporation Date 11 June 1996
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 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Michael Derek Foster as a director on 31 May 2016; Termination of appointment of Michael Craig Torbitt as a director on 31 May 2016. The most likely internet sites of THULE OUTDOOR LIMITED are www.thuleoutdoor.co.uk, and www.thule-outdoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Thule Outdoor Limited is a Private Limited Company. The company registration number is 03210726. Thule Outdoor Limited has been working since 11 June 1996. The present status of the company is Active. The registered address of Thule Outdoor Limited is Units 1 3 Two Counties Estate Falconer Road Haverhill Suffolk Cb9 7xz. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. HEDBERG, Lars Johan is a Director of the company. MAURITZSON, Per Lennart is a Director of the company. Secretary BRADBURY, Peter John has been resigned. Secretary DAVIS, John Raymond has been resigned. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director BARKER, Peter Royston has been resigned. Director BJORSTRAND, Torbjorn Ake Ingemar has been resigned. Director BRADBURY, Peter John 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 FOSTER, Michael Derek has been resigned. Director GUSTAFSSON, Lars has been resigned. Director HALL, Fredrik has been resigned. Director HAMBERT, Peter has been resigned. Director KRAL, Peter Hans has been resigned. Director LJUNGOVIST, Stig Ove has been resigned. Director MARSDEN, Richard William has been resigned. Director OSTER, Theo has been resigned. Director PETTERSSON, 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 SKEPPNER, Ake has been resigned. Director TORBITT, Michael Craig has been resigned. Director TOULSON, Alan Kilsha has been resigned. Director VAN SMIRREN, Peter Richard has been resigned. Director WARD, Nigel Paul has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 09 February 2004

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
BRADBURY, Peter John
Resigned: 27 February 2004
Appointed Date: 12 June 1996

Secretary
DAVIS, John Raymond
Resigned: 12 June 1996
Appointed Date: 11 June 1996

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 09 February 2004
Appointed Date: 19 February 1999

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

Director
BJORSTRAND, Torbjorn Ake Ingemar
Resigned: 25 June 2001
Appointed Date: 22 September 1999
80 years old

Director
BRADBURY, Peter John
Resigned: 27 February 2004
Appointed Date: 01 February 1998
68 years old

Director
BUTLER, Claire Louise
Resigned: 31 December 2011
Appointed Date: 01 July 2008
50 years old

Director
DE GRAAF, Gerrit
Resigned: 10 November 2010
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
FOSTER, Michael Derek
Resigned: 25 September 2006
Appointed Date: 01 May 2003
60 years old

Director
GUSTAFSSON, Lars
Resigned: 01 April 1997
Appointed Date: 04 September 1996
77 years old

Director
HALL, Fredrik
Resigned: 01 August 2004
Appointed Date: 01 May 2003
56 years old

Director
HAMBERT, Peter
Resigned: 01 February 1998
Appointed Date: 01 April 1997
68 years old

Director
KRAL, Peter Hans
Resigned: 01 May 2003
Appointed Date: 01 August 2001
76 years old

Director
LJUNGOVIST, Stig Ove
Resigned: 22 February 2000
Appointed Date: 28 June 1996
88 years old

Director
MARSDEN, Richard William
Resigned: 01 September 2008
Appointed Date: 13 August 2004
53 years old

Director
OSTER, Theo
Resigned: 11 October 2002
Appointed Date: 28 June 1996
67 years old

Director
PETTERSSON, Christer Anders Ingemar
Resigned: 10 November 2010
Appointed Date: 01 July 2008
60 years old

Director
RENGELINK, Jan Willem
Resigned: 10 November 2010
Appointed Date: 26 September 2007
71 years old

Director
SCHYLIT, Roland
Resigned: 25 September 2006
Appointed Date: 01 May 2003
71 years old

Director
SHANKS, Dean Graham
Resigned: 31 December 2013
Appointed Date: 14 February 2011
70 years old

Director
SKEPPNER, Ake
Resigned: 01 September 2001
Appointed Date: 28 June 1996
74 years old

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

Director
TOULSON, Alan Kilsha
Resigned: 28 June 1996
Appointed Date: 11 June 1996
83 years old

Director
VAN SMIRREN, Peter Richard
Resigned: 26 September 2007
Appointed Date: 01 September 1999
64 years old

Director
WARD, Nigel Paul
Resigned: 10 November 2010
Appointed Date: 01 July 2008
55 years old

THULE OUTDOOR LIMITED Events

29 Sep 2016
Full accounts made up to 31 December 2015
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
16 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 150,000

31 May 2016
Appointment of Lars Johan Hedberg as a director on 31 May 2016
...
... and 128 more events
12 Jul 1996
New director appointed
12 Jul 1996
New director appointed
01 Jul 1996
Secretary resigned
01 Jul 1996
New secretary appointed
11 Jun 1996
Incorporation

THULE OUTDOOR LIMITED Charges

5 March 2009
Fixed and floating security document
Delivered: 11 March 2009
Status: Satisfied on 4 December 2014
Persons entitled: Nordea Bank Ab (Publ) as Security Agent
Description: Fixed and floating charge over the undertaking and all…
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…
27 October 2005
Supplemental debenture
Delivered: 8 November 2005
Status: Satisfied on 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties'security Agent'
Description: Fixed and floating charges over the undertaking and all…
28 December 2004
Registered pledge agreement
Delivered: 5 January 2005
Status: Satisfied on 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares. See the mortgage charge document for full…
28 December 2004
Registered pledge agreement
Delivered: 5 January 2005
Status: Satisfied on 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All shares. See the mortgage charge document for full…
20 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: Including barbot hall industrial estate,mangham…
9 November 2000
Deed of legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 26 February 2009
Persons entitled: Svenska Handelsbanken Ab
Description: F/H land on the south west side of mangham road parkgate…
11 September 1996
Debenture
Delivered: 13 September 1996
Status: Satisfied on 11 December 2006
Persons entitled: Svenska Handelsbanken
Description: All balances standing to the credit of any account all book…