About

Registered Number: 05310718
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Wisbech Road, Littleport, Cambridgeshire, CB6 1RA

 

Thurlow Nunn Standen Ltd was registered on 10 December 2004 and has its registered office in Cambridgeshire, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDINALL, Philip Harvey 14 January 2008 - 1
BROWN, Adrian Hilary 05 January 2009 - 1
NUNN, Jeremy Peter 10 December 2004 - 1
TEW, Christopher 05 January 2009 - 1
TEW, Sally Anne 01 January 2005 - 1
THURLOW, James Robert 10 December 2004 - 1
BOTTOMLEY, Simon 22 September 2008 31 October 2018 1
PIPE, Richard 10 December 2004 31 December 2019 1
RUTTERFORD, Christopher William 10 December 2004 29 July 2009 1
SAUNDERS, Paul Stuart 10 December 2004 06 July 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 December 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 05 July 2017
PSC01 - N/A 04 July 2017
PSC07 - N/A 04 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 17 December 2015
AUD - Auditor's letter of resignation 25 November 2015
AUD - Auditor's letter of resignation 18 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 May 2013
MISC - Miscellaneous document 29 April 2013
AUD - Auditor's letter of resignation 29 April 2013
MISC - Miscellaneous document 26 April 2013
AUD - Auditor's letter of resignation 26 April 2013
MISC - Miscellaneous document 26 April 2013
AUD - Auditor's letter of resignation 26 April 2013
AUD - Auditor's letter of resignation 26 April 2013
AR01 - Annual Return 18 December 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
AA - Annual Accounts 17 May 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
353 - Register of members 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 02 January 2007
AUD - Auditor's letter of resignation 08 December 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 28 July 2005
395 - Particulars of a mortgage or charge 26 April 2005
CERTNM - Change of name certificate 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
MEM/ARTS - N/A 20 December 2004
CERTNM - Change of name certificate 17 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Charge over sub-hire agreements 23 May 2012 Outstanding

N/A

Rent deposit deed 02 April 2012 Outstanding

N/A

Debenture 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.