THAMES LAND (REDHILL) LIMITED
CASSINGTON

Hellopages » Oxfordshire » West Oxfordshire » OX29 4SX

Company number 02666720
Status Active
Incorporation Date 28 November 1991
Company Type Private Limited Company
Address 9 WORTON PARK, CASSINGTON, OXFORDSHIRE, ENGLAND, OX29 4SX
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 Full accounts made up to 25 March 2016; Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Elliot Black as a director on 31 March 2016. The most likely internet sites of THAMES LAND (REDHILL) LIMITED are www.thameslandredhill.co.uk, and www.thames-land-redhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Oxford Rail Station is 4.1 miles; to Tackley Rail Station is 5.8 miles; to Radley Rail Station is 8.7 miles; to Culham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Land Redhill Limited is a Private Limited Company. The company registration number is 02666720. Thames Land Redhill Limited has been working since 28 November 1991. The present status of the company is Active. The registered address of Thames Land Redhill Limited is 9 Worton Park Cassington Oxfordshire England Ox29 4sx. The company`s financial liabilities are £35.01k. It is £-20.09k against last year. The cash in hand is £20.54k. It is £-50.03k against last year. And the total assets are £173.47k, which is £-400.39k against last year. GUILBERT, Christopher Jeremy is a Director of the company. JEFFERIES, Mark Lyndon is a Director of the company. Secretary BLACK, Elliot has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BLACK, Beverly has been resigned. Director BLACK, Elliot has been resigned. Director LEWIS, Anthony Meredith has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thames land (redhill) Key Finiance

LIABILITIES £35.01k
-37%
CASH £20.54k
-71%
TOTAL ASSETS £173.47k
-70%
All Financial Figures

Current Directors

Director
GUILBERT, Christopher Jeremy
Appointed Date: 01 November 2015
62 years old

Director
JEFFERIES, Mark Lyndon
Appointed Date: 01 November 2015
55 years old

Resigned Directors

Secretary
BLACK, Elliot
Resigned: 31 March 2016
Appointed Date: 13 December 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 13 December 1991
Appointed Date: 28 November 1991

Director
BLACK, Beverly
Resigned: 20 December 2013
Appointed Date: 30 November 2000
81 years old

Director
BLACK, Elliot
Resigned: 31 March 2016
Appointed Date: 13 December 1991
89 years old

Director
LEWIS, Anthony Meredith
Resigned: 30 November 2000
Appointed Date: 13 December 1991
84 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 13 December 1991
Appointed Date: 28 November 1991

Persons With Significant Control

Mr Christopher Jeremy Guilbert
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mt Mark Lyndon Jefferies
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

THAMES LAND (REDHILL) LIMITED Events

21 Dec 2016
Full accounts made up to 25 March 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Apr 2016
Termination of appointment of Elliot Black as a director on 31 March 2016
06 Apr 2016
Termination of appointment of Elliot Black as a secretary on 31 March 2016
18 Jan 2016
Registered office address changed from 100 Baker Street London W1U 6WG to 9 Worton Park Cassington Oxfordshire OX29 4SX on 18 January 2016
...
... and 72 more events
20 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Dec 1991
Company name changed speed 2218 LIMITED\certificate issued on 30/12/91
19 Dec 1991
Registered office changed on 19/12/91 from: classic house 174-180 old st london EC1V 9BP

28 Nov 1991
Incorporation

THAMES LAND (REDHILL) LIMITED Charges

28 November 2014
Charge code 0266 6720 0005
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0266 6720 0004
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as units 2, 3, 5, 9 and…
28 November 2014
Charge code 0266 6720 0003
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 January 1992
Collateral charge
Delivered: 8 February 1992
Status: Outstanding
Persons entitled: North of England Building Society
Description: All monies in whatever currency from time to time standing…
30 January 1992
Legal and floating charge
Delivered: 8 February 1992
Status: Satisfied on 23 February 2002
Persons entitled: North of England Building Society
Description: F/H property known as land and buildings on the west side…