THIRLSTONE (JLP) LIMITED - COBHAM
Company Profile | Company Filings |
Overview
THIRLSTONE (JLP) LIMITED is a Private Limited Company from COBHAM and has the status: Active.
THIRLSTONE (JLP) LIMITED was incorporated 25 years ago on 09/02/1999 and has the registered number: 03710524. The accounts status is DORMANT and accounts are next due on 31/01/2025.
THIRLSTONE (JLP) LIMITED was incorporated 25 years ago on 09/02/1999 and has the registered number: 03710524. The accounts status is DORMANT and accounts are next due on 31/01/2025.
THIRLSTONE (JLP) LIMITED - COBHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2015-04-13 | CURRENT |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Director | 2015-01-12 | CURRENT |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Director | 2000-03-20 UNTIL 2001-04-30 | RESIGNED |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Secretary | 2008-02-15 UNTIL 2008-07-30 | RESIGNED |
MR NICHOLAS JAMES PHILIP BILSLAND | Aug 1966 | British | Secretary | 2001-08-23 UNTIL 2001-12-03 | RESIGNED |
MR ALASTAIR BRADSHAW | Secretary | 2011-12-16 UNTIL 2014-03-03 | RESIGNED | ||
MR JARED STEPHEN PHILIP CRANNEY | Secretary | 2018-05-04 UNTIL 2019-10-21 | RESIGNED | ||
ALEXANDRA DADD | Other | Secretary | 2008-07-30 UNTIL 2009-01-30 | RESIGNED | |
MS ELAINE ANNE DRIVER | Secretary | 2014-03-03 UNTIL 2016-08-08 | RESIGNED | ||
MR ANTHONY ROY FOSTER | Oct 1964 | British | Secretary | 2006-01-24 UNTIL 2008-02-15 | RESIGNED |
EDWARD REX NEVETT | Mar 1949 | British | Secretary | 2000-03-20 UNTIL 2001-08-23 | RESIGNED |
MS GEMMA PARSONS | Secretary | 2016-08-08 UNTIL 2018-05-04 | RESIGNED | ||
CLAIRE PUTTERGILL | Jun 1966 | Secretary | 1999-02-09 UNTIL 2003-10-17 | RESIGNED | |
MR RICHARD JAMES STEARN | Aug 1968 | British | Secretary | 2009-01-30 UNTIL 2011-12-16 | RESIGNED |
ELIZABETH TAYLOR | Jan 1964 | Secretary | 2004-02-01 UNTIL 2005-09-30 | RESIGNED | |
MR ANDREW NICHOLAS PETERS | Apr 1968 | British | Director | 2013-05-01 UNTIL 2014-01-30 | RESIGNED |
EDWARD REX NEVETT | Mar 1949 | British | Director | 2000-03-20 UNTIL 2001-08-23 | RESIGNED |
GAVIN VAUGHAN STEWART | Jun 1959 | British | Director | 2002-12-02 UNTIL 2003-02-03 | RESIGNED |
MR ANTHONY WILLIAM PIDGLEY | Aug 1947 | British | Director | 2001-05-01 UNTIL 2020-06-26 | RESIGNED |
MR NICOLAS GUY SIMPKIN | Sep 1969 | British | Director | 2010-02-15 UNTIL 2015-09-23 | RESIGNED |
MR ROGER ST JOHN HULTON LEWIS | Jun 1947 | British | Director | 2001-05-01 UNTIL 2007-07-31 | RESIGNED |
MR ROGER ST JOHN HULTON LEWIS | Jun 1947 | British | Director | 1999-02-09 UNTIL 2000-03-21 | RESIGNED |
MR NICHOLAS JAMES PHILIP BILSLAND | Aug 1966 | British | Director | 2000-03-20 UNTIL 2001-12-03 | RESIGNED |
KEITH ANTHONY IRELAND | Jul 1967 | British | Director | 2000-03-20 UNTIL 2003-02-03 | RESIGNED |
MR GARY JOHN HODGES | Mar 1961 | British | Director | 2002-10-16 UNTIL 2012-12-31 | RESIGNED |
MR JULIAN PAUL HODDER | Apr 1971 | British | Director | 2004-08-10 UNTIL 2012-09-26 | RESIGNED |
ANTHONY ROY FOSTER | Oct 1964 | British | Director | 1999-10-06 UNTIL 2000-03-21 | RESIGNED |
DAVID PETER DARBY | May 1950 | British | Director | 1999-02-09 UNTIL 1999-10-07 | RESIGNED |
SEAN MARK BURROUGHS | May 1965 | British | Director | 2000-03-20 UNTIL 2002-10-16 | RESIGNED |
MR SIMON PHILIP BANFIELD | Dec 1964 | British | Director | 2003-02-03 UNTIL 2004-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Berkeley Twenty Limited | 2016-04-06 | Cobham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - THIRLSTONE (JLP) LIMITED | 2016-05-17 | 30-04-2015 | £100 Cash £100 equity |