THAMES CEILINGS LIMITED
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 9TF

Company number 02018173
Status Active
Incorporation Date 9 May 1986
Company Type Private Limited Company
Address UNIT 4 W & G INDUSTRIAL ESTATE, FARINGDON ROAD, EAST CHALLOW, WANTAGE, ENGLAND, OX12 9TF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to Unit 4 W & G Industrial Estate, Faringdon Road East Challow Wantage OX12 9TF on 1 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THAMES CEILINGS LIMITED are www.thamesceilings.co.uk, and www.thames-ceilings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Kintbury Rail Station is 13.5 miles; to Oxford Rail Station is 13.6 miles; to Thatcham Rail Station is 17 miles; to Charlbury Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Ceilings Limited is a Private Limited Company. The company registration number is 02018173. Thames Ceilings Limited has been working since 09 May 1986. The present status of the company is Active. The registered address of Thames Ceilings Limited is Unit 4 W G Industrial Estate Faringdon Road East Challow Wantage England Ox12 9tf. . PICKETT, Neil is a Secretary of the company. PICKETT, Karen Anne is a Director of the company. PICKETT, Neil is a Director of the company. Director HALL, Glen Ainsworth has been resigned. Director HALL, Karin Anne has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary

Director
PICKETT, Karen Anne
Appointed Date: 13 December 1994
68 years old

Director
PICKETT, Neil

68 years old

Resigned Directors

Director
HALL, Glen Ainsworth
Resigned: 31 March 2013
72 years old

Director
HALL, Karin Anne
Resigned: 31 March 2013
Appointed Date: 13 December 1994
64 years old

Persons With Significant Control

Mr Neil Pickett
Notified on: 14 December 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THAMES CEILINGS LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
01 Sep 2016
Registered office address changed from Prospect House 58 Queens Road Reading RG1 4RP to Unit 4 W & G Industrial Estate, Faringdon Road East Challow Wantage OX12 9TF on 1 September 2016
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,650

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 89 more events
28 Feb 1988
New director appointed

29 Jan 1988
Return made up to 31/12/87; full list of members

03 Dec 1987
Registered office changed on 03/12/87 from: 12A windsor road slough berks SL1 2EJ

16 Jul 1986
Registered office changed on 16/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

THAMES CEILINGS LIMITED Charges

5 January 2009
Debenture
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 westbourne terrace newbury berkshire. By way of fixed…
12 July 1996
Debenture
Delivered: 22 July 1996
Status: Satisfied on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1988
Single debenture
Delivered: 21 March 1988
Status: Satisfied on 9 December 1996
Persons entitled: Lloyds Bank PLC
Description: Inc all heritable property and assets in scotland. Fixed…