THAMESIDE SUPPLIES LIMITED
GRAYS JOHN F HUNT FIXINGS LIMITED ACEPSI LIMITED ASBESTOS CONSULTANTS EUROPE LIMITED

Hellopages » Essex » Thurrock » RM20 4DB

Company number 08870964
Status Active
Incorporation Date 31 January 2014
Company Type Private Limited Company
Address EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, RM20 4DB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr Ian David Saville as a secretary on 1 January 2017; Registration of charge 088709640001, created on 28 December 2016. The most likely internet sites of THAMESIDE SUPPLIES LIMITED are www.thamesidesupplies.co.uk, and www.thameside-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Farningham Road Rail Station is 5.9 miles; to Gidea Park Rail Station is 8.1 miles; to Laindon Rail Station is 8.3 miles; to Brentwood Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thameside Supplies Limited is a Private Limited Company. The company registration number is 08870964. Thameside Supplies Limited has been working since 31 January 2014. The present status of the company is Active. The registered address of Thameside Supplies Limited is Europa Park London Road Grays Essex Rm20 4db. . GREEN, Charles Richard is a Secretary of the company. SAVILLE, Ian David is a Secretary of the company. HALL, John Alan is a Director of the company. MACDONALD, Gordon Alexander is a Director of the company. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GREEN, Charles Richard
Appointed Date: 31 January 2014

Secretary
SAVILLE, Ian David
Appointed Date: 01 January 2017

Director
HALL, John Alan
Appointed Date: 31 January 2014
76 years old

Director
MACDONALD, Gordon Alexander
Appointed Date: 30 September 2016
63 years old

Persons With Significant Control

John F Hunt Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMESIDE SUPPLIES LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Jan 2017
Appointment of Mr Ian David Saville as a secretary on 1 January 2017
28 Dec 2016
Registration of charge 088709640001, created on 28 December 2016
30 Sep 2016
Appointment of Mr Gordon Alexander Macdonald as a director on 30 September 2016
01 Sep 2016
Total exemption full accounts made up to 31 March 2016
...
... and 4 more events
05 Oct 2015
Previous accounting period extended from 31 January 2015 to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10

27 Feb 2014
Company name changed asbestos consultants europe LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27

27 Feb 2014
Change of name notice
31 Jan 2014
Incorporation
Statement of capital on 2014-01-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted

THAMESIDE SUPPLIES LIMITED Charges

28 December 2016
Charge code 0887 0964 0001
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…