Active
Company Information for THOMAS HOLDINGS LIMITED
SECOND FLOOR MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THOMAS HOLDINGS LIMITED | |
Legal Registered Office | |
SECOND FLOOR MATRIX HOUSE NORTH FOURTH STREET MILTON KEYNES MK9 1NJ Other companies in MK5 | |
Company Number | 02908142 | |
---|---|---|
Company ID Number | 02908142 | |
Date formed | 1994-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 06:25:45 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMAS HOLDINGS (NORTH WEST) LIMITED | TAI HIRION LLWYBR-HIR CAERWYS HOLYWELL FLINTSHIRE CH7 5BL | Active | Company formed on the 2011-06-03 | |
THOMAS HOLDINGS (WINNERSH) LIMITED | WRAYSBURY CROWBOROUGH HILL CROWBOROUGH TN6 2JE | Active | Company formed on the 1989-03-10 | |
![]() |
THOMAS HOLDINGS, LLC | P.O. BOX 1862 Nassau MINEOLA NY 11550 | Active | Company formed on the 1997-02-21 |
![]() |
THOMAS HOLDINGS, LLC | 421 W BROADWAY STE 200 COUNCIL BLUFFS IA 51503 | Active | Company formed on the 2013-12-12 |
![]() |
Thomas Holdings, L.L.C. | 172 Center Street Ste 202 Jackson WY 83001 | Active | Company formed on the 2012-12-28 |
![]() |
THOMAS HOLDINGS, L.L.C. | 3731 SW AUSTIN ST SEATTLE WA 98126 | Dissolved | Company formed on the 2002-12-11 |
![]() |
THOMAS HOLDINGS, LLC. | 3632 TRAYAHAM RD - SHAKER HTS OH 441225145 | Active | Company formed on the 1999-04-29 |
![]() |
THOMAS HOLDINGS, LTD. | 118 W MAIN ST - ST CLAIRSVILLE OH 43950 | Active | Company formed on the 1998-02-18 |
![]() |
THOMAS HOLDINGS, LLC | 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 | Revoked | Company formed on the 2008-05-28 |
![]() |
THOMAS HOLDINGS UNLIMITED, LLC | 5605 RIGGINS CT STE 200 RENO NV 89502 | Revoked | Company formed on the 2011-07-19 |
![]() |
THOMAS HOLDINGS, LLC | 409 CANYON GREENS DR LAS VEGAS NV 89144 | Active | Company formed on the 2013-09-16 |
![]() |
THOMAS HOLDINGS (ACT) PTY LIMITED | ACT 2607 | Dissolved | Company formed on the 2006-11-27 |
![]() |
THOMAS HOLDINGS (AUST) PTY LIMITED | Active | Company formed on the 2012-08-03 | |
![]() |
THOMAS HOLDINGS (PROPERTIES) PTY LTD | NSW 2170 | Dissolved | Company formed on the 1966-10-07 |
![]() |
THOMAS HOLDINGS AUSTRALIA PTY LTD | QLD 4870 | Strike-off action in progress | Company formed on the 2005-05-27 |
![]() |
THOMAS HOLDINGS GROUP PTY LTD | Active | Company formed on the 2006-04-18 | |
![]() |
THOMAS HOLDINGS PTY LTD | NSW 2170 | Strike-off action in progress | Company formed on the 1966-01-04 |
![]() |
THOMAS HOLDINGS PTY LTD | WA 6630 | Active | Company formed on the 1971-05-26 |
![]() |
THOMAS HOLDINGS PTY. LTD. | QLD 4216 | Active | Company formed on the 1984-12-18 |
![]() |
Thomas Holdings, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMW SECRETARIES LIMITED |
||
BYRON EVANS |
||
NICHOLAS SIMON HARDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HALL |
Director | ||
KEVIN HAMILTON |
Director | ||
MATTHEW FREDERICK PROCTOR |
Company Secretary | ||
MATTHEW FREDERICK PROCTOR |
Director | ||
BRIAN ROGER MATTINGLEY |
Director | ||
BRIAN MATTINGLEY |
Company Secretary | ||
STEPHANIE MURRAY |
Company Secretary | ||
STEPHANIE MURRAY |
Director | ||
GILLIAN DIXON |
Director | ||
SIMON HANNAH |
Director | ||
GILLIAN DIXON |
Company Secretary | ||
MARK JEPP |
Director | ||
PAUL VINER |
Company Secretary | ||
PAUL VINER |
Director | ||
SHIRLEY JANICE WHITE |
Company Secretary | ||
HENRY SIMON CHARLES |
Director | ||
JOHN THOMAS CLARKE |
Director | ||
STEPHEN KUROWSKI |
Director | ||
RODNEY DAVID PICKARD |
Director | ||
ALMA JUNE THOMAS |
Director | ||
JAMES DAVID THOMAS |
Director | ||
JAMES DAVID THOMAS |
Director | ||
SIDNEY DEREK CRANAGE |
Director | ||
SIDNEY DEREK CRANAGE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADCORE PLD LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-26 | Active - Proposal to Strike off | |
PERSEUS LAND AND DEVELOPMENTS LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-04-28 | Active | |
SEEBECK 156 LIMITED | Company Secretary | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
RATTLE TECHNOLOGY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
DOVECOTE PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
STOWAWAY SERVICES LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2016-09-08 | Active | |
DELVE SERVICES LIMITED | Company Secretary | 2017-10-31 | CURRENT | 2015-11-27 | Active | |
MEMORIA - BARNBY MOOR MEMORIAL PARK LTD | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED | Company Secretary | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
SBP DORMANT 1 LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
TNH ENTERPRISES LIMITED | Company Secretary | 2017-06-07 | CURRENT | 2011-05-17 | Active | |
GATO & CO LTD | Company Secretary | 2017-06-01 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
DATA SOLVER LIMITED | Company Secretary | 2017-05-18 | CURRENT | 2016-08-23 | Liquidation | |
ALG COGNITA LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2008-12-01 | Active | |
EDUCATIONAL ACTIVITY LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-30 | Liquidation | |
EDUCATIONAL ACTIVITY GROUP LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2011-11-29 | Liquidation | |
ASPLEY PUB COMPANY LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2015-09-09 | Liquidation | |
HERON MARINE SERVICES LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2016-11-18 | Active | |
MEMORIA - FLINTSHIRE MEMORIAL PARK LTD | Company Secretary | 2017-03-29 | CURRENT | 2017-03-29 | Active | |
BARWOOD CAPITAL (CPF2017) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
HARTLEY BOTANIC LIMITED | Company Secretary | 2017-03-01 | CURRENT | 1995-05-09 | Active | |
GREAT BRITISH BOTANICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2016-04-21 | Active | |
CUBIC SERVICES LIMITED | Company Secretary | 2017-02-16 | CURRENT | 2015-11-27 | Active | |
BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED | Company Secretary | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
BCCIM UKRI GENERAL PARTNER LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
MEMORIA - AMBER VALLEY MEMORIAL PARK LTD | Company Secretary | 2016-12-15 | CURRENT | 2013-10-25 | Active | |
RAVENSCROFT REAL ESTATE LIMITED | Company Secretary | 2016-11-03 | CURRENT | 2016-11-03 | Dissolved 2018-02-20 | |
BBEWD LTD | Company Secretary | 2016-07-01 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
MEMORIA - NORTH HERTS MEMORIAL PARK LTD | Company Secretary | 2016-06-09 | CURRENT | 2016-01-08 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Company Secretary | 2016-05-11 | CURRENT | 2016-04-20 | Liquidation | |
BRAVO SERVICES LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2015-04-17 | Active | |
ALBOX SERVICES LIMITED | Company Secretary | 2016-03-12 | CURRENT | 2015-04-17 | Active | |
RIVERSIDE CAPITAL FUND MANAGERS LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2015-01-28 | Active | |
B.O.G TRUSTEE LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
SEEBECK 136 LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
EXPANDLY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2013-05-20 | Liquidation | |
GROWTHDECK LIMITED | Company Secretary | 2015-09-30 | CURRENT | 2015-09-30 | In Administration | |
MARKET FORCE INFORMATION (EUROPE) LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2003-03-24 | Active | |
MARKET FORCE ACQUISITION SUB LIMITED | Company Secretary | 2015-09-28 | CURRENT | 2011-09-05 | Active | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Dissolved 2017-10-10 | |
COGNITA PIK BONDCO PLC | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2017-04-18 | |
MADALA LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
COGNITA BONDCO PARENT LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA FINANCING PLC | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
COGNITA MIDCO LIMITED | Company Secretary | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
DOLPHIN GAMING LIMITED | Company Secretary | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
LRI GROUP LIMITED | Company Secretary | 2015-04-15 | CURRENT | 2015-03-31 | Liquidation | |
LRI EDUCATION LIMITED | Company Secretary | 2015-04-10 | CURRENT | 2011-12-08 | Liquidation | |
MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD | Company Secretary | 2015-03-27 | CURRENT | 2015-01-30 | Active | |
SALUS SERVICES LIMITED | Company Secretary | 2015-03-27 | CURRENT | 2014-12-12 | Liquidation | |
EPIC PUB COMPANY LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2014-07-31 | Liquidation | |
BARWOOD CAPITAL (CPF2015) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
BARWOOD GENERAL PARTNER 2015 LIMITED | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
MERIDIAN POINT HOTEL LIMITED | Company Secretary | 2014-12-23 | CURRENT | 2002-06-07 | Liquidation | |
MEMORIA - WAVENEY MEMORIAL PARK LTD | Company Secretary | 2014-12-12 | CURRENT | 2014-09-18 | Active | |
BIS HENDERSON TRAINING LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
BIS HENDERSON ACADEMY LIMITED | Company Secretary | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
RADIUS EQUITY LIMITED | Company Secretary | 2014-07-04 | CURRENT | 2014-07-04 | Liquidation | |
BAP HOLDINGS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 2007-08-02 | Active - Proposal to Strike off | |
BURGESS ARCHITECTURAL PRODUCTS LIMITED | Company Secretary | 2014-06-09 | CURRENT | 1973-08-15 | Active - Proposal to Strike off | |
BURGESS CEP LIMITED | Company Secretary | 2014-05-23 | CURRENT | 2014-05-23 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE CONTENT LIMITED | Company Secretary | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD | Company Secretary | 2014-04-30 | CURRENT | 2014-04-02 | Active | |
CLARITY DIAMONDS LIMITED | Company Secretary | 2014-03-25 | CURRENT | 2014-02-13 | Liquidation | |
MERKUR TECHNICAL SUPPORT LIMITED | Company Secretary | 2014-03-16 | CURRENT | 2006-03-16 | Active | |
MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2008-01-07 | Dissolved 2015-05-26 | |
MERCHANT PROPERTIES GENERAL PARTNER LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
MERCHANT PROPERTIES NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
CEP REALITY LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
CEP SOLUTIONS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2004-08-02 | Active - Proposal to Strike off | |
XERXES MANAGEMENT SERVICES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-06-25 | Active - Proposal to Strike off | |
CEP CEILINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active - Proposal to Strike off | |
CEP CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
PETRARCH CLADDINGS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1933-12-02 | Active - Proposal to Strike off | |
CEP ARCHITECTURAL FACADES LIMITED | Company Secretary | 2013-12-17 | CURRENT | 1996-08-30 | Active | |
CEP ARCHITECTURAL PANELS LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2001-04-20 | Active - Proposal to Strike off | |
EBURY PARTNERS FINANCE LTD | Company Secretary | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
OMNIS EXTERIORS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
CEP BUILDING PRODUCTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
AUTOGRAPH HOMES LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2016-04-19 | |
CHARLES NOVACROFT DIRECT LIMITED | Company Secretary | 2013-09-30 | CURRENT | 1998-07-21 | Active | |
CHANCERY INVESTMENT PARTNERS LIMITED | Company Secretary | 2013-09-11 | CURRENT | 2013-09-11 | Active - Proposal to Strike off | |
SPLASH WORLDWIDE LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2004-05-19 | Active | |
SPECIALIST LOCUM NETWORK LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
OMNIS INDUSTRIES LTD | Company Secretary | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SEEBECK 92 LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Dissolved 2015-05-19 | |
KIRKLEATHAM MEMORIAL LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
VISKU CONSULTING LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-19 | Active | |
SEEBECK 86 LIMITED | Company Secretary | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2015-06-02 | |
AFFARI SOLUTIONS LIMITED | Company Secretary | 2012-10-16 | CURRENT | 2012-10-16 | Dissolved 2014-06-03 | |
BARWOOD CAPITAL (NOMINEE) LIMITED | Company Secretary | 2012-10-09 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
BARWOOD CAPITAL (CPF2012) LIMITED | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BARWOOD GENERAL PARTNER 2012 LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
RIVERSIDE CAPITAL GENERAL PARTNER LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2016-12-20 | |
NORWICH (NSD) LIMITED | Company Secretary | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2016-02-10 | |
SBP DORMANT 5 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
SBP DORMANT 4 LIMITED | Company Secretary | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
XERXES EQUITY LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2011-11-18 | Liquidation | |
SYSTEM BUILDING PRODUCTS LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
SBP DORMANT 3 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2012-08-09 | Active - Proposal to Strike off | |
LIPCO ENGINEERING (NORTHERN) LIMITED | Company Secretary | 2012-07-27 | CURRENT | 1943-07-24 | Liquidation | |
COGNITA UK BRAZIL HOLDINGS LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
BEACON BINGO ONLINE LIMITED | Company Secretary | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
NOVUS LENDING LIMITED | Company Secretary | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
BARWOOD CAPITAL HOLDINGS LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active | |
SUTTON (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-20 | |
GUILDFORD (NSD) LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2016-02-10 | |
HIGH WYCOMBE (NSD) LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-02-10 | |
VISKU SOLUTIONS LIMITED | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
HOTBED CAMBERLEY PI LIMITED | Company Secretary | 2011-06-08 | CURRENT | 2011-06-08 | Liquidation | |
WE ARE: DANCE LIMITED | Company Secretary | 2011-04-27 | CURRENT | 2011-04-27 | Dissolved 2016-02-10 | |
ABG PROJECTS & SERVICES LIMITED | Company Secretary | 2011-04-15 | CURRENT | 2003-10-21 | Active | |
CST UK LIMITED | Company Secretary | 2011-03-29 | CURRENT | 2008-02-13 | Liquidation | |
FUTURE CONSIDERATIONS LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2002-10-01 | Active | |
FUTURE CONSIDERATIONS GROUP LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2008-02-18 | Active | |
CLASSIC LEISURE (NORTHERN) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1991-02-08 | Active | |
CASHINO GAMING (E&J) LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1987-07-16 | Active | |
MERKUR SLOTS UK LIMITED | Company Secretary | 2011-03-04 | CURRENT | 1972-01-14 | Active | |
B & S DEVELOPMENTS LIMITED | Company Secretary | 2011-02-09 | CURRENT | 2011-02-09 | Active | |
MEDOS LEISURE GROUP LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-11-28 | Dissolved 2015-03-10 | |
LAKESIDE EIS 2 LIMITED | Company Secretary | 2011-02-04 | CURRENT | 2009-04-01 | Dissolved 2016-02-10 | |
HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2011-01-27 | CURRENT | 2011-01-27 | Dissolved 2016-09-20 | |
HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED | Company Secretary | 2011-01-26 | CURRENT | 2011-01-26 | Dissolved 2016-09-20 | |
ABCT (REALISATIONS 2013) LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-02-19 | Dissolved 2015-02-12 | |
ATMOSPHERE BARS AND CLUBS LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2010-02-19 | Dissolved 2017-04-25 | |
LEPHIN WIND FARM LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
BURCOTE WIND 7 LIMITED | Company Secretary | 2010-11-01 | CURRENT | 2010-06-29 | Dissolved 2017-03-28 | |
RIVERSIDE CAPITAL INVESTMENTS LIMITED | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
HOTBED STRATFORD (GENERAL PARTNER) LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED | Company Secretary | 2010-10-22 | CURRENT | 2010-10-22 | Dissolved 2016-04-26 | |
UNITED LEISURE LIMITED | Company Secretary | 2010-10-08 | CURRENT | 1970-02-04 | Active | |
VIEWTONE TRADING GROUP LIMITED | Company Secretary | 2010-10-06 | CURRENT | 2010-10-06 | Active | |
EMW LEGAL SERVICES LIMITED | Company Secretary | 2010-08-20 | CURRENT | 2010-08-20 | Dissolved 2016-06-11 | |
RIVERSIDE CAPITAL GROUP LIMITED | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
COGNITA UK MEXICO HOLDINGS LIMITED | Company Secretary | 2010-07-21 | CURRENT | 2010-07-21 | Active | |
ABCEC (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCES (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-07-22 | |
ABCK (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCL (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-08-16 | |
ABCWM (REALISATIONS 2013) LIMITED | Company Secretary | 2010-06-22 | CURRENT | 2010-06-22 | Dissolved 2014-09-09 | |
BASINGSTOKE (NSD) LIMITED | Company Secretary | 2010-05-26 | CURRENT | 2010-05-26 | Dissolved 2016-02-12 | |
RIVA GAMING GROUP LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Company Secretary | 2010-05-18 | CURRENT | 1987-01-30 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Company Secretary | 2010-05-18 | CURRENT | 2006-02-21 | Liquidation | |
WHEATLEY SOFTWARE SOLUTIONS LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1997-07-25 | Active | |
FGK CLINICAL RESEARCH LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED | Company Secretary | 2009-11-20 | CURRENT | 2009-09-24 | Dissolved 2015-05-12 | |
BD (SILVERSTONE) LTD | Company Secretary | 2007-09-19 | CURRENT | 2007-08-28 | Dissolved 2015-04-07 | |
ST CLEMENTS HOUSE (NOMINEE 1) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
ST CLEMENTS HOUSE (NOMINEE 2) LIMITED | Company Secretary | 2007-06-15 | CURRENT | 2007-06-14 | Dissolved 2017-05-23 | |
BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2014-11-14 | |
BARWOOD DEVELOPMENTS (EUROPE) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2015-08-21 | |
BARWOOD LAND (HAYES) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Dissolved 2016-04-26 | |
BARWOOD LAND LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-14 | Dissolved 2017-09-19 | |
BARWOOD LAND (CHELTENHAM) LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2003-01-06 | Active - Proposal to Strike off | |
MARCELLO HOUSE (GP2) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
MARCELLO HOUSE (GP1) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2014-01-07 | |
DAYLAY FOODS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1999-06-18 | Dissolved 2015-01-20 | |
GOLDENLAY LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
DELL FOODS (CHILLED PRODUCTS) LTD | Company Secretary | 2006-05-23 | CURRENT | 1996-09-17 | Dissolved 2014-11-18 | |
EGG FARMS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1991-04-05 | Dissolved 2014-11-18 | |
MICHAEL J KENT MANAGEMENT LIMITED | Company Secretary | 2006-05-10 | CURRENT | 1996-04-11 | Dissolved 2016-08-16 | |
DOMINION BIERRUM LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2003-05-20 | Active | |
VENTURA HOUSE (GP1) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
VENTURA HOUSE (GP2) LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-06 | Dissolved 2015-01-20 | |
EURO TOWERS LTD. | Company Secretary | 2005-08-05 | CURRENT | 1991-10-15 | Active | |
BARWOOD LIMITED | Company Secretary | 2005-02-28 | CURRENT | 1995-11-08 | Active - Proposal to Strike off | |
COGNITA HOLDINGS LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
ST NICHOLAS PREPARATORY SCHOOL LIMITED | Company Secretary | 2005-02-07 | CURRENT | 1998-08-26 | Active | |
COGNITA LIMITED | Company Secretary | 2005-02-07 | CURRENT | 2004-11-09 | Active | |
EMW NOMINEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
VIEWTONE TRUSTEES LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-10-11 | Active | |
THE BINGO ASSOCIATION LIMITED | Director | 2018-03-13 | CURRENT | 2011-04-01 | Active | |
MIRAGE CENTRES LIMITED | Director | 2017-01-20 | CURRENT | 2006-03-16 | Active | |
WILLIAM CLARK LIMITED | Director | 2016-07-22 | CURRENT | 2013-09-09 | Liquidation | |
WILLIAM CLARK (HOLDINGS) LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-15 | Active | |
BALEDAY LTD | Director | 2015-12-21 | CURRENT | 2010-11-17 | Active | |
DOLPHIN GAMING LIMITED | Director | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
PRAESEPE GAMING LIMITED | Director | 2011-08-24 | CURRENT | 2010-04-15 | Dissolved 2014-11-04 | |
BEACON CASINOS LIMITED | Director | 2011-08-24 | CURRENT | 2002-05-16 | Dissolved 2014-06-10 | |
ISSUEDEPTH LIMITED | Director | 2011-08-24 | CURRENT | 1996-10-02 | Dissolved 2014-09-09 | |
PRAESEPE (UK) LIMITED | Director | 2011-08-24 | CURRENT | 2008-06-25 | Dissolved 2014-09-16 | |
HAMSARD 3114 LIMITED | Director | 2011-08-24 | CURRENT | 1981-03-24 | Dissolved 2014-09-09 | |
BEACON GAMING LIMITED | Director | 2011-08-24 | CURRENT | 1985-08-27 | Dissolved 2014-09-09 | |
BEACON ENTERTAINMENTS LIMITED | Director | 2011-08-24 | CURRENT | 2009-02-09 | Dissolved 2014-11-04 | |
MAYFAIR GAMING LIMITED | Director | 2011-08-24 | CURRENT | 2004-05-28 | Dissolved 2014-06-10 | |
RIVA GAMING GROUP LIMITED | Director | 2011-08-24 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
CLASSIC LEISURE (NORTHERN) LIMITED | Director | 2011-08-24 | CURRENT | 1991-02-08 | Active | |
MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED | Director | 2011-08-24 | CURRENT | 1987-01-30 | Active | |
CASHINO GAMING (E&J) LIMITED | Director | 2011-08-24 | CURRENT | 1987-07-16 | Active | |
MAYFAIR ACQUISITIONCO LIMITED | Director | 2011-08-24 | CURRENT | 2006-02-21 | Liquidation | |
MERKUR SLOTS UK LIMITED | Director | 2011-08-24 | CURRENT | 1972-01-14 | Active | |
MERKUR TECHNICAL SUPPORT LIMITED | Director | 2011-08-24 | CURRENT | 2006-03-16 | Active | |
UNITED LEISURE LIMITED | Director | 2009-09-08 | CURRENT | 1970-02-04 | Active | |
MERKUR MANAGEMENT SERVICES UK LIMITED | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
CHIPS CHARITY LIMITED | Director | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
WILLIAM CLARK LIMITED | Director | 2016-07-22 | CURRENT | 2013-09-09 | Liquidation | |
WILLIAM CLARK (HOLDINGS) LIMITED | Director | 2016-07-22 | CURRENT | 2016-06-15 | Active | |
MERKUR TECHNICAL SUPPORT UK LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-20 | Liquidation | |
DOLPHIN GAMING LIMITED | Director | 2015-05-20 | CURRENT | 1944-04-21 | Active | |
NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) | Director | 2013-06-11 | CURRENT | 1986-02-28 | Active | |
BEACON BINGO ONLINE LIMITED | Director | 2012-04-30 | CURRENT | 2012-02-17 | Dissolved 2015-03-04 | |
BINGO EXPRESS LIMITED | Director | 2011-12-31 | CURRENT | 2011-07-06 | Active | |
RESTCARE LTD | Director | 2011-11-25 | CURRENT | 2011-02-11 | Dissolved 2015-10-02 | |
BALEDAY LTD | Director | 2011-11-25 | CURRENT | 2010-11-17 | Active | |
THE BINGO ASSOCIATION LIMITED | Director | 2011-08-02 | CURRENT | 2011-04-01 | Active | |
BUSINESS IN SPORT AND LEISURE LIMITED | Director | 2010-10-20 | CURRENT | 1991-11-06 | Dissolved 2014-12-30 | |
BEACON CASINOS LIMITED | Director | 2010-04-20 | CURRENT | 2002-05-16 | Dissolved 2014-06-10 | |
BEACON GAMING LIMITED | Director | 2010-04-20 | CURRENT | 1985-08-27 | Dissolved 2014-09-09 | |
BEACON ENTERTAINMENTS LIMITED | Director | 2010-04-20 | CURRENT | 2009-02-09 | Dissolved 2014-11-04 | |
MAYFAIR GAMING LIMITED | Director | 2010-04-20 | CURRENT | 2004-05-28 | Dissolved 2014-06-10 | |
RIVA GAMING GROUP LIMITED | Director | 2010-04-20 | CURRENT | 2006-02-21 | Dissolved 2015-03-03 | |
PRAESEPE GAMING LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Dissolved 2014-11-04 | |
ISSUEDEPTH LIMITED | Director | 2009-06-01 | CURRENT | 1996-10-02 | Dissolved 2014-09-09 | |
CLASSIC LEISURE (NORTHERN) LIMITED | Director | 2009-06-01 | CURRENT | 1991-02-08 | Active | |
PRAESEPE (UK) LIMITED | Director | 2009-02-09 | CURRENT | 2008-06-25 | Dissolved 2014-09-16 | |
HAMSARD 3114 LIMITED | Director | 2009-02-09 | CURRENT | 1981-03-24 | Dissolved 2014-09-09 | |
CASHINO GAMING (E&J) LIMITED | Director | 2008-12-01 | CURRENT | 1987-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/11/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
REGISTERED OFFICE CHANGED ON 29/11/23 FROM Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD02 | Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
TM02 | Termination of appointment of Emw Secretaries Limited on 2021-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON HARDING | |
AP01 | DIRECTOR APPOINTED STEFAN BRUNS | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/11/15 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 02/01/15 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 08/12/2014 | |
CAP-SS | SOLVENCY STATEMENT DATED 08/12/14 | |
AR01 | 07/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 73700 | |
AR01 | 07/11/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HAMILTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES HALL | |
AR01 | 07/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 25/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 17A MARKET PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 3EA | |
AR01 | 07/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HAMILTON / 01/11/2011 | |
AP01 | DIRECTOR APPOINTED BYRON EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW PROCTOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MATTINGLEY | |
AR01 | 07/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED | |
RES01 | ADOPT ARTICLES 18/05/2010 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN MATTINGLEY | |
AP01 | DIRECTOR APPOINTED NICHOLAS SIMON HARDING | |
AP03 | SECRETARY APPOINTED MATTHEW FREDERICK PROCTOR | |
AP01 | DIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MURRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE MURRAY | |
AP03 | SECRETARY APPOINTED MR BRIAN MATTINGLEY | |
AA | FULL ACCOUNTS MADE UP TO 26/04/09 | |
AA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED MR KEVIN HAMILTON | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MURRAY / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROGER MATTINGLEY / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE MURRAY / 05/10/2009 | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN DIXON | |
288a | DIRECTOR APPOINTED BRIAN ROGER MATTINGLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/03/08 | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
RES13 | EXTEND ACCOUNTING DATE 07/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HANNAH | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED GILLIAN DIXON | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF ACCESSION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC, |
THOMAS HOLDINGS LIMITED owns 1 domain names.
beaconcasinos.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THOMAS HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |