THOMAS PINK LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 4AJ
Company number 01995666
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 1 PALMERSTON COURT, PALMERSTON WAY, LONDON, SW8 4AJ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Appointment of Mr Richard Ralph Penny as a secretary on 11 March 2016. The most likely internet sites of THOMAS PINK LIMITED are www.thomaspink.co.uk, and www.thomas-pink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Thomas Pink Limited is a Private Limited Company. The company registration number is 01995666. Thomas Pink Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Thomas Pink Limited is 1 Palmerston Court Palmerston Way London Sw8 4aj. . PENNY, Richard Ralph is a Secretary of the company. HEILBRON, Jonathan Charles Ian is a Director of the company. PENNY, Richard Ralph is a Director of the company. RICHARDS, Julie Ann is a Director of the company. Secretary COX, James Nicholas Marshall has been resigned. Secretary HEILBRON, Jonathan Charles Ian has been resigned. Secretary KELLY, Michael James has been resigned. Secretary MERRIMAN, Andrew John has been resigned. Secretary MULLEN, Peter Joseph John has been resigned. Secretary SWAN, Desmond has been resigned. Director CHESHIRE, Ian Michael, Sir has been resigned. Director COX, James Nicholas Marshall has been resigned. Director KELLY, Michael James has been resigned. Director LOEHNIS, Alison Brett has been resigned. Director MERRIMAN, Andrew John has been resigned. Director MULLEN, James Patrick John has been resigned. Director MULLEN, John has been resigned. Director MULLEN, Peter Joseph John has been resigned. Director SIMONS, William Noel has been resigned. Director STEINER, Francois has been resigned. Director SWAN, Desmond has been resigned. Director TRAUB, Melanie Jane has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
PENNY, Richard Ralph
Appointed Date: 11 March 2016

Director
HEILBRON, Jonathan Charles Ian
Appointed Date: 18 June 1997
66 years old

Director
PENNY, Richard Ralph
Appointed Date: 11 March 2016
56 years old

Director
RICHARDS, Julie Ann
Appointed Date: 04 December 2015
70 years old

Resigned Directors

Secretary
COX, James Nicholas Marshall
Resigned: 26 July 2010
Appointed Date: 06 March 2006

Secretary
HEILBRON, Jonathan Charles Ian
Resigned: 06 March 2006
Appointed Date: 18 June 1997

Secretary
KELLY, Michael James
Resigned: 11 January 2013
Appointed Date: 26 July 2010

Secretary
MERRIMAN, Andrew John
Resigned: 07 December 2015
Appointed Date: 10 December 2012

Secretary
MULLEN, Peter Joseph John
Resigned: 02 March 1992

Secretary
SWAN, Desmond
Resigned: 18 June 1997
Appointed Date: 02 March 1992

Director
CHESHIRE, Ian Michael, Sir
Resigned: 18 June 1997
Appointed Date: 02 March 1992
66 years old

Director
COX, James Nicholas Marshall
Resigned: 26 July 2010
Appointed Date: 31 January 2005
58 years old

Director
KELLY, Michael James
Resigned: 11 January 2013
Appointed Date: 26 July 2010
53 years old

Director
LOEHNIS, Alison Brett
Resigned: 31 May 2007
Appointed Date: 25 January 2005
55 years old

Director
MERRIMAN, Andrew John
Resigned: 07 December 2015
Appointed Date: 10 December 2012
59 years old

Director
MULLEN, James Patrick John
Resigned: 08 December 1999
65 years old

Director
MULLEN, John
Resigned: 18 June 1997
74 years old

Director
MULLEN, Peter Joseph John
Resigned: 08 December 1999
71 years old

Director
SIMONS, William Noel
Resigned: 31 July 1996
Appointed Date: 17 November 1995
66 years old

Director
STEINER, Francois
Resigned: 25 January 2005
Appointed Date: 26 July 2001
63 years old

Director
SWAN, Desmond
Resigned: 26 July 2001
Appointed Date: 02 March 1992
63 years old

Director
TRAUB, Melanie Jane
Resigned: 21 November 2012
Appointed Date: 25 January 2005
66 years old

Persons With Significant Control

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

THOMAS PINK LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Mar 2016
Appointment of Mr Richard Ralph Penny as a secretary on 11 March 2016
11 Mar 2016
Appointment of Mr Richard Ralph Penny as a director on 11 March 2016
29 Dec 2015
Termination of appointment of Andrew John Merriman as a secretary on 7 December 2015
...
... and 128 more events
31 May 1986
New director appointed

21 May 1986
Accounting reference date notified as 31/01

07 May 1986
Registered office changed on 07/05/86 from: 47 brunswick place london N1 6EE

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1986
Certificate of incorporation

THOMAS PINK LIMITED Charges

4 July 2005
Deed of rental deposit
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Railway Pensions Nominees LTD
Description: All funds from time to time held in the deposit account…
28 February 2005
Deed of rental deposit
Delivered: 8 March 2005
Status: Satisfied on 9 August 2005
Persons entitled: Railway Pensions Nominees Limited
Description: All funds held in the deposit account.
28 November 1991
Mortgage debenture
Delivered: 18 December 1991
Status: Satisfied on 1 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1991
Legal mortgage
Delivered: 3 May 1991
Status: Satisfied on 13 May 1994
Persons entitled: English Trust Company Limited
Description: K/As part ground floor premises at 85 london wall london…
20 April 1990
Standard security presented for registration in scotland
Delivered: 8 May 1990
Status: Satisfied on 13 May 1994
Persons entitled: P K English Trust Company Limited
Description: All and whole that lease of the shop number 32A castle…
24 January 1989
Charge over credit balances
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
9 September 1988
Over credit balances charge
Delivered: 21 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the…
15 March 1988
Legal mortgage
Delivered: 16 March 1988
Status: Satisfied on 13 May 1994
Persons entitled: P K English Trust Company Limited
Description: At the l/h property k/a 35, dover street, london W1…
3 June 1987
Debenture
Delivered: 4 June 1987
Status: Satisfied on 13 May 1994
Persons entitled: P K English Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…