W.THOMAS RESTORATIONS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 4AS

Company number 00637276
Status Active
Incorporation Date 16 September 1959
Company Type Private Limited Company
Address 201 AVRO HOUSE, HAVELOCK TERRACE, LONDON, SW8 4AS
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 47791 - Retail sale of antiques including antique books in stores, 95240 - Repair of furniture and home furnishings
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1,100 . The most likely internet sites of W.THOMAS RESTORATIONS LIMITED are www.wthomasrestorations.co.uk, and www.w-thomas-restorations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. W Thomas Restorations Limited is a Private Limited Company. The company registration number is 00637276. W Thomas Restorations Limited has been working since 16 September 1959. The present status of the company is Active. The registered address of W Thomas Restorations Limited is 201 Avro House Havelock Terrace London Sw8 4as. . DUDMAN, Raymond Martin is a Director of the company. RYAN, Frank is a Director of the company. Secretary LAW, Mark Henry William has been resigned. Secretary SMITH, Anthony David Neville has been resigned. Secretary SYKES, Andrew has been resigned. Secretary WEST, Eleanor has been resigned. Director COBHAM, Penelope, Viscountess has been resigned. Director HENDERSON, George Clifford Mclaren has been resigned. Director LAW, Mark Henry William has been resigned. Director MELLOR, David John, The Right Hon has been resigned. Director PARTRIDGE, John Arthur has been resigned. Director PICK, Frederick Michael has been resigned. Director SMITH, Anthony David Neville has been resigned. Director SYKES, Andrew has been resigned. Director SYKES, Richard Brook, Sir has been resigned. Director SYKES, Richard Brook, Sir has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director

Director
RYAN, Frank
Appointed Date: 27 August 2010
77 years old

Resigned Directors

Secretary
LAW, Mark Henry William
Resigned: 21 September 2009
Appointed Date: 05 April 2006

Secretary
SMITH, Anthony David Neville
Resigned: 05 April 2006

Secretary
SYKES, Andrew
Resigned: 01 April 2010
Appointed Date: 22 December 2009

Secretary
WEST, Eleanor
Resigned: 26 November 2009
Appointed Date: 12 October 2009

Director
COBHAM, Penelope, Viscountess
Resigned: 18 March 2008
Appointed Date: 27 April 2006
66 years old

Director
HENDERSON, George Clifford Mclaren
Resigned: 31 March 2001
Appointed Date: 21 May 1998
87 years old

Director
LAW, Mark Henry William
Resigned: 21 September 2009
Appointed Date: 05 April 2006
59 years old

Director
MELLOR, David John, The Right Hon
Resigned: 18 March 2008
Appointed Date: 09 January 2006
76 years old

Director
PARTRIDGE, John Arthur
Resigned: 09 January 2006
96 years old

Director
PICK, Frederick Michael
Resigned: 09 January 2006
Appointed Date: 02 January 2001
76 years old

Director
SMITH, Anthony David Neville
Resigned: 09 January 2006
72 years old

Director
SYKES, Andrew
Resigned: 01 April 2010
Appointed Date: 22 December 2009
51 years old

Director
SYKES, Richard Brook, Sir
Resigned: 22 March 2010
Appointed Date: 22 December 2009
83 years old

Director
SYKES, Richard Brook, Sir
Resigned: 30 November 2009
Appointed Date: 12 October 2009
83 years old

Persons With Significant Control

Mr Raymond Martin Dudman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Susan Dudman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.THOMAS RESTORATIONS LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,100

10 Nov 2015
Register(s) moved to registered office address 201 Avro House Havelock Terrace London SW8 4AS
29 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 107 more events
19 Aug 1987
Full accounts made up to 31 October 1986

07 Mar 1987
New director appointed

27 Dec 1986
Full accounts made up to 31 October 1985

09 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1986
Registered office changed on 09/10/86 from: c/o trent raymond and co suite 309/317 third floor princes house 36-40 jermyn street london SW1