THAMESAIR LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR2 5EE

Company number 01473076
Status Active
Incorporation Date 15 January 1980
Company Type Private Limited Company
Address THE BROOK WORKS 174, BROMYARD ROAD, WORCESTER, WORCESTERSHIRE, WR2 5EE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Mr Leslie Alan Jenkins on 21 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of THAMESAIR LIMITED are www.thamesair.co.uk, and www.thamesair.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Thamesair Limited is a Private Limited Company. The company registration number is 01473076. Thamesair Limited has been working since 15 January 1980. The present status of the company is Active. The registered address of Thamesair Limited is The Brook Works 174 Bromyard Road Worcester Worcestershire Wr2 5ee. . BARNEY, Maxine Dawn is a Secretary of the company. FORD, Michael Ivor is a Director of the company. JENKINS, Leslie Alan is a Director of the company. PARKES, Christopher Phillip is a Director of the company. Secretary BUCKLEY, Marguerite Gertrude has been resigned. Secretary ROTHWELL-MURRAY, Colleen Angela has been resigned. Director BUCKLEY, Raymond John has been resigned. Director ROTHWELL, Christopher Vincent has been resigned. Director ROTHWELL-MURRAY, Colleen Angela has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BARNEY, Maxine Dawn
Appointed Date: 12 December 2014

Director
FORD, Michael Ivor
Appointed Date: 12 December 2014
69 years old

Director
JENKINS, Leslie Alan
Appointed Date: 12 December 2014
61 years old

Director
PARKES, Christopher Phillip
Appointed Date: 12 December 2014
67 years old

Resigned Directors

Secretary
BUCKLEY, Marguerite Gertrude
Resigned: 01 November 1993

Secretary
ROTHWELL-MURRAY, Colleen Angela
Resigned: 13 December 2014
Appointed Date: 01 November 1993

Director
BUCKLEY, Raymond John
Resigned: 01 November 1992
102 years old

Director
ROTHWELL, Christopher Vincent
Resigned: 13 December 2014
Appointed Date: 01 November 1992
81 years old

Director
ROTHWELL-MURRAY, Colleen Angela
Resigned: 13 December 2014
Appointed Date: 01 November 1993
76 years old

Persons With Significant Control

Central Crimping Systems Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THAMESAIR LIMITED Events

21 Mar 2017
Director's details changed for Mr Leslie Alan Jenkins on 21 March 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 76 more events
03 May 1988
Full accounts made up to 31 August 1987

03 May 1988
Return made up to 31/12/87; full list of members

12 Jan 1987
Full accounts made up to 31 August 1986

12 Jan 1987
Return made up to 15/12/86; full list of members

11 Aug 1986
Declaration of satisfaction of mortgage/charge

THAMESAIR LIMITED Charges

29 June 1981
Debenture
Delivered: 3 July 1981
Status: Satisfied on 14 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
23 June 1981
Debenture
Delivered: 11 July 1981
Status: Satisfied on 23 December 2014
Persons entitled: Moistreed Limited
Description: Undertaking and all property and assets present and future…
26 March 1981
Debenture
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: Lanca Neilson Limited
Description: Floating charge. Undertaking and all property and assets…