Check the

THATCH INTERNATIONAL LIMITED

Company
THATCH INTERNATIONAL LIMITED (03401170)

THATCH INTERNATIONAL

Phone: +44 (0)1264 861 320
A⁺ rating

KEY FINANCES

Year
2016
Assets
£195.71k ▲ £32.85k (20.17 %)
Cash
£0.17k ▲ £0.17k (Infinity)
Liabilities
£15.13k ▲ £2k (15.25 %)
Net Worth
£180.58k ▲ £30.84k (20.60 %)

REGISTRATION INFO

Company name
THATCH INTERNATIONAL LIMITED
Company number
03401170
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
thatch.co.uk
Phones
+44 (0)1264 861 320
08456 009 292
01264 861 320
Registered Address
STILLWATERS HOUSE,
AVINGTON,
WINCHESTER,
HAMPSHIRE,
SO21 1BZ

ECONOMIC ACTIVITIES

43910
Roofing activities
47910
Retail sale via mail order houses or via Internet

LAST EVENTS

18 Jul 2016
Confirmation statement made on 9 July 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 100

See Also


Last update 2018

THATCH INTERNATIONAL LIMITED DIRECTORS

CONTROLLER GAMES LIMITED

  Acting
Appointed
09 July 2003
Role
Secretary
Address
Stillwaters House, Stillwaters House, Avington, Winchester, Hampshire, United Kingdom, SO21 1BZ
Name
CONTROLLER GAMES LIMITED

Peter Davies

  Acting
Appointed
15 July 2004
Occupation
Project Manager
Role
Director
Age
65
Nationality
British
Address
Home Farm, Ridge Lane, Rotherwick, Hook, Hampshire, United Kingdom, RG27 9AX
Country Of Residence
England
Name
DAVIES, Peter

Robert Charles West

  Acting
Appointed
14 July 1997
Occupation
Farmer
Role
Director
Age
83
Nationality
British
Address
Stillwaters House, Avington, Winchester, Hampshire, SO21 1BZ
Country Of Residence
England
Name
WEST, Robert Charles

Michael Anthony Christmas

  Resigned
Appointed
27 October 1997
Resigned
14 September 1999
Role
Secretary
Address
61 Franklin Avenue, Tadley, Hampshire, RG26 4EZ
Name
CHRISTMAS, Michael Anthony

Marcel Ulrich

  Resigned
Appointed
09 July 1997
Resigned
14 July 1997
Role
Nominee Secretary
Address
32 Edgwarebury Lane, Edgware, Middlesex, HA8 8LW
Name
ULRICH, Marcel

Robert Charles West

  Resigned
Appointed
05 November 1999
Resigned
09 July 2003
Role
Secretary
Address
Stillwaters House, Avington, Winchester, Hampshire, SO21 1BZ
Name
WEST, Robert Charles

Robert Charles West

  Resigned PSC
Appointed
14 July 1997
Resigned
27 October 1997
Role
Secretary
Address
Turgis Court Farm, Stratfield Turgis, Basingstoke, Hampshire, RG27 0AT
Name
WEST, Robert Charles
Notified On
18 July 2016
Nature Of Control
Ownership of shares – 75% or more

Esther Cousens

  Resigned
Appointed
09 July 1997
Resigned
14 July 1997
Role
Nominee Director
Age
70
Nationality
British
Address
16d Dalmeny Road, London, N7 0HH
Name
COUSENS, Esther

Trevor John Tratt

  Resigned
Appointed
14 July 1997
Resigned
17 August 2001
Occupation
Surveyor
Role
Director
Age
64
Nationality
British
Address
2 Tunway Villas, Stocklinch, Ilminster, TA19 9JF
Country Of Residence
England
Name
TRATT, Trevor John

REVIEWS


Check The Company
Excellent according to the company’s financial health.