THURROCK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 03350308
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 . The most likely internet sites of THURROCK HOLDINGS LIMITED are www.thurrockholdings.co.uk, and www.thurrock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Thurrock Holdings Limited is a Private Limited Company. The company registration number is 03350308. Thurrock Holdings Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Thurrock Holdings Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . KEENAN, Paul Michael is a Secretary of the company. KEENAN, Paul Michael is a Director of the company. KEENAN, Sally Maria is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director WILLIAMS, Kenneth John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEENAN, Paul Michael
Appointed Date: 10 April 1997

Director
KEENAN, Paul Michael
Appointed Date: 10 April 1997
65 years old

Director
KEENAN, Sally Maria
Appointed Date: 12 January 2006
61 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
WILLIAMS, Kenneth John
Resigned: 11 January 2006
Appointed Date: 10 April 1997
78 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

THURROCK HOLDINGS LIMITED Events

13 Sep 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
16 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

18 Jun 2015
Total exemption full accounts made up to 30 September 2014
10 Jun 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

...
... and 50 more events
25 Apr 1997
New director appointed
17 Apr 1997
Registered office changed on 17/04/97 from: regent house 316 beulah hill london SE19 3HF
17 Apr 1997
Director resigned
17 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation

THURROCK HOLDINGS LIMITED Charges

15 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 1 site 5 motherwell way west…
15 October 1997
Mortgage debenture
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…