About

Registered Number: 02127222
Date of Incorporation: 01/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB,

 

Established in 1987, Thursday Plantation International Ltd have registered office in Fareham, it's status is listed as "Active". The organisation has 11 directors listed as Nolan, Mark, Bracka, Michael, Mcintosh, Wayne Andrew, Dean, Christopher Jeremy Alan, Dean, Peter Musgrave, Folkard, Andrew, Kavanagh, John Ivon, Mcgilvray, Bruce Malcolm, Morgan, Matthew Neil, Sanderson, Roger Markman, Ward, Simon at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACKA, Michael 09 April 2019 - 1
MCINTOSH, Wayne Andrew 31 August 2019 - 1
DEAN, Christopher Jeremy Alan N/A 27 November 2006 1
DEAN, Peter Musgrave N/A 01 April 2003 1
FOLKARD, Andrew 09 April 2019 31 August 2019 1
KAVANAGH, John Ivon 01 November 2012 11 April 2019 1
MCGILVRAY, Bruce Malcolm 01 April 2003 27 November 2006 1
MORGAN, Matthew Neil 09 May 2011 28 February 2012 1
SANDERSON, Roger Markman 27 November 2006 09 May 2011 1
WARD, Simon 28 February 2012 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
NOLAN, Mark 17 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 January 2020
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 11 April 2019
CH01 - Change of particulars for director 10 April 2019
AP01 - Appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 December 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 23 March 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 10 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 01 April 2015
AA - Annual Accounts 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 05 December 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
CH03 - Change of particulars for secretary 30 November 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 13 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 06 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 29 September 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 10 October 1995
363s - Annual Return 05 December 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 17 September 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 17 October 1992
363b - Annual Return 31 January 1992
AA - Annual Accounts 04 October 1991
AA - Annual Accounts 16 September 1991
AA - Annual Accounts 16 September 1991
363a - Annual Return 16 September 1991
288 - N/A 16 August 1990
363 - Annual Return 08 August 1990
RESOLUTIONS - N/A 09 May 1990
RESOLUTIONS - N/A 24 April 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 09 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1989
288 - N/A 23 June 1989
RESOLUTIONS - N/A 07 February 1989
123 - Notice of increase in nominal capital 07 February 1989
PUC 2 - N/A 14 September 1988
287 - Change in situation or address of Registered Office 30 August 1988
288 - N/A 30 August 1988
288 - N/A 30 August 1988
CERTNM - Change of name certificate 13 July 1987
287 - Change in situation or address of Registered Office 25 June 1987
288 - N/A 25 June 1987
CERTINC - N/A 01 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.