THOMAS EXCHANGE GLOBAL LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM3 9AG

Company number 02866549
Status Active
Incorporation Date 27 October 1993
Company Type Private Limited Company
Address 591 LONDON ROAD, CHEAM, SUTTON, SURREY, SM3 9AG
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of THOMAS EXCHANGE GLOBAL LIMITED are www.thomasexchangeglobal.co.uk, and www.thomas-exchange-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Thomas Exchange Global Limited is a Private Limited Company. The company registration number is 02866549. Thomas Exchange Global Limited has been working since 27 October 1993. The present status of the company is Active. The registered address of Thomas Exchange Global Limited is 591 London Road Cheam Sutton Surrey Sm3 9ag. . PERERA, Kurange Stanis Sandeep is a Secretary of the company. PERERA, Kurange Stanis Sandeep is a Director of the company. SAKTHITHARAN, Ariaratnam is a Director of the company. Secretary COOKE, Michael Angelo has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOKE, Michael Angelo has been resigned. Director THOMPSON, Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
PERERA, Kurange Stanis Sandeep
Appointed Date: 02 November 1999

Director
PERERA, Kurange Stanis Sandeep
Appointed Date: 02 November 1999
55 years old

Director
SAKTHITHARAN, Ariaratnam
Appointed Date: 23 June 2011
52 years old

Resigned Directors

Secretary
COOKE, Michael Angelo
Resigned: 02 November 1999
Appointed Date: 27 October 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 October 1993
Appointed Date: 27 October 1993

Director
COOKE, Michael Angelo
Resigned: 02 November 1999
Appointed Date: 27 October 1993
63 years old

Director
THOMPSON, Gary
Resigned: 31 May 2014
Appointed Date: 27 October 1993
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 October 1993
Appointed Date: 27 October 1993

Persons With Significant Control

Teg Forex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THOMAS EXCHANGE GLOBAL LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
01 Nov 2016
Accounts for a medium company made up to 31 March 2016
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

07 Jan 2016
Accounts for a small company made up to 31 March 2015
18 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 61 more events
15 Nov 1994
Return made up to 27/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Mar 1994
Accounting reference date notified as 31/03

16 Mar 1994
Ad 11/02/94--------- £ si 100@1=100 £ ic 2/102
07 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1993
Incorporation

THOMAS EXCHANGE GLOBAL LIMITED Charges

4 November 2009
Rent deposit deed
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: London Underground Limited
Description: A first fixed equitable charge over the deposit balance see…
10 October 2005
Performance deposit deed
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: 402 Strand Limited
Description: Interest in the rent deposit account.
30 September 2005
Debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…