About

Registered Number: 01363534
Date of Incorporation: 18/04/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Hamilton House, 87-89 Bell Street, Reigate, Surrey, RH2 7AN

 

Thurlowe Clarke Ltd was registered on 18 April 1978 with its registered office in Reigate, Surrey, it's status at Companies House is "Active". The companies directors are listed as Mcnamara, Daniel Patrick, Murphy, Stephen, Reynolds, Siobhan Bernadette, Murphy, Christine Mary, Adams, Deborah Lynne Thurlowe, Adams, Eugene George Thomas, Baker, Kenneth Alfred, Goodfellow, Richard Roland, Murphy, Christine Mary, Simmons, Stuart Brendan at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAMARA, Daniel Patrick 01 November 2009 - 1
MURPHY, Stephen 15 August 2007 - 1
REYNOLDS, Siobhan Bernadette 01 October 2016 - 1
ADAMS, Deborah Lynne Thurlowe N/A 31 March 2009 1
ADAMS, Eugene George Thomas N/A 31 March 2010 1
BAKER, Kenneth Alfred 15 December 2004 31 March 2009 1
GOODFELLOW, Richard Roland 01 December 2004 31 March 2010 1
MURPHY, Christine Mary 01 April 2009 18 August 2017 1
SIMMONS, Stuart Brendan 01 October 2004 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Christine Mary 15 August 2007 18 August 2017 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 28 March 2018
TM02 - Termination of appointment of secretary 25 August 2017
PSC07 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
PSC01 - N/A 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
PSC07 - N/A 22 August 2017
MR01 - N/A 21 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 14 October 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 23 August 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 October 2010
AP01 - Appointment of director 01 September 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AR01 - Annual Return 16 April 2010
RESOLUTIONS - N/A 21 January 2010
MISC - Miscellaneous document 21 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 05 January 2010
AA - Annual Accounts 05 January 2010
AD01 - Change of registered office address 20 December 2009
363a - Annual Return 08 April 2009
363s - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
RESOLUTIONS - N/A 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 25 May 2005
123 - Notice of increase in nominal capital 25 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
287 - Change in situation or address of Registered Office 11 May 2005
RESOLUTIONS - N/A 10 May 2005
363s - Annual Return 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
123 - Notice of increase in nominal capital 22 April 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 28 January 2002
RESOLUTIONS - N/A 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
123 - Notice of increase in nominal capital 18 April 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 17 May 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 07 January 1995
RESOLUTIONS - N/A 14 June 1994
RESOLUTIONS - N/A 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1994
123 - Notice of increase in nominal capital 14 June 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 20 November 1992
386 - Notice of passing of resolution removing an auditor 20 November 1992
363s - Annual Return 07 July 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 14 June 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 28 April 1987
287 - Change in situation or address of Registered Office 03 April 1987
288 - N/A 03 April 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
288 - N/A 28 June 1986
NEWINC - New incorporation documents 18 April 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.