T.H.L. PENSIONS LIMITED
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 9BS

Company number 02631462
Status Active
Incorporation Date 22 July 1991
Company Type Private Limited Company
Address TAMURA-EUROPE LIMITED CLARKE AVENUE, PORTE MARSH INDUSTRIAL ESTATE, CALNE, WILTSHIRE, SN11 9BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of T.H.L. PENSIONS LIMITED are www.thlpensions.co.uk, and www.t-h-l-pensions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Melksham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T H L Pensions Limited is a Private Limited Company. The company registration number is 02631462. T H L Pensions Limited has been working since 22 July 1991. The present status of the company is Active. The registered address of T H L Pensions Limited is Tamura Europe Limited Clarke Avenue Porte Marsh Industrial Estate Calne Wiltshire Sn11 9bs. . INGLESON, John Brian is a Director of the company. MARTIN, Jonathan Philip is a Director of the company. YARDLEY, Peter Michael is a Director of the company. Secretary CLEARY, Patrick James has been resigned. Secretary CURSLEY, Stewart Roland has been resigned. Secretary EVANS, Daniel James has been resigned. Secretary INGLESON, John Brian has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANDERSON, Roger Charles has been resigned. Director BROWN, Catherine Jane has been resigned. Director CLEARY, Patrick James has been resigned. Director CURSLEY, Stewart Roland has been resigned. Director EVANS, Daniel James has been resigned. Director FUJIYAMA, Akimoto has been resigned. Director INGLESON, John Brian has been resigned. Director KAVANAGH, Mary Maureen Josephine has been resigned. Director KHAN, Abdul Majid has been resigned. Director MEARS, Geraldine Priscilla Valentine has been resigned. Director NICHOLLS, Sharon Kathleen has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director TAMURA, Naoki has been resigned. Director TANINO, Hiroaki has been resigned. Director TATE, David Henry has been resigned. Director WHEELER, Matthew Robert has been resigned. Director WORSDELL, Pauline Margaret has been resigned. The company operates in "Other business support service activities n.e.c.".


t.h.l. pensions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
INGLESON, John Brian
Appointed Date: 01 February 2012
85 years old

Director
MARTIN, Jonathan Philip
Appointed Date: 01 May 2014
53 years old

Director
YARDLEY, Peter Michael
Appointed Date: 01 February 2012
70 years old

Resigned Directors

Secretary
CLEARY, Patrick James
Resigned: 09 February 1996
Appointed Date: 23 December 1991

Secretary
CURSLEY, Stewart Roland
Resigned: 30 June 2013
Appointed Date: 30 May 2006

Secretary
EVANS, Daniel James
Resigned: 31 October 2000
Appointed Date: 16 February 1996

Secretary
INGLESON, John Brian
Resigned: 30 May 2006
Appointed Date: 01 November 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 December 1991
Appointed Date: 22 July 1991

Director
ANDERSON, Roger Charles
Resigned: 31 July 2002
Appointed Date: 23 December 1991
78 years old

Director
BROWN, Catherine Jane
Resigned: 14 March 1995
Appointed Date: 23 December 1991
69 years old

Director
CLEARY, Patrick James
Resigned: 31 January 2012
Appointed Date: 23 December 1991
74 years old

Director
CURSLEY, Stewart Roland
Resigned: 30 June 2013
Appointed Date: 01 February 2012
71 years old

Director
EVANS, Daniel James
Resigned: 31 October 2000
Appointed Date: 23 December 1991
86 years old

Director
FUJIYAMA, Akimoto
Resigned: 09 February 1999
Appointed Date: 07 December 1995
79 years old

Director
INGLESON, John Brian
Resigned: 17 January 2009
Appointed Date: 01 November 2003
85 years old

Director
KAVANAGH, Mary Maureen Josephine
Resigned: 28 February 1998
Appointed Date: 29 January 1992
79 years old

Director
KHAN, Abdul Majid
Resigned: 09 June 2006
Appointed Date: 09 February 1999
65 years old

Director
MEARS, Geraldine Priscilla Valentine
Resigned: 31 December 1996
Appointed Date: 23 December 1991
69 years old

Director
NICHOLLS, Sharon Kathleen
Resigned: 25 August 2000
Appointed Date: 09 February 1999
54 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 23 December 1991
Appointed Date: 22 July 1991
82 years old

Director
TAMURA, Naoki
Resigned: 12 June 1995
Appointed Date: 23 December 1991
67 years old

Director
TANINO, Hiroaki
Resigned: 31 July 2001
Appointed Date: 09 February 1999
84 years old

Director
TATE, David Henry
Resigned: 23 December 1991
Appointed Date: 22 July 1991
96 years old

Director
WHEELER, Matthew Robert
Resigned: 31 January 2012
Appointed Date: 30 May 2006
59 years old

Director
WORSDELL, Pauline Margaret
Resigned: 30 September 2003
Appointed Date: 01 November 2000
68 years old

Persons With Significant Control

Tamura-Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.H.L. PENSIONS LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 22 July 2016 with updates
07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
07 Sep 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

15 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 96 more events
08 Jan 1992
Registered office changed on 08/01/92 from: royex house aldermanbury square london EC2V 7LD

08 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jan 1992
Accounting reference date notified as 31/12

07 Jan 1992
Company name changed emeraldcroft LIMITED\certificate issued on 08/01/92

22 Jul 1991
Incorporation