TH MANAGEMENT LIMITED
STURTON BY STOW

Hellopages » Lincolnshire » West Lindsey » LN1 2AE
Company number 04727198
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address AJW ACCOUNTANCY, ELTONS BARN, HIGH STREET, STURTON BY STOW, LINCOLNSHIRE, LN1 2AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 4 ; Appointment of Miss Nina Spencer as a director on 12 March 2016. The most likely internet sites of TH MANAGEMENT LIMITED are www.thmanagement.co.uk, and www.th-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Th Management Limited is a Private Limited Company. The company registration number is 04727198. Th Management Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Th Management Limited is Ajw Accountancy Eltons Barn High Street Sturton by Stow Lincolnshire Ln1 2ae. . GOSLING, Lee is a Director of the company. SPENCER, Nina is a Director of the company. Secretary CULL, Matthew Peter has been resigned. Secretary DYKE, Edith Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CULL, Geoffrey Frederick has been resigned. Director CULL, Nicholas Richard has been resigned. Director JOHNSON, Charles Neville has been resigned. Director WANNOP, Margery has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GOSLING, Lee
Appointed Date: 12 March 2016
68 years old

Director
SPENCER, Nina
Appointed Date: 12 March 2016
68 years old

Resigned Directors

Secretary
CULL, Matthew Peter
Resigned: 24 January 2007
Appointed Date: 08 April 2003

Secretary
DYKE, Edith Mary
Resigned: 19 March 2015
Appointed Date: 24 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

Director
CULL, Geoffrey Frederick
Resigned: 24 January 2007
Appointed Date: 08 April 2003
91 years old

Director
CULL, Nicholas Richard
Resigned: 24 January 2007
Appointed Date: 08 April 2003
62 years old

Director
JOHNSON, Charles Neville
Resigned: 10 March 2016
Appointed Date: 24 January 2007
98 years old

Director
WANNOP, Margery
Resigned: 10 March 2016
Appointed Date: 24 January 2007
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003

TH MANAGEMENT LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4

19 Apr 2016
Appointment of Miss Nina Spencer as a director on 12 March 2016
19 Apr 2016
Appointment of Mr Lee Gosling as a director on 12 March 2016
19 Apr 2016
Termination of appointment of Margery Wannop as a director on 10 March 2016
...
... and 37 more events
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
25 Apr 2003
New director appointed
25 Apr 2003
New director appointed
08 Apr 2003
Incorporation