THAMES BANK PROPERTY COMPANY LIMITED
SWANSEA THAMES BANK PROPERTY HOLDINGS LIMITED

Hellopages » Swansea » Swansea » SA1 6AT

Company number 05108639
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 11 CALVERT TERRACE, SWANSEA, WALES, SA1 6AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; All of the property or undertaking has been released from charge 3; All of the property or undertaking has been released from charge 2. The most likely internet sites of THAMES BANK PROPERTY COMPANY LIMITED are www.thamesbankpropertycompany.co.uk, and www.thames-bank-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Thames Bank Property Company Limited is a Private Limited Company. The company registration number is 05108639. Thames Bank Property Company Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Thames Bank Property Company Limited is 11 Calvert Terrace Swansea Wales Sa1 6at. . CROSS & BOWEN LIMITED is a Secretary of the company. DAVIES, Timothy Lloyd is a Director of the company. MORRIS, Colin Joseph is a Director of the company. Secretary WELLINGTON HOUSE NOMINEES LIMITED has been resigned. Secretary AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CROSS & BOWEN LIMITED
Appointed Date: 22 June 2012

Director
DAVIES, Timothy Lloyd
Appointed Date: 31 August 2007
66 years old

Director
MORRIS, Colin Joseph
Appointed Date: 21 April 2004
57 years old

Resigned Directors

Secretary
WELLINGTON HOUSE NOMINEES LIMITED
Resigned: 22 June 2012
Appointed Date: 16 July 2009

Secretary
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
Resigned: 30 June 2009
Appointed Date: 21 April 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 April 2004
Appointed Date: 21 April 2004

Persons With Significant Control

Mr Colin Joseph Morris
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

THAMES BANK PROPERTY COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 28 March 2017 with updates
01 Mar 2017
All of the property or undertaking has been released from charge 3
01 Mar 2017
All of the property or undertaking has been released from charge 2
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,050,000

...
... and 77 more events
10 May 2004
New director appointed
10 May 2004
Secretary resigned
10 May 2004
Director resigned
10 May 2004
Registered office changed on 10/05/04 from: temple house 20 holywell row london EC2A 4XH
21 Apr 2004
Incorporation

THAMES BANK PROPERTY COMPANY LIMITED Charges

13 June 2012
Debenture
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Colin Joseph Morris
Description: Fixed and floating charge over the undertaking and all…
31 August 2007
Debenture
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Highmead Dairies Limited
Description: First fixed charge any money now or at any time after the…
20 June 2006
Charge over shares
Delivered: 1 July 2006
Status: Satisfied on 6 April 2009
Persons entitled: Singer & Friedlander Limited
Description: First fixed charge all and any right title and interest in…