THL (CONTRACTS) LIMITED
OXTED TAYLOR'S HOISTS LIMITED

Hellopages » Surrey » Tandridge » RH8 9PB

Company number 07701987
Status Active
Incorporation Date 12 July 2011
Company Type Private Limited Company
Address THE WATERMILL, SPRING LANE, OXTED, SURREY, RH8 9PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-08 ; Change of name notice; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of THL (CONTRACTS) LIMITED are www.thlcontracts.co.uk, and www.thl-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Thl Contracts Limited is a Private Limited Company. The company registration number is 07701987. Thl Contracts Limited has been working since 12 July 2011. The present status of the company is Active. The registered address of Thl Contracts Limited is The Watermill Spring Lane Oxted Surrey Rh8 9pb. . DUNLEAVY, Ann is a Secretary of the company. SELF, John Gary is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director WEBB, Paul Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUNLEAVY, Ann
Appointed Date: 30 May 2013

Director
SELF, John Gary
Appointed Date: 12 July 2011
58 years old

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 29 May 2013
Appointed Date: 12 July 2011

Director
WEBB, Paul Anthony
Resigned: 12 July 2011
Appointed Date: 12 July 2011
50 years old

Persons With Significant Control

Elliott Thomas Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THL (CONTRACTS) LIMITED Events

29 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-08

29 Dec 2016
Change of name notice
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
09 Jan 2016
Accounts for a small company made up to 31 March 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

...
... and 10 more events
02 Aug 2012
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2 August 2012
02 Aug 2012
Annual return made up to 12 July 2012 with full list of shareholders
17 Aug 2011
Appointment of Mr John Gary Self as a director
17 Aug 2011
Termination of appointment of Paul Webb as a director
12 Jul 2011
Incorporation