THAMESDOWN MARKETING SERVICES LIMITED
SWINDON SHUFFLE SERVICES LIMITED

Hellopages » Wiltshire » Swindon » SN2 8HW

Company number 03466207
Status Voluntary Arrangement
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address 32A AND B GANTON WAY, TECHNO TRADING ESTATE, SWINDON, WILTSHIRE, SN2 8HW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Registration of charge 034662070007, created on 20 October 2016. The most likely internet sites of THAMESDOWN MARKETING SERVICES LIMITED are www.thamesdownmarketingservices.co.uk, and www.thamesdown-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Thamesdown Marketing Services Limited is a Private Limited Company. The company registration number is 03466207. Thamesdown Marketing Services Limited has been working since 14 November 1997. The present status of the company is Voluntary Arrangement. The registered address of Thamesdown Marketing Services Limited is 32a and B Ganton Way Techno Trading Estate Swindon Wiltshire Sn2 8hw. . MACDONALD, Jeanette is a Secretary of the company. PARKIN, Paul James is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director MC FORMATIONS LIMITED has been resigned. Director RODDEN, Joy has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MACDONALD, Jeanette
Appointed Date: 23 December 1997

Director
PARKIN, Paul James
Appointed Date: 05 January 1998
69 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 23 December 1997
Appointed Date: 14 November 1997

Director
MC FORMATIONS LIMITED
Resigned: 23 December 1997
Appointed Date: 14 November 1997

Director
RODDEN, Joy
Resigned: 05 January 1998
Appointed Date: 23 December 1997
67 years old

Persons With Significant Control

Mr Paul James Parkin
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

THAMESDOWN MARKETING SERVICES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
10 Nov 2016
Registration of charge 034662070007, created on 20 October 2016
03 Nov 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2016
22 Jun 2016
Satisfaction of charge 5 in full
...
... and 67 more events
12 Jan 1998
Registered office changed on 12/01/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
22 Dec 1997
Company name changed shuffle services LIMITED\certificate issued on 23/12/97
19 Dec 1997
Nc inc already adjusted 15/12/97
19 Dec 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Nov 1997
Incorporation

THAMESDOWN MARKETING SERVICES LIMITED Charges

20 October 2016
Charge code 0346 6207 0007
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Red Arrow Leasing LTD
Description: None…
20 March 2013
All asset debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: All assets of the company by way of a fixed and floating…
24 March 2011
Supplemental chattel mortgage
Delivered: 1 April 2011
Status: Satisfied on 22 June 2016
Persons entitled: State Securities PLC
Description: All rights title and interest in the non-vesting assets…
26 November 2010
Full form debenture
Delivered: 27 November 2010
Status: Satisfied on 17 June 2016
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2009
Chattel mortgage
Delivered: 17 November 2009
Status: Satisfied on 20 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The charged assets, buhrs BB300 6 station- serial nos…
21 October 2005
All assets debenture
Delivered: 26 October 2005
Status: Satisfied on 20 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Mortgage debenture
Delivered: 1 October 1998
Status: Satisfied on 27 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…