LUDLOW THOMPSON LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR4 9FA

Company number 02826702
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address 4 BERKELEY BUSINESS PARK, WAINWRIGHT ROAD, WORCESTER, WR4 9FA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 22,937.5 . The most likely internet sites of LUDLOW THOMPSON LIMITED are www.ludlowthompson.co.uk, and www.ludlow-thompson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Ludlow Thompson Limited is a Private Limited Company. The company registration number is 02826702. Ludlow Thompson Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of Ludlow Thompson Limited is 4 Berkeley Business Park Wainwright Road Worcester Wr4 9fa. . COLLEDGE, Susan Elizabeth is a Secretary of the company. COLLEDGE, Susan Elizabeth is a Director of the company. LUDLOW, Stephen John Haines is a Director of the company. RAWLINSON, Alexander Edward Richard is a Director of the company. THOMPSON, David Simon Harry is a Director of the company. Secretary BURRIDGE, Judith Deborah has been resigned. Secretary GARLICK, Roger Harry has been resigned. Secretary MATHIAS, Laura Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAN, Christopher Colin has been resigned. Director GARLICK, Roger Harry has been resigned. Director GRAY, Suzanne Lisa has been resigned. Director GURUNG, Prabal Man Singh has been resigned. Director MATHIAS, Laura Elizabeth has been resigned. Director MCGREGOR, Keith Douglas has been resigned. Director ROBINSON, Alan Paul has been resigned. Director STEPANI, Edvis has been resigned. Director THOMPSON, Harry Percival Robert has been resigned. Director VALENTINE, Christopher James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
COLLEDGE, Susan Elizabeth
Appointed Date: 01 April 2012

Director
COLLEDGE, Susan Elizabeth
Appointed Date: 01 August 2007
53 years old

Director
LUDLOW, Stephen John Haines
Appointed Date: 25 June 1993
58 years old

Director
RAWLINSON, Alexander Edward Richard
Appointed Date: 01 March 2010
45 years old

Director
THOMPSON, David Simon Harry
Appointed Date: 25 June 1993
61 years old

Resigned Directors

Secretary
BURRIDGE, Judith Deborah
Resigned: 24 September 1993
Appointed Date: 25 June 1993

Secretary
GARLICK, Roger Harry
Resigned: 01 November 2010
Appointed Date: 24 September 1993

Secretary
MATHIAS, Laura Elizabeth
Resigned: 31 January 2012
Appointed Date: 02 November 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1993
Appointed Date: 14 June 1993

Director
DEAN, Christopher Colin
Resigned: 01 September 2011
Appointed Date: 02 November 2009
42 years old

Director
GARLICK, Roger Harry
Resigned: 01 November 2010
Appointed Date: 01 February 1994
79 years old

Director
GRAY, Suzanne Lisa
Resigned: 15 October 2012
Appointed Date: 01 August 2007
51 years old

Director
GURUNG, Prabal Man Singh
Resigned: 20 October 2011
Appointed Date: 01 March 2010
46 years old

Director
MATHIAS, Laura Elizabeth
Resigned: 31 January 2012
Appointed Date: 20 May 2009
52 years old

Director
MCGREGOR, Keith Douglas
Resigned: 31 December 2012
Appointed Date: 06 April 2001
56 years old

Director
ROBINSON, Alan Paul
Resigned: 21 September 1999
Appointed Date: 18 August 1993
70 years old

Director
STEPANI, Edvis
Resigned: 09 January 2012
Appointed Date: 20 May 2009
54 years old

Director
THOMPSON, Harry Percival Robert
Resigned: 01 May 2000
Appointed Date: 25 June 1993
85 years old

Director
VALENTINE, Christopher James
Resigned: 31 March 2014
Appointed Date: 20 May 2009
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 1993
Appointed Date: 14 June 1993

LUDLOW THOMPSON LIMITED Events

04 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
03 Jan 2017
Full accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 22,937.5

08 Jan 2016
Full accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 22,937.5

...
... and 156 more events
19 Jul 1993
Director resigned;new director appointed

19 Jul 1993
Secretary resigned;new director appointed

19 Jul 1993
Registered office changed on 19/07/93 from: 2 baches street london N1 6UB

14 Jun 1993
Incorporation
14 Jun 1993
Incorporation

LUDLOW THOMPSON LIMITED Charges

7 July 2011
Debenture
Delivered: 23 July 2011
Status: Satisfied on 15 February 2013
Persons entitled: Austin Harvey Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Debenture
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
Mortgage deed
Delivered: 13 May 2003
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as 61 lordship lane london SE22…
6 September 2002
Mortgage deed
Delivered: 20 September 2002
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h propery k/a or being 61 lordship lane london SE22…
6 September 2002
Mortgage deed
Delivered: 20 September 2002
Status: Satisfied on 26 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a or being 2 ensign street london E1…
21 July 2000
Legal charge
Delivered: 28 July 2000
Status: Satisfied on 7 October 2003
Persons entitled: Manchester Building Society
Description: Lock up shop premises ensign street london E1.
15 March 2000
Rent deposit deed
Delivered: 1 April 2000
Status: Satisfied on 26 February 2008
Persons entitled: Shahin Araghi
Description: The interest of the company in the deposit account.
30 September 1998
Legal charge
Delivered: 17 October 1998
Status: Satisfied on 30 September 2000
Persons entitled: Manchester Building Society
Description: L/H interest of the ground floor and basement at 4-6…
14 March 1997
Legal charge
Delivered: 21 March 1997
Status: Satisfied on 30 September 2000
Persons entitled: Commercial Union Life Assurance Company Limited
Description: F/H property k/a 3 - 5 dock street london t/no: LN47850.
11 October 1993
Single debenture
Delivered: 13 October 1993
Status: Satisfied on 12 October 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1993
Mortgage
Delivered: 7 September 1993
Status: Satisfied on 30 September 2000
Persons entitled: 3I Group PLC
Description: All that f/h property k/as 3-5 dock street,london…
18 August 1993
Debenture.
Delivered: 19 August 1993
Status: Satisfied on 30 September 2000
Persons entitled: 3I Group PLC.
Description: Please see form 395 for full details,. Fixed and floating…