About

Registered Number: 00921270
Date of Incorporation: 03/11/1967 (57 years and 5 months ago)
Company Status: Active
Registered Address: 3 The Island, Thames Ditton, Surrey, KT7 0SH

 

Founded in 1967, Thames Ditton Island(Maintenance & Services)limited have registered office in Thames Ditton. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON-FORD, Matt 02 December 2018 - 1
GARSIDE, Alison 01 June 2015 - 1
GRASBY, Andrea 01 October 2009 - 1
HELLER, Ruth 10 October 2017 - 1
PONSFORD, Patrick Francis 21 January 2014 - 1
RANDELL, Nigel Mcmillan 07 June 2010 - 1
STEEL, Martin Geoffrey 26 August 2003 - 1
ATTRILL, Raymond John 26 April 1994 18 January 1996 1
BELL, Alan James William N/A 23 March 1993 1
BLACKBURN, Diane Sarah N/A 28 October 1996 1
BLACKBURN, Maurice Mitford 28 October 1996 31 July 2001 1
DEAN, Neal Peter 12 February 1996 25 June 1999 1
DONALD, William Graham N/A 19 January 1996 1
ENTICKNAP, Matthew 24 September 2002 05 December 2003 1
GARDNER, Ivan David 26 February 2007 01 July 2012 1
GOLDRING, Mark Ian 07 June 2010 01 November 2014 1
HAYTER, Gerald Anthony 24 September 2002 26 August 2003 1
HORREX, Anthony Alexander N/A 28 October 1996 1
IVES, Roland N/A 01 March 1993 1
JONES, Paul Anthony 26 August 2003 07 December 2010 1
LAWRENCE, Joy Gwendolen 12 February 1996 14 December 1996 1
MALLETT, Dinah Louise 28 October 1996 15 December 1997 1
MCGUINN, John 13 June 2005 01 November 2015 1
MITCHELL, John Royston 12 February 1996 28 October 1996 1
MURCHIE, Michael Stephen 11 May 1993 22 January 1996 1
NEWNAM, Lucy Beth 12 August 2001 18 August 2002 1
NEWNAM FULLER, Lucy Beth 15 June 2004 22 August 2007 1
RUFFELL, Kim Victor 15 January 2002 13 June 2005 1
RUSSELL, Michael Derek 12 February 1996 28 August 2002 1
SANDELL, Arthur Gregory 26 April 1994 19 January 1996 1
SHEARER, Fiona Denise 15 June 2004 25 July 2007 1
SPECTOR, Andrew James 15 January 2002 05 June 2006 1
YOUNG, Christina Rebecca Tiffany 15 January 2002 07 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SPECTOR, Caroline Marie 15 January 2002 - 1
SINCLAIR, Harris Harvey N/A 23 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 15 December 2018
CS01 - N/A 15 December 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 31 December 2016
TM01 - Termination of appointment of director 31 December 2016
TM01 - Termination of appointment of director 31 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 12 December 2015
AP01 - Appointment of director 12 December 2015
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 18 January 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 01 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 10 January 2011
AP01 - Appointment of director 08 January 2011
AP01 - Appointment of director 08 January 2011
TM01 - Termination of appointment of director 08 January 2011
TM01 - Termination of appointment of director 08 January 2011
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 17 February 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 17 December 2003
363s - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 20 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 08 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
AA - Annual Accounts 03 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
287 - Change in situation or address of Registered Office 12 February 1998
AA - Annual Accounts 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
AUD - Auditor's letter of resignation 02 January 1998
363s - Annual Return 02 January 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 02 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288 - N/A 18 March 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
288 - N/A 08 February 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 21 December 1995
288 - N/A 21 December 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 10 June 1994
288 - N/A 10 June 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 25 January 1994
288 - N/A 04 August 1993
288 - N/A 21 April 1993
288 - N/A 18 March 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 11 January 1993
288 - N/A 09 December 1992
363s - Annual Return 19 January 1992
288 - N/A 19 November 1991
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 14 December 1990
287 - Change in situation or address of Registered Office 03 October 1990
288 - N/A 24 September 1990
288 - N/A 10 August 1990
288 - N/A 09 April 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
288 - N/A 02 November 1987
287 - Change in situation or address of Registered Office 07 September 1987
288 - N/A 12 August 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
GAZ(U) - N/A 23 August 1986
288 - N/A 12 August 1986
288 - N/A 24 June 1986
NEWINC - New incorporation documents 03 November 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.