T H S LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 2HD

Company number 00479986
Status Liquidation
Incorporation Date 23 March 1950
Company Type Private Limited Company
Address EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK, BARNARDS WAY, LOWESTOFT, SUFFOLK, NR32 2HD
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 ninety-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Liquidators' statement of receipts and payments to 3 March 2016; Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 19 March 2015. The most likely internet sites of T H S LIMITED are www.ths.co.uk, and www.t-h-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. The distance to to Oulton Broad South Rail Station is 1.1 miles; to Haddiscoe Rail Station is 5.8 miles; to Berney Arms Rail Station is 8.8 miles; to Great Yarmouth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T H S Limited is a Private Limited Company. The company registration number is 00479986. T H S Limited has been working since 23 March 1950. The present status of the company is Liquidation. The registered address of T H S Limited is Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk Nr32 2hd. . GRIEVE, John Edward Hugh is a Secretary of the company. DIXON, Susan Margaret, Dr is a Director of the company. MCGUIRE, Sally Thelma is a Director of the company. RAFFETY, Michael Charles is a Director of the company. Secretary AVERILL, Charles Maurice has been resigned. Secretary AVERILL, Winifred Mary has been resigned. Director AVERILL, Charles Maurice has been resigned. Director AVERILL, Gillian Hales has been resigned. Director AVERILL, Winifred Mary has been resigned. Director GRIEVE, John Edward Hugh has been resigned. Director RAFFETY, Nancy Blythe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIEVE, John Edward Hugh
Appointed Date: 10 March 2006

Director
DIXON, Susan Margaret, Dr
Appointed Date: 10 March 2006
68 years old

Director
MCGUIRE, Sally Thelma
Appointed Date: 10 March 2006
78 years old

Director
RAFFETY, Michael Charles
Appointed Date: 10 March 2006
71 years old

Resigned Directors

Secretary
AVERILL, Charles Maurice
Resigned: 26 January 1995

Secretary
AVERILL, Winifred Mary
Resigned: 10 March 2006
Appointed Date: 26 January 1995

Director
AVERILL, Charles Maurice
Resigned: 26 January 1995
113 years old

Director
AVERILL, Gillian Hales
Resigned: 13 February 2015
Appointed Date: 10 March 2006
75 years old

Director
AVERILL, Winifred Mary
Resigned: 10 March 2006
Appointed Date: 26 January 1995
105 years old

Director
GRIEVE, John Edward Hugh
Resigned: 13 February 2015
Appointed Date: 10 March 2006
77 years old

Director
RAFFETY, Nancy Blythe
Resigned: 10 March 2006
111 years old

T H S LIMITED Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
10 May 2016
Liquidators' statement of receipts and payments to 3 March 2016
19 Mar 2015
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 19 March 2015
18 Mar 2015
Declaration of solvency
18 Mar 2015
Appointment of a voluntary liquidator
...
... and 85 more events
23 Oct 1987
Return made up to 13/10/87; full list of members

23 Oct 1987
Full accounts made up to 4 April 1987

06 Oct 1986
Company name changed thorpe house school LIMITED\certificate issued on 06/10/86
27 Sep 1986
Full accounts made up to 4 April 1986

27 Sep 1986
Return made up to 30/09/86; full list of members

T H S LIMITED Charges

29 July 1971
Mortgage debenture
Delivered: 11 August 1971
Status: Satisfied on 2 February 1994
Persons entitled: National Westminster Bank PLC
Description: Thorpe house and land on the north side of all saints…
20 September 1957
Legal charge
Delivered: 25 September 1957
Status: Satisfied on 2 February 1994
Persons entitled: Barclays Bank PLC
Description: "Cote royd" oral way, gerrards cross, chalfont street…
4 April 1956
Legal charge
Delivered: 13 April 1956
Status: Satisfied on 2 February 1994
Persons entitled: The Chalfont and District Building Society
Description: 4 the greenway, chalfont st peter, bucks. Title no. Bm 3076.
9 June 1950
Mortgage and general charge
Delivered: 15 June 1950
Status: Satisfied on 2 February 1994
Persons entitled: Nat. Prov UK LTD
Description: Thorpe house school oral way, gillards cross, stock and…