THE THIRD PARTY DEVELOPMENT CORPORATION LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 6HL

Company number 04837034
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address THE THIRD PARTY DEVELOPMENT CORPORATION LIMITED, THE BREW HOUSE, WARRINGTON, CHESHIRE, WA4 6HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Current accounting period shortened from 28 April 2017 to 31 March 2017; Director's details changed for Mr Paul Bryan Carroll on 27 July 2016; Total exemption small company accounts made up to 28 April 2016. The most likely internet sites of THE THIRD PARTY DEVELOPMENT CORPORATION LIMITED are www.thethirdpartydevelopmentcorporation.co.uk, and www.the-third-party-development-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The Third Party Development Corporation Limited is a Private Limited Company. The company registration number is 04837034. The Third Party Development Corporation Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of The Third Party Development Corporation Limited is The Third Party Development Corporation Limited The Brew House Warrington Cheshire Wa4 6hl. . BALL, Orla is a Director of the company. CARROLL, Paul Bryan is a Director of the company. DARKE, Andrew Simon is a Director of the company. JONES, Carolyn is a Director of the company. KENYON, Spencer Adrian is a Director of the company. MURPHY, Jonathan Stewart is a Director of the company. ASSURA CS LTD is a Director of the company. Secretary JENKINS, Jennifer has been resigned. Secretary TAYLOR, Lance Mckay has been resigned. Secretary VENTUROTTI, Sian Elisabeth has been resigned. Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JENKINS, Stephen Carl has been resigned. Director TAYLOR, Lance Mckay has been resigned. Director WILLIAMS, Marc Llewellyn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BALL, Orla
Appointed Date: 28 April 2016
55 years old

Director
CARROLL, Paul Bryan
Appointed Date: 28 April 2016
56 years old

Director
DARKE, Andrew Simon
Appointed Date: 28 April 2016
63 years old

Director
JONES, Carolyn
Appointed Date: 28 April 2016
46 years old

Director
KENYON, Spencer Adrian
Appointed Date: 28 April 2016
63 years old

Director
MURPHY, Jonathan Stewart
Appointed Date: 28 April 2016
53 years old

Director
ASSURA CS LTD
Appointed Date: 28 April 2016

Resigned Directors

Secretary
JENKINS, Jennifer
Resigned: 28 April 2016
Appointed Date: 02 February 2011

Secretary
TAYLOR, Lance Mckay
Resigned: 26 January 2011
Appointed Date: 07 July 2009

Secretary
VENTUROTTI, Sian Elisabeth
Resigned: 01 September 2007
Appointed Date: 18 July 2003

Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 July 2009
Appointed Date: 01 October 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Director
JENKINS, Stephen Carl
Resigned: 28 April 2016
Appointed Date: 18 July 2003
65 years old

Director
TAYLOR, Lance Mckay
Resigned: 26 January 2011
Appointed Date: 18 July 2003
76 years old

Director
WILLIAMS, Marc Llewellyn
Resigned: 20 October 2006
Appointed Date: 18 July 2003
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

The 3p Development Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE THIRD PARTY DEVELOPMENT CORPORATION LIMITED Events

27 Mar 2017
Current accounting period shortened from 28 April 2017 to 31 March 2017
30 Sep 2016
Director's details changed for Mr Paul Bryan Carroll on 27 July 2016
04 Aug 2016
Total exemption small company accounts made up to 28 April 2016
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
13 Jun 2016
Appointment of Mr Andrew Simon Darke as a director on 28 April 2016
  • ANNOTATION Part Rectified The service address on the AP01 was removed from the public register on 03/10/2016 as it was factually inaccurate or was derived from something factually inaccurate

...
... and 72 more events
01 Sep 2003
New director appointed
01 Sep 2003
New director appointed
01 Sep 2003
New secretary appointed
01 Sep 2003
Ad 18/07/03--------- £ si 899@1=899 £ ic 1/900
18 Jul 2003
Incorporation

THE THIRD PARTY DEVELOPMENT CORPORATION LIMITED Charges

30 June 2010
Charge on cash deposit
Delivered: 2 July 2010
Status: Satisfied on 11 May 2016
Persons entitled: Santander UK PLC
Description: The deposit being the sum of £150,000.00.
30 June 2010
Debenture
Delivered: 2 July 2010
Status: Satisfied on 11 May 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 11 May 2016
Persons entitled: Santander UK PLC
Description: F/H property k/a land at abergorki industrial estate…
26 November 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 10 July 2010
Persons entitled: Nationwide Building Society
Description: F/H land lying to the south and east of yr ysgol gynradd…
18 January 2007
Charge of building licence
Delivered: 26 January 2007
Status: Satisfied on 10 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 10TH january 2007 and made between…
23 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 10 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H ty'r felin surgery and carpark cecil road gorseinon…
12 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 10 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…