Based in Kent, A.G. Thames Holdings Ltd was registered on 19 August 1970, it's status is listed as "Active". Dechaine, Kevin Stuart, Aichen, Gwendolyn Ethel, Doe, Graham Neville, Childers, Anthony Deniol, Heath, Victoria, Macpherson, Quentin Owen, Oakley, Christopher, Gregory, Linda Gail, Linsell, Gary Raymond are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AICHEN, Gwendolyn Ethel | N/A | - | 1 |
DOE, Graham Neville | 07 August 2020 | - | 1 |
GREGORY, Linda Gail | 23 January 2013 | 31 October 2017 | 1 |
LINSELL, Gary Raymond | 23 January 2013 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DECHAINE, Kevin Stuart | 01 August 2020 | - | 1 |
CHILDERS, Anthony Deniol | 17 February 1997 | 01 May 2000 | 1 |
HEATH, Victoria | 14 November 2011 | 23 January 2013 | 1 |
MACPHERSON, Quentin Owen | 01 May 2000 | 01 September 2003 | 1 |
OAKLEY, Christopher | 23 January 2013 | 31 July 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 03 August 2020 | |
AP03 - Appointment of secretary | 03 August 2020 | |
TM01 - Termination of appointment of director | 03 August 2020 | |
TM02 - Termination of appointment of secretary | 03 August 2020 | |
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 06 January 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
SH06 - Notice of cancellation of shares | 04 September 2019 | |
SH03 - Return of purchase of own shares | 04 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 03 September 2019 | |
PSC07 - N/A | 23 August 2019 | |
PSC02 - N/A | 23 August 2019 | |
PSC07 - N/A | 23 August 2019 | |
PSC02 - N/A | 23 August 2019 | |
AA - Annual Accounts | 17 June 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 26 June 2018 | |
CS01 - N/A | 02 January 2018 | |
TM01 - Termination of appointment of director | 11 November 2017 | |
CH01 - Change of particulars for director | 23 August 2017 | |
AA - Annual Accounts | 04 July 2017 | |
MR04 - N/A | 06 May 2017 | |
MR04 - N/A | 06 May 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 30 June 2016 | |
MR04 - N/A | 27 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AUD - Auditor's letter of resignation | 08 July 2014 | |
AA - Annual Accounts | 24 June 2014 | |
MISC - Miscellaneous document | 13 June 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AA - Annual Accounts | 14 June 2013 | |
TM02 - Termination of appointment of secretary | 23 January 2013 | |
AP03 - Appointment of secretary | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 04 July 2012 | |
MG01 - Particulars of a mortgage or charge | 03 July 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 January 2012 | |
AP03 - Appointment of secretary | 14 November 2011 | |
TM02 - Termination of appointment of secretary | 14 November 2011 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
MISC - Miscellaneous document | 27 August 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 02 January 2009 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 03 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 August 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
AA - Annual Accounts | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
395 - Particulars of a mortgage or charge | 13 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
363s - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 22 January 2004 | |
AUD - Auditor's letter of resignation | 10 January 2004 | |
288b - Notice of resignation of directors or secretaries | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 31 July 2002 | |
RESOLUTIONS - N/A | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2002 | |
363s - Annual Return | 17 January 2002 | |
287 - Change in situation or address of Registered Office | 09 May 2001 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 26 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2000 | |
395 - Particulars of a mortgage or charge | 30 March 2000 | |
AA - Annual Accounts | 13 March 2000 | |
363s - Annual Return | 12 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
RESOLUTIONS - N/A | 04 January 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2000 | |
123 - Notice of increase in nominal capital | 04 January 2000 | |
AA - Annual Accounts | 14 November 1999 | |
363s - Annual Return | 08 January 1999 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 11 March 1997 | |
288a - Notice of appointment of directors or secretaries | 25 February 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
AA - Annual Accounts | 17 December 1996 | |
AA - Annual Accounts | 17 December 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 June 1996 | |
363s - Annual Return | 21 December 1995 | |
363s - Annual Return | 09 February 1995 | |
AA - Annual Accounts | 12 December 1994 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 May 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 April 1994 | |
AA - Annual Accounts | 27 April 1994 | |
AA - Annual Accounts | 04 February 1994 | |
363s - Annual Return | 11 January 1994 | |
395 - Particulars of a mortgage or charge | 28 May 1993 | |
363s - Annual Return | 15 March 1993 | |
AA - Annual Accounts | 30 December 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1992 | |
363a - Annual Return | 27 April 1992 | |
AA - Annual Accounts | 21 November 1991 | |
AA - Annual Accounts | 04 April 1991 | |
363 - Annual Return | 22 March 1991 | |
AA - Annual Accounts | 09 July 1990 | |
363 - Annual Return | 09 July 1990 | |
363 - Annual Return | 22 January 1990 | |
AA - Annual Accounts | 27 October 1989 | |
363 - Annual Return | 28 June 1988 | |
AA - Annual Accounts | 12 November 1987 | |
288 - N/A | 28 July 1987 | |
363 - Annual Return | 23 April 1987 | |
288 - N/A | 03 December 1986 | |
AA - Annual Accounts | 01 October 1986 | |
288 - N/A | 14 August 1986 | |
NEWINC - New incorporation documents | 19 August 1970 | |
MISC - Miscellaneous document | 19 August 1970 | |
MISC - Miscellaneous document | 19 August 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 June 2012 | Fully Satisfied |
N/A |
Legal charge | 12 September 2011 | Fully Satisfied |
N/A |
Legal charge | 12 September 2011 | Fully Satisfied |
N/A |
Deed of assignment | 28 March 2007 | Outstanding |
N/A |
Legal charge | 28 March 2007 | Outstanding |
N/A |
Debenture | 14 March 2007 | Outstanding |
N/A |
Debenture | 19 March 2002 | Fully Satisfied |
N/A |
Legal mortgage | 28 March 2000 | Fully Satisfied |
N/A |
Deed of charge | 21 May 1993 | Fully Satisfied |
N/A |
Deed | 18 August 1983 | Fully Satisfied |
N/A |
Debenture | 20 July 1976 | Fully Satisfied |
N/A |
Letter of set off | 15 November 1973 | Fully Satisfied |
N/A |
Letter of set off | 15 November 1973 | Fully Satisfied |
N/A |
Letter of set off | 05 November 1973 | Fully Satisfied |
N/A |
Letter of set off | 05 November 1973 | Fully Satisfied |
N/A |
Letter of set off | 05 November 1973 | Fully Satisfied |
N/A |
Letter of set off | 05 November 1973 | Fully Satisfied |
N/A |
Letter of set-off | 28 January 1971 | Fully Satisfied |
N/A |