Dissolved
Dissolved 2016-04-12
Company Information for TH&SB SERVICES LIMITED
CHELTENHAM, GLOS, GL50,
|
Company Registration Number
07068728
Private Limited Company
Dissolved Dissolved 2016-04-12 |
Company Name | ||
---|---|---|
TH&SB SERVICES LIMITED | ||
Legal Registered Office | ||
CHELTENHAM GLOS | ||
Previous Names | ||
|
Company Number | 07068728 | |
---|---|---|
Date formed | 2009-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-04-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 20:44:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ASPINALL |
||
NICHOLAS ASPINALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ALAN FINEGOLD |
Director | ||
STUART WILLIAM SINCLAIR |
Director | ||
STUART MARK LAMMIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE PLACE UK FINANCE LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Dissolved 2016-04-12 | |
FB NOMINEES LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
FINANTIA 5 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-04-25 | |
FINANTIA 4 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-05-09 | |
FINANTIA 3 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-04-25 | |
FINANTIA 2 LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-04-25 | |
BAMBOO LIMITED | Director | 2013-12-22 | CURRENT | 2005-11-21 | Active | |
THE HOME & SAVINGS LIMITED | Director | 2013-10-02 | CURRENT | 2013-10-02 | Dissolved 2016-04-12 | |
TH&SB HOLDINGS LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Dissolved 2016-04-12 | |
THE SAVINGS BANK LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-26 | Dissolved 2016-04-12 | |
CAMBRIDGE PLACE PROPERTY SERVICES LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Dissolved 2016-04-12 | |
CAMBRIDGE PLACE MORTGAGE MANAGEMENT SERVICES LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FINEGOLD | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN FINEGOLD / 25/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ASPINALL / 25/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ASPINALL / 25/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR | |
AR01 | 06/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 06/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 21/01/2010 | |
CERTNM | COMPANY NAME CHANGED LEXICON HOUSE SERVICES LIMITED CERTIFICATE ISSUED ON 16/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART LAMMIN | |
AP01 | DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TH&SB SERVICES 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. |