THRESHOLD HOUSING LINK - SWINDON


Company Profile Company Filings

Overview

THRESHOLD HOUSING LINK is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON and has the status: Dissolved - no longer trading.
THRESHOLD HOUSING LINK was incorporated 38 years ago on 28/06/1985 and has the registered number: 01926938. The accounts status is TOTAL EXEMPTION FULL.

THRESHOLD HOUSING LINK - SWINDON

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

2ND FLOOR
SWINDON
WILTSHIRE
SN1 1RT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL KEENAN Secretary 2019-04-26 CURRENT
MRS LIN CATTELAIN British Director 2016-06-01 CURRENT
MR RICHARD CLOWES Dec 1968 British Director 2018-08-20 CURRENT
MRS CLARE METCALFE Nov 1976 British Director 2019-11-11 CURRENT
MR MICHAEL GERALD O'SHEA Feb 1962 United Kingdom Director 2016-02-17 CURRENT
MR BRYAN ROBERT SAUNDERS Aug 1955 British Director 2017-03-01 CURRENT
MR NIGEL HENHAM Apr 1956 British Director 1996-11-21 UNTIL 1998-12-10 RESIGNED
MR JOHN TREVOR PHIPPS Feb 1949 British Director 2010-08-25 UNTIL 2013-08-18 RESIGNED
WAYNE JONATHAN MITCHELL Jan 1975 British Director 2006-03-15 UNTIL 2010-08-27 RESIGNED
DR DAVID BRIAN MCLURGH May 1968 English Director 2016-12-13 UNTIL 2017-07-23 RESIGNED
MR ROBERT JOHN MACKENZIE-WILSON Aug 1978 British Director 2011-08-18 UNTIL 2012-11-02 RESIGNED
MR CHARLES MCCAUSLAND Mar 1977 British Director 2018-02-26 UNTIL 2018-10-09 RESIGNED
FRANK MULLANE Jun 1961 British Director 2002-09-06 UNTIL 2006-09-29 RESIGNED
MARY PATRICIA LOVEDAY Aug 1931 British Director 1996-11-21 UNTIL 2000-07-28 RESIGNED
DAVID ALAN LINE Feb 1945 British Director 2007-01-10 UNTIL 2007-09-20 RESIGNED
MISS STEPHANIE LEE Sep 1984 British Director 2013-09-18 UNTIL 2015-02-10 RESIGNED
MR DAVID KWABENA HULME Jul 1952 British Director RESIGNED
PATRICIA CATHARINE JOHANSON May 1956 British Director 2003-07-25 UNTIL 2006-09-29 RESIGNED
JANET ELIZABETH LEADBEATER May 1943 British Director 1994-11-30 UNTIL 1996-11-21 RESIGNED
MR MICHAEL RALPH JOINER Jan 1940 British Director 1997-08-28 UNTIL 2000-07-28 RESIGNED
MR ANGUS STUART MACPHERSON Jan 1953 British Director 1995-12-07 UNTIL 2000-07-28 RESIGNED
SALLIE BOWN Dec 1936 British Secretary 2000-08-07 UNTIL 2002-09-06 RESIGNED
MR NIGEL HENHAM Secretary 2009-08-19 UNTIL 2011-08-18 RESIGNED
ELIZABETH MARGARET HOLDING Feb 1938 British Secretary 2003-05-21 UNTIL 2009-06-24 RESIGNED
MR MICHAEL RALPH JOINER Jan 1940 British Secretary 1998-09-02 UNTIL 2000-07-28 RESIGNED
DR DAVID BRIAN MCLURGH Secretary 2016-12-13 UNTIL 2017-07-23 RESIGNED
MR GRAEME JOHN WILLIS Secretary 2017-08-21 UNTIL 2019-04-25 RESIGNED
MR PETER LEONARD CHADWICK Dec 1942 Secretary RESIGNED
MR COLIN GRAHAM ARCH Sep 1948 British Director 2010-08-25 UNTIL 2015-03-25 RESIGNED
MRS NICOLA SUSAN GALE Apr 1966 British Director RESIGNED
MR PETER FERGUSON Sep 1960 British Director RESIGNED
THE REVD DR HUGH DERRYCK EVANS Jun 1929 British Director 1999-11-17 UNTIL 2004-09-03 RESIGNED
MR TREVOR GEORGE DAVIES Nov 1939 British Director 1998-10-20 UNTIL 2003-07-25 RESIGNED
MR TREVOR GEORGE DAVIES Nov 1939 British Director 2010-08-25 UNTIL 2013-08-18 RESIGNED
MR STEPHEN JOHN DAVIES Oct 1954 British Director 2016-10-13 UNTIL 2017-04-24 RESIGNED
MS GEMMA LOUISE CHITTENDEN Aug 1985 British Director 2008-07-25 UNTIL 2009-03-18 RESIGNED
MR PAUL ALEXANDER GOODGE Apr 1964 British Director 2013-09-18 UNTIL 2016-02-26 RESIGNED
SALLIE BOWN Dec 1936 British Director 1997-02-20 UNTIL 2002-09-06 RESIGNED
MR KIERAN ARCHER Sep 1952 Irish Director 2003-01-15 UNTIL 2010-08-25 RESIGNED
MICHAEL DAVID OBRIEN Nov 1947 British Director 2002-09-06 UNTIL 2004-09-03 RESIGNED
MS ANNIE ANDERSON Jul 1957 British Director 2017-04-24 UNTIL 2018-06-18 RESIGNED
DR PETER JOHN ALBERRY Sep 1948 British Director 2002-09-06 UNTIL 2007-04-05 RESIGNED
MS ALEXANDRA ELIZABETH BEDFORD Apr 1976 British Director 2009-08-19 UNTIL 2010-09-28 RESIGNED
MR NIGEL HENHAM Apr 1956 British Director 2005-02-17 UNTIL 2011-08-18 RESIGNED
SUZANNE MAY FRANKLING May 1956 British Director 1994-11-30 UNTIL 1995-03-31 RESIGNED
ELIZABETH MARGARET HOLDING Feb 1938 British Director 2003-01-15 UNTIL 2009-06-24 RESIGNED
MR JEZ RICE Jun 1973 British Director 2013-09-18 UNTIL 2019-02-25 RESIGNED
MR DAVID PRICE Dec 1954 British Director 2011-08-18 UNTIL 2016-06-01 RESIGNED
SUSAN ELSIE RIDDLE Jun 1965 British Director 1993-11-04 UNTIL 1996-06-24 RESIGNED
BRUCE KENNETH OLIVER May 1947 British Director 2003-07-25 UNTIL 2010-08-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELDING INSTITUTE(THE) CAMBRIDGE Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
THALES UK LIMITED READING UNITED KINGDOM Active FULL 26110 - Manufacture of electronic components
THE ASSOCIATION FOR DECENTRALISED ENERGY LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THALES CORPORATE SERVICES LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
VANBRUGH GATE (BROOME MANOR) RESIDENTS LIMITED SWINDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
PROSPECT HOSPICE LIMITED WILTSHIRE Active GROUP 86101 - Hospital activities
GREAT WESTERN ENTERPRISE (HOLDINGS) LIMITED SWINDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MEETCASK LIMITED BARNSLEY ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
RWE COGEN UK LIMITED BRISTOL Dissolved... FULL 35110 - Production of electricity
RWE COGEN UK TRADING LIMITED BRISTOL Dissolved... DORMANT 35110 - Production of electricity
MALMESBURY RIVER VALLEYS TRUST MALMESBURY Active TOTAL EXEMPTION FULL 85200 - Primary education
GET I.T. LTD SWINDON Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PAUL GOODGE ASSOCIATES LIMITED MARLBOROUGH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FLEXIPLAN NO.1 EMPLOYERS CONSULTATIVE COMMITTEE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
UTC SWINDON SWINDON ENGLAND Dissolved... FULL 85320 - Technical and vocational secondary education
WOODCHESTER VALLEY FREEHOLD LIMITED STROUD Active TOTAL EXEMPTION FULL 98000 - Residents property management
ARCHER WHALEY ASSOCIATES LTD BROADSTONE Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
PETER ALBERRY LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
WOODCHESTER VALLEY SALES LIMITED STROUD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOLUNTARY ACTION SWINDON WILTSHIRE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
DISABILITY EXPERTS CIC SWINDON Active MICRO ENTITY 85590 - Other education n.e.c.
TOMS GAMES STORE LTD SWINDON ENGLAND Active NO ACCOUNTS FILED 46510 - Wholesale of computers, computer peripheral equipment and software