THWART (THE WIGHT AGAINST RURAL TURBINES) LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 2QY

Company number 05200070
Status Active
Incorporation Date 9 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHEQUERS WATLING LANE, THAXTED, DUNMOW, ESSEX, CM6 2QY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of THWART (THE WIGHT AGAINST RURAL TURBINES) LIMITED are www.thwartthewightagainstruralturbines.co.uk, and www.thwart-the-wight-against-rural-turbines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Thwart The Wight Against Rural Turbines Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05200070. Thwart The Wight Against Rural Turbines Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of Thwart The Wight Against Rural Turbines Limited is Chequers Watling Lane Thaxted Dunmow Essex Cm6 2qy. . DENMAN, Robert William is a Secretary of the company. DENMAN, Robert William is a Director of the company. PEPLOW, Charles Malcolm is a Director of the company. Secretary TUCKER, Raymond Paul has been resigned. Secretary WALTERS, Belinda Jane has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENTLEY, Christine Mary has been resigned. Director COOK, Wendy Anne has been resigned. Director GALLIMORE, John has been resigned. Director HAMMER, Mark Richard has been resigned. Director HAMMOND, Michael John Hardy has been resigned. Director HUTCHINSON, Stuart John has been resigned. Director MILLER, James Douglas has been resigned. Director PLANT, Julia Beatrice has been resigned. Director RUSSELL, Victoria Anne has been resigned. Director TUCKER, Raymond Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DENMAN, Robert William
Appointed Date: 01 August 2011

Director
DENMAN, Robert William
Appointed Date: 30 April 2012
79 years old

Director
PEPLOW, Charles Malcolm
Appointed Date: 23 August 2004
88 years old

Resigned Directors

Secretary
TUCKER, Raymond Paul
Resigned: 08 September 2008
Appointed Date: 23 August 2004

Secretary
WALTERS, Belinda Jane
Resigned: 01 August 2011
Appointed Date: 08 September 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 August 2004
Appointed Date: 09 August 2004

Director
BENTLEY, Christine Mary
Resigned: 01 August 2011
Appointed Date: 29 September 2008
72 years old

Director
COOK, Wendy Anne
Resigned: 30 April 2012
Appointed Date: 08 September 2011
60 years old

Director
GALLIMORE, John
Resigned: 18 March 2010
Appointed Date: 29 September 2008
62 years old

Director
HAMMER, Mark Richard
Resigned: 29 September 2008
Appointed Date: 01 August 2005
93 years old

Director
HAMMOND, Michael John Hardy
Resigned: 08 September 2008
Appointed Date: 23 August 2004
87 years old

Director
HUTCHINSON, Stuart John
Resigned: 17 October 2011
Appointed Date: 01 August 2011
79 years old

Director
MILLER, James Douglas
Resigned: 08 September 2011
Appointed Date: 08 September 2008
93 years old

Director
PLANT, Julia Beatrice
Resigned: 03 October 2005
Appointed Date: 23 August 2004
76 years old

Director
RUSSELL, Victoria Anne
Resigned: 01 August 2005
Appointed Date: 23 August 2004
67 years old

Director
TUCKER, Raymond Paul
Resigned: 10 July 2008
Appointed Date: 23 August 2004
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 August 2004
Appointed Date: 09 August 2004

Persons With Significant Control

Mr Charles Malcolm Peplow
Notified on: 9 August 2016
88 years old
Nature of control: Right to appoint and remove directors

THWART (THE WIGHT AGAINST RURAL TURBINES) LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 9 August 2016 with updates
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 9 August 2015 no member list
03 Sep 2015
Director's details changed for Mr Robert William Denman on 20 March 2015
...
... and 54 more events
10 Sep 2004
Registered office changed on 10/09/04 from: c/o westlake clark four shells queen katherine road lymington hampshire SO41 3RY
10 Sep 2004
Accounting reference date extended from 31/08/05 to 31/12/05
12 Aug 2004
Secretary resigned
12 Aug 2004
Director resigned
09 Aug 2004
Incorporation